UKBizDB.co.uk

WILLIAMS JET TENDERS LIMITED

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

This company is commonly known as Williams Jet Tenders Limited. The company was founded 19 years ago and was given the registration number 05227633. The firm's registered office is in BERINSFIELD WALLINGFORD. You can find them at Unit 2 Vogue Business Park, Tower Road, Berinsfield Wallingford, Oxon. This company's SIC code is 30120 - Building of pleasure and sporting boats.

Company Information

Name:WILLIAMS JET TENDERS LIMITED
Company Number:05227633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30120 - Building of pleasure and sporting boats

Office Address & Contact

Registered Address:Unit 2 Vogue Business Park, Tower Road, Berinsfield Wallingford, Oxon, OX10 7LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Vogue Business Park, Tower Road, Berinsfield Wallingford, OX10 7LN

Secretary01 January 2008Active
Unit 2 Vogue Business Park, Tower Road, Berinsfield Wallingford, OX10 7LN

Director28 February 2020Active
Unit 2 Vogue Business Park, Tower Road, Berinsfield Wallingford, OX10 7LN

Director30 March 2005Active
Unit 2 Vogue Business Park, Tower Road, Berinsfield Wallingford, OX10 7LN

Director30 March 2005Active
Unit 2 Vogue Business Park, Tower Road, Berinsfield Wallingford, OX10 7LN

Director01 June 2008Active
Blythswood House Maurys Lane, West Wellow, Romsey, SO51 6DB

Secretary30 March 2005Active
Richmond Point, 43 Richmond Hill, Bournemouth, BH2 6LR

Corporate Secretary10 September 2004Active
Unit 2 Vogue Business Park, Tower Road, Berinsfield Wallingford, OX10 7LN

Director01 January 2008Active
Blythswood House Maurys Lane, West Wellow, Romsey, SO51 6DB

Director30 March 2005Active
Unit 2 Vogue Business Park, Tower Road, Berinsfield Wallingford, OX10 7LN

Director10 November 2022Active
Unit 2 Vogue Business Park, Tower Road, Berinsfield Wallingford, OX10 7LN

Director30 March 2005Active
Unit 2 Vogue Business Park, Tower Road, Berinsfield, Wallingford, England, OX10 7LN

Director01 May 2015Active
Richmond Point, 43 Richmond Hill, Bournemouth, BH2 6LR

Corporate Director10 September 2004Active

People with Significant Control

Mr Roy Parker
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Address:Unit 2 Vogue Business Park, Berinsfield Wallingford, OX10 7LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mathew David Hornsby
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Address:Unit 2 Vogue Business Park, Berinsfield Wallingford, OX10 7LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Robert Hornsby
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:Unit 2 Vogue Business Park, Berinsfield Wallingford, OX10 7LN
Nature of control:
  • Ownership of shares 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
2023-11-27Officers

Termination director company with name termination date.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type full.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Persons with significant control

Cessation of a person with significant control.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-04-22Mortgage

Mortgage satisfy charge full.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type full.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-19Accounts

Accounts with accounts type full.

Download
2017-06-29Officers

Change person director company with change date.

Download
2017-06-29Officers

Change person director company with change date.

Download
2017-06-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.