Warning: file_put_contents(c/2d0a374e73124e9416f9a94e81474782.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Williams Industrial Services Limited, BT1 3LR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WILLIAMS INDUSTRIAL SERVICES LIMITED

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

This company is commonly known as Williams Industrial Services Limited. The company was founded 29 years ago and was given the registration number NI028974. The firm's registered office is in BELFAST. You can find them at C/o Pricewaterhousecoopers Llp Waterfront Plaza, 8 Laganbank Road, Belfast, Antrim. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:WILLIAMS INDUSTRIAL SERVICES LIMITED
Company Number:NI028974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:22 November 1994
End of financial year:31 May 2016
Jurisdiction:Northern - Ireland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:C/o Pricewaterhousecoopers Llp Waterfront Plaza, 8 Laganbank Road, Belfast, Antrim, BT1 3LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merchant Square, 20-22 Wellington Place, Belfast, BT1 6GE

Secretary10 October 2011Active
Merchant Square, 20-22 Wellington Place, Belfast, BT1 6GE

Director01 June 2002Active
Merchant Square, 20-22 Wellington Place, Belfast, BT1 6GE

Director01 June 2002Active
Merchant Square, 20-22 Wellington Place, Belfast, BT1 6GE

Director01 June 2002Active
Merchant Square, 20-22 Wellington Place, Belfast, BT1 6GE

Director22 November 1994Active
25 Princess Park, Whitehead, Co.Antrim, BT38 8QY

Secretary22 November 1994Active
25 Princess Park, Whitehead, Co.Antrim, BT38 8QY

Director22 November 1994Active
Apartment 206, Somerset Studios, Marcus Ward Street, BT7 1RP

Director01 June 2002Active
41 Meetinghouse Lane, Lisburn, Co.Antrim, BT27 5BY

Director22 November 1994Active

People with Significant Control

Mr John Patrick Toner
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:Irish
Address:Merchant Square, 20-22 Wellington Place, Belfast, BT1 6GE
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2023-11-07Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2023-10-10Insolvency

Liquidation extension of period northern ireland.

Download
2023-03-08Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2022-10-05Insolvency

Liquidation appt of replacement additional adminstrator northern ireland.

Download
2022-10-05Insolvency

Liquidation vacation of office northern ireland.

Download
2022-09-07Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2022-03-31Address

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

Download
2022-03-04Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2022-03-02Insolvency

Liquidation extension of period northern ireland.

Download
2021-12-29Insolvency

Liquidation vacation of office northern ireland.

Download
2021-12-29Insolvency

Liquidation appt of replacement additional adminstrator northern ireland.

Download
2021-09-07Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2021-03-09Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2020-09-03Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2020-03-20Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2019-09-03Insolvency

Liquidation extension of period northern ireland.

Download
2019-09-03Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2019-07-18Insolvency

Liquidation appt of replacement additional adminstrator northern ireland.

Download
2019-07-18Insolvency

Liquidation vacation of office northern ireland.

Download
2019-03-12Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2019-03-07Insolvency

Liquidation extension of period northern ireland.

Download
2018-09-14Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2018-05-21Insolvency

Liquidation administration notice deemed approval of proposals northern ireland.

Download
2018-05-17Insolvency

Liquidation statement of affairs northern ireland.

Download

Copyright © 2024. All rights reserved.