UKBizDB.co.uk

WILLIAM ARMES HOLDINGS LIMITED

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

This company is commonly known as William Armes Holdings Limited. The company was founded 14 years ago and was given the registration number 06967132. The firm's registered office is in SUDBURY. You can find them at Church Field Road, , Sudbury, Suffolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WILLIAM ARMES HOLDINGS LIMITED
Company Number:06967132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Church Field Road, Sudbury, Suffolk, CO10 2YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Likewise Group Plc, Unit 4 Radial Park, Radial Way, Birmingham Business Park, Solihull, United Kingdom, B37 7WN

Director27 February 2018Active
C/O Likewise Group Plc, Unit 4 Radial Park, Radial Way, Birmingham Business Park, Solihull, United Kingdom, B37 7WN

Director03 April 2018Active
8 Jonquil Way, Colchester, CO4 5UW

Secretary14 September 2009Active
24-26 Museum Street, Ipswich, IP1 1HZ

Corporate Secretary20 July 2009Active
The Corner House Park Street, Stoke By Nayland, Colchester, CO6 4SE

Director14 September 2009Active
24-26, Museum Street, Ipswich, IP1 1HZ

Director20 July 2009Active
8 Jonquil Way, Colchester, CO4 5UW

Director14 September 2009Active
Bradfield House, Bradfield Combust, Bury St. Edmunds, IP30 0LR

Director14 September 2009Active
Church Field Road, Sudbury, CO10 2YA

Director09 January 2018Active
C/O Likewise Group Plc, Unit 4 Radial Park, Radial Way, Birmingham Business Park, Solihull, United Kingdom, B37 7WN

Director04 November 2021Active
Church Field Road, Sudbury, CO10 2YA

Director27 February 2018Active
24-26 Museum Street, Ipswich, IP1 1HZ

Corporate Director20 July 2009Active

People with Significant Control

Likewise Group Plc
Notified on:09 January 2018
Status:Active
Country of residence:England
Address:Unit 6, Topaz Way, Bromsgrove, England, B61 0GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Janet Katharine Bosman
Notified on:30 June 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:William Armes Ltd, Church Field Road, Sudbury, England, CO10 2YA
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2024-03-21Change of name

Certificate change of name company.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-10-16Accounts

Accounts with accounts type small.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Mortgage

Mortgage satisfy charge full.

Download
2023-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Address

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

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Address

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

Download
2021-11-04Address

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

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Persons with significant control

Change to a person with significant control.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.