This company is commonly known as R.m. Williams (accrington) Limited. The company was founded 58 years ago and was given the registration number 00867720. The firm's registered office is in ACCRINGTON. You can find them at Windsor House, 21-25 Water Street, Accrington, Lancs. This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | R.M. WILLIAMS (ACCRINGTON) LIMITED |
---|---|---|
Company Number | : | 00867720 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 1965 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windsor House, 21-25 Water Street, Accrington, Lancs, BB5 6QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge House, Brunshaw Road, Burnley, United Kingdom, BB10 4HS | Secretary | 01 October 2019 | Active |
Lodge House, Brunshaw Road, Burnley, England, BB10 4HS | Director | 01 October 2019 | Active |
Lodge House, Brunshaw Road, Burnley, England, BB10 4HS | Director | 01 October 2019 | Active |
20, Pendle Fields, Fence, Burnley, England, BB12 9HN | Secretary | 30 April 2009 | Active |
38 Rhyddings Street, Oswaldtwistle, Accrington, BB5 3ER | Secretary | - | Active |
3 Owen Street, Accrington, BB5 6AU | Secretary | 31 January 1996 | Active |
38 Rhyddings Street, Oswaldtwistle, Accrington, BB5 3ER | Director | 02 April 1993 | Active |
3 Owen Street, Accrington, BB5 6AU | Director | 02 April 1993 | Active |
20, Pendle Fields, Fence, Burnley, England, BB12 9HN | Director | - | Active |
13 Causeway, Great Harwood, Blackburn, BB6 7HU | Director | - | Active |
Moor View 4 Lane Bottom, Barnoldswick, Colne, BB8 5HG | Director | - | Active |
Moor View 4 Lane Bottom, Barnoldswick, Colne, BB8 5HG | Director | - | Active |
Mr James Stuart Dickinson | ||
Notified on | : | 16 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lodge House, Brunshaw Road, Burnley, England, BB10 4HS |
Nature of control | : |
|
Mr Graham Anthony Shears | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Address | : | Windsor House, 21-25 Water Street, Accrington, BB5 6QZ |
Nature of control | : |
|
Hilary Cryer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | Windsor House, Accrington Lancs, BB5 6QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-12 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2019-10-21 | Officers | Appoint person secretary company with name date. | Download |
2019-10-07 | Officers | Termination secretary company with name termination date. | Download |
2019-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.