UKBizDB.co.uk

WILLIAMS AUTOMOBILES LIMITED

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

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.

Company Information

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:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Monarch House Smyth Road, Ashton, Bristol, BS3 2BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Totteroak Courtyard, Horton, Chipping Sodbury, Bristol, England, BS37 6QG

Secretary13 July 2007Active
Totteroak Courtyard, Horton, Chipping Sodbury, Bristol, England, BS37 6QG

Director14 September 2007Active
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

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Persons with significant control

Notification of a person with significant control.

Download
2023-10-06Officers

Change person secretary company with change date.

Download
2023-10-06Officers

Change person director company with change date.

Download
2023-10-06Persons with significant control

Cessation of a person with significant control.

Download
2023-07-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Address

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

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-04Address

Change sail address company with new address.

Download
2020-12-03Mortgage

Mortgage satisfy charge full.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Officers

Change person director company with change date.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.