This company is commonly known as Williams Automobiles Limited. The company was founded 78 years ago and was given the registration number 00408695. The firm's registered office is in BRISTOL. You can find them at Monarch House Smyth Road, Ashton, Bristol, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | WILLIAMS AUTOMOBILES LIMITED |
---|---|---|
Company Number | : | 00408695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 1946 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Monarch House Smyth Road, Ashton, Bristol, BS3 2BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Totteroak Courtyard, Horton, Chipping Sodbury, Bristol, England, BS37 6QG | Secretary | 13 July 2007 | Active |
Totteroak Courtyard, Horton, Chipping Sodbury, Bristol, England, BS37 6QG | Director | 14 September 2007 | Active |
Totteroak Farmhouse, Horton Chipping Sodbury, Bristol, BS37 6QG | Director | - | Active |
5 Redland Green Road, Redland, Bristol, BS6 7HE | Secretary | - | Active |
Wilton Farm, Abson Wick, Bristol, BS30 5TT | Director | - | Active |
The Coach House Downfield Road, Clifton, Bristol, BS8 2TG | Director | - | Active |
5 Redland Green Road, Redland, Bristol, BS6 7HE | Director | - | Active |
Mr John Henry Williams | ||
Notified on | : | 06 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Totteroak Courtyard, Horton, Bristol, England, BS37 6QG |
Nature of control | : |
|
Mr Richard Francis Williams | ||
Notified on | : | 06 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Totteroak Farmhouse, Horton, Chipping Sodbury, England, BS37 6QG |
Nature of control | : |
|
Gregg Latchams Wrh Executor &Amp; Trustee Company | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 7, Queen Street, Bristol, United Kingdom, BS1 4JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-06 | Officers | Change person secretary company with change date. | Download |
2023-10-06 | Officers | Change person director company with change date. | Download |
2023-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-03 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Address | Change registered office address company with date old address new address. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-04 | Address | Change sail address company with new address. | Download |
2020-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-08 | Officers | Change person director company with change date. | Download |
2018-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.