UKBizDB.co.uk

WILLIAMS & CO. (CORPORATE) LIMITED

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

This company is commonly known as Williams & Co. (corporate) Limited. The company was founded 22 years ago and was given the registration number 04241383. The firm's registered office is in SOUTHPORT. You can find them at Pelican House, 119c Eastbank Street, Southport, Merseyside. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:WILLIAMS & CO. (CORPORATE) LIMITED
Company Number:04241383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2001
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Pelican House, 119c Eastbank Street, Southport, Merseyside, PR8 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Rothley Avenue, Southport, PR8 2SS

Director30 September 2009Active
Pelican House, 119c Eastbank Street, Southport, PR8 1DQ

Director30 November 2016Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary26 June 2001Active
8 Kew House Drive, Scarisbrick, PR8 5HH

Secretary26 June 2001Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director26 June 2001Active
Pelican House, 119c Eastbank Street, Southport, PR8 1DQ

Director07 September 2022Active
8 Kew House Drive, Scarisbrick, PR8 5HH

Director01 July 2007Active
Flat 24 Marine Gate Mansions, The Promenade, Southport, PR8 1SR

Director26 June 2001Active
26, Station Road, Near Ormskirk, L39 7JN

Director21 July 2008Active

People with Significant Control

Mr Kieran Thomas Gray
Notified on:01 November 2022
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:119c, Eastbank Street, Southport, England, PR8 1DQ
Nature of control:
  • Significant influence or control
Mrs Jane Barbara Davis
Notified on:27 June 2022
Status:Active
Date of birth:January 1966
Nationality:British
Address:Pelican House, 119c Eastbank Street, Southport, PR8 1DQ
Nature of control:
  • Significant influence or control
Mr David Martin Williams
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Pelican House, 119c Eastbank Street, Southport, PR8 1DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-12-01Officers

Termination director company with name termination date.

Download
2023-11-23Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Persons with significant control

Notification of a person with significant control.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Officers

Termination secretary company with name termination date.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Officers

Appoint person director company with name date.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.