UKBizDB.co.uk

WILLIAM IV LIMITED

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

This company is commonly known as William Iv Limited. The company was founded 17 years ago and was given the registration number 05978379. The firm's registered office is in KIRKBY-IN-ASHFIELD. You can find them at 4 St. Wilfreds Park, , Kirkby-in-ashfield, Nottinghamshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:WILLIAM IV LIMITED
Company Number:05978379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2006
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:4 St. Wilfreds Park, Kirkby-in-ashfield, Nottinghamshire, NG17 8LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Penn Street, Sutton-In-Ashfield, England, NG17 4BL

Director10 August 2021Active
2 Bloomer Wood View, Sutton In Ashfield, NG17 1HA

Secretary26 October 2006Active
4, St. Wilfreds Park, Kirkby-In-Ashfield, NG17 8LB

Secretary26 October 2006Active
52, Penn Street, Sutton-In-Ashfield, England, NG17 4BL

Secretary01 June 2008Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary25 October 2006Active
2 Bloomer Wood View, Sutton In Ashfield, NG17 1HA

Director26 October 2006Active
4, St. Wilfreds Park, Kirkby-In-Ashfield, NG17 8LB

Director26 October 2006Active
52, Penn Street, Sutton-In-Ashfield, England, NG17 4BL

Director01 June 2008Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director25 October 2006Active

People with Significant Control

Mr Darren James Gilbert
Notified on:10 August 2021
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:52, Penn Street, Sutton-In-Ashfield, England, NG17 4BL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Andrew Saxton
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:4, St. Wilfreds Park, Kirkby-In-Ashfield, NG17 8LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Mary Saxton
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Address:4, St. Wilfreds Park, Kirkby-In-Ashfield, NG17 8LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-27Officers

Termination secretary company with name termination date.

Download
2021-08-27Address

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

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-08-27Persons with significant control

Notification of a person with significant control.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-27Officers

Termination secretary company with name termination date.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-24Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-07-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.