Warning: file_put_contents(c/4c73e80fcd02711ec2c7b8cdc1470996.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
S Williams Carpet Fitting Services Ltd, PR3 1NS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

S WILLIAMS CARPET FITTING SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S Williams Carpet Fitting Services Ltd. The company was founded 8 years ago and was given the registration number 09671757. The firm's registered office is in PRESTON. You can find them at Abacus House, Rope Walk, Garstang, Preston, Lancashire. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:S WILLIAMS CARPET FITTING SERVICES LTD
Company Number:09671757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:Abacus House, Rope Walk, Garstang, Preston, Lancashire, England, PR3 1NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
River View, 96 High Street, Garstang, Preston, United Kingdom, PR3 1WZ

Director06 April 2020Active
C/O Towers + Gornall Ltd, River View, 96 High Street, Garstang, Preston, England, PR3 1WZ

Director06 July 2015Active
4 Hayshaw Mews, Hollins Lane, Forton, Preston, England, PR3 0AW

Director06 July 2015Active

People with Significant Control

Mr Mark Robert Williams
Notified on:06 April 2020
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:C/O Towers + Gornall Ltd, River View, 96 High Street, Preston, England, PR3 1WZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen John Williams
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:4 Hayshaw Mews, Hollins Lane, Forton, Preston, England, PR3 0AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ryan James Williams
Notified on:06 April 2016
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:C/O Towers + Gornall Ltd, River View, 96 High Street, Preston, England, PR3 1WZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Change of name

Certificate change of name company.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-19Officers

Change person director company with change date.

Download
2022-08-19Persons with significant control

Change to a person with significant control.

Download
2022-08-19Persons with significant control

Change to a person with significant control.

Download
2022-08-19Officers

Change person director company with change date.

Download
2022-08-19Address

Change registered office address company with date old address new address.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type micro entity.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Persons with significant control

Change to a person with significant control.

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-08-04Address

Change registered office address company with date old address new address.

Download
2020-08-04Capital

Capital allotment shares.

Download
2020-08-04Capital

Capital allotment shares.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.