UKBizDB.co.uk

WILLIAM LEE LIMITED

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

This company is commonly known as William Lee Limited. The company was founded 33 years ago and was given the registration number 02575974. The firm's registered office is in DERBYSHIRE. You can find them at Callywhite Lane, Dronfield, Derbyshire, . This company's SIC code is 24510 - Casting of iron.

Company Information

Name:WILLIAM LEE LIMITED
Company Number:02575974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 24510 - Casting of iron

Office Address & Contact

Registered Address:Callywhite Lane, Dronfield, Derbyshire, S18 2XU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Callywhite Lane, Dronfield, Derbyshire, S18 2XU

Secretary18 October 2010Active
Callywhite Lane, Dronfield, Derbyshire, S18 2XU

Director21 April 2018Active
Callywhite Lane, Dronfield, Derbyshire, S18 2XU

Director01 October 2014Active
Callywhite Lane, Dronfield, Derbyshire, S18 2XU

Director01 June 2014Active
Callywhite Lane, Dronfield, Derbyshire, S18 2XU

Director01 March 2016Active
Callywhite Lane, Dronfield, Derbyshire, S18 2XU

Director18 October 2010Active
Callywhite Lane, Dronfield, Derbyshire, S18 2XU

Director01 April 2010Active
Callywhite Lane, Dronfield, Derbyshire, S18 2XU

Director01 September 2023Active
Callywhite Lane, Dronfield, Derbyshire, S18 2XU

Director31 March 2017Active
1 Park Row, Leeds, LS1 5AB

Nominee Secretary23 January 1991Active
Callywhite Lane, Dronfield, Derbyshire, S18 2XU

Secretary18 February 1991Active
788 Newbold Road, Upper Newbold, Chesterfield, S41 9RP

Director04 April 1991Active
Callywhite Lane, Dronfield, Derbyshire, S18 2XU

Director01 April 1996Active
Callywhite Lane, Dronfield, Derbyshire, S18 2XU

Director18 February 1991Active
Callywhite Lane, Dronfield, Derbyshire, S18 2XU

Director04 April 1991Active
141 Longcroft Road, Dronfield Woodhouse, Dronfield, S18 8XW

Director04 April 1991Active
Callywhite Lane, Dronfield, Derbyshire, S18 2XU

Director05 June 2018Active
20 Florence Road, Wingerworth, Chesterfield, S42 6SW

Director04 April 1991Active
Callywhite Lane, Dronfield, Derbyshire, S18 2XU

Director01 January 2020Active
1 Park Row, Leeds, LS1 5AB

Nominee Director23 January 1991Active
Callywhite Lane, Dronfield, Derbyshire, S18 2XU

Director18 February 1991Active
Callywhite Lane, Dronfield, Derbyshire, S18 2XU

Director04 April 1991Active
Callywhite Lane, Dronfield, Derbyshire, S18 2XU

Director04 January 2005Active
53 Moorland View Road, Walton, Chesterfield, S40 3DD

Director04 April 1991Active

People with Significant Control

Castings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lichfield Road, Brownhills, Walsall, England, WS8 6JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2019-12-10Accounts

Accounts with accounts type full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type full.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Officers

Appoint person director company with name date.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type full.

Download
2017-03-31Officers

Appoint person director company with name date.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.