UKBizDB.co.uk

WILLACY (CONTRACTORS) LIMITED

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

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.

Company Information

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:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:1 Quarry Lane, Sandside, Milnthorpe, Cumbria, LA7 7HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Station Lane, Burton In Kendal, LA6 1HT

Secretary23 July 2003Active
4 Station Lane, Burton In Kendal, LA6 1HT

Director01 September 2003Active
1 Quarry Lane, Sandside, Milnthorpe, Cumbria, LA7 7HN

Director28 July 2022Active
6 Holme Houses, Burneside, Kendal, LA9 6RA

Director05 December 2003Active
Yew Tree Court, Far Close Drive Arnside, Carnforth, LA5 0BG

Secretary03 February 2003Active
Yew Tree Court, Far Close Drive Arnside, Carnforth, LA5 0BG

Secretary16 November 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary05 October 2001Active
Preesall Park Garage, Hallgate Lane Preesall, Poulton Le Fylde, FY6 0PJ

Director20 February 2003Active
9 Firs Close, Milnthorpe, LA7 7QG

Director20 February 2003Active
Alpine Cottage, Newland, Ulverston, LA12 7PY

Director24 November 2003Active
56 Leighton Beck Road, Milnthorpe, LA7 7AZ

Director16 November 2001Active
Grayrigg, Hill Crest Drive, Slack Head, Milnthorpe, LA7 7BB

Director23 July 2003Active
Yew Tree Court, Far Close Drive Arnside, Carnforth, LA5 0BG

Director03 February 2003Active
4 Station Lane, Burton In Kendal, LA6 1HT

Director16 November 2001Active
5 Meadow Bank, Beetham, Milnthorpe, LA7 7AW

Director16 November 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director05 October 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-31Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-18Accounts

Accounts with accounts type total exemption small.

Download
2014-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-01Accounts

Accounts with accounts type total exemption small.

Download
2013-06-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.