This company is commonly known as Watkin & Williams Limited. The company was founded 21 years ago and was given the registration number 04621569. The firm's registered office is in WREXHAM. You can find them at 61 King Street, , Wrexham, Wrexham County Borough. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.
Name | : | WATKIN & WILLIAMS LIMITED |
---|---|---|
Company Number | : | 04621569 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 61 King Street, Wrexham, Wrexham County Borough, LL11 1HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
., 6 Berwyn Street, Llangollen, United Kingdom, LL20 8ND | Director | 14 July 2021 | Active |
., 6 Berwyn Street, Llangollen, United Kingdom, LL20 8ND | Director | 30 April 2009 | Active |
., 6 Berwyn Street, Llangollen, United Kingdom, LL20 8ND | Director | 31 August 2019 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 19 December 2002 | Active |
61, King Street, Wrexham, United Kingdom, LL11 1HR | Corporate Secretary | 20 December 2002 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 19 December 2002 | Active |
80 New Ifton, St. Martins, Oswestry, SY11 3AB | Director | 20 December 2002 | Active |
80 New Ifton, St. Martins, Oswestry, SY11 3AB | Director | 20 December 2002 | Active |
80 New Ifton, St Martins, Oswestry, SY11 3AB | Director | 20 December 2002 | Active |
15 Maes Pengwern, Llangollen, LL20 8BA | Director | 19 July 2004 | Active |
Mrs Tracy Smith | ||
Notified on | : | 31 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5-7 Beatrice Street, Beatrice Street, Oswestry, England, SY11 1QE |
Nature of control | : |
|
Mr Andrew Griffiths | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 80, New Ifton, Oswestry, England, SY11 3AB |
Nature of control | : |
|
Mr Graeme Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 83, New Ifton, Oswestry, England, SY11 3AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Address | Change registered office address company with date old address new address. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Officers | Change person director company with change date. | Download |
2022-08-02 | Officers | Change person director company with change date. | Download |
2022-08-02 | Officers | Change person director company with change date. | Download |
2022-07-14 | Address | Change registered office address company with date old address new address. | Download |
2022-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-17 | Officers | Change person director company with change date. | Download |
2022-06-17 | Address | Change registered office address company with date old address new address. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Officers | Change person director company with change date. | Download |
2019-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-02 | Officers | Appoint person director company with name date. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.