This company is commonly known as Willacy (contractors) Limited. The company was founded 22 years ago and was given the registration number 04299880. The firm's registered office is in CUMBRIA. You can find them at 1 Quarry Lane, Sandside, Milnthorpe, Cumbria, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.
Name | : | WILLACY (CONTRACTORS) LIMITED |
---|---|---|
Company Number | : | 04299880 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2001 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Quarry Lane, Sandside, Milnthorpe, Cumbria, LA7 7HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Station Lane, Burton In Kendal, LA6 1HT | Secretary | 23 July 2003 | Active |
4 Station Lane, Burton In Kendal, LA6 1HT | Director | 01 September 2003 | Active |
1 Quarry Lane, Sandside, Milnthorpe, Cumbria, LA7 7HN | Director | 28 July 2022 | Active |
6 Holme Houses, Burneside, Kendal, LA9 6RA | Director | 05 December 2003 | Active |
Yew Tree Court, Far Close Drive Arnside, Carnforth, LA5 0BG | Secretary | 03 February 2003 | Active |
Yew Tree Court, Far Close Drive Arnside, Carnforth, LA5 0BG | Secretary | 16 November 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 05 October 2001 | Active |
Preesall Park Garage, Hallgate Lane Preesall, Poulton Le Fylde, FY6 0PJ | Director | 20 February 2003 | Active |
9 Firs Close, Milnthorpe, LA7 7QG | Director | 20 February 2003 | Active |
Alpine Cottage, Newland, Ulverston, LA12 7PY | Director | 24 November 2003 | Active |
56 Leighton Beck Road, Milnthorpe, LA7 7AZ | Director | 16 November 2001 | Active |
Grayrigg, Hill Crest Drive, Slack Head, Milnthorpe, LA7 7BB | Director | 23 July 2003 | Active |
Yew Tree Court, Far Close Drive Arnside, Carnforth, LA5 0BG | Director | 03 February 2003 | Active |
4 Station Lane, Burton In Kendal, LA6 1HT | Director | 16 November 2001 | Active |
5 Meadow Bank, Beetham, Milnthorpe, LA7 7AW | Director | 16 November 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 05 October 2001 | Active |
Judith Norman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Address | : | 4, Station Lane, Carnforth, LA6 1HT |
Nature of control | : |
|
Mrs Julie Anne Winn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Address | : | 1 Quarry Lane, Sandside, Cumbria, LA7 7HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-07-28 | Officers | Appoint person director company with name date. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.