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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Vogue Business Park, Tower Road, Berinsfield Wallingford, OX10 7LN | Secretary | 01 January 2008 | Active |
Unit 2 Vogue Business Park, Tower Road, Berinsfield Wallingford, OX10 7LN | Director | 28 February 2020 | Active |
Unit 2 Vogue Business Park, Tower Road, Berinsfield Wallingford, OX10 7LN | Director | 30 March 2005 | Active |
Unit 2 Vogue Business Park, Tower Road, Berinsfield Wallingford, OX10 7LN | Director | 30 March 2005 | Active |
Unit 2 Vogue Business Park, Tower Road, Berinsfield Wallingford, OX10 7LN | Director | 01 June 2008 | Active |
Blythswood House Maurys Lane, West Wellow, Romsey, SO51 6DB | Secretary | 30 March 2005 | Active |
Richmond Point, 43 Richmond Hill, Bournemouth, BH2 6LR | Corporate Secretary | 10 September 2004 | Active |
Unit 2 Vogue Business Park, Tower Road, Berinsfield Wallingford, OX10 7LN | Director | 01 January 2008 | Active |
Blythswood House Maurys Lane, West Wellow, Romsey, SO51 6DB | Director | 30 March 2005 | Active |
Unit 2 Vogue Business Park, Tower Road, Berinsfield Wallingford, OX10 7LN | Director | 10 November 2022 | Active |
Unit 2 Vogue Business Park, Tower Road, Berinsfield Wallingford, OX10 7LN | Director | 30 March 2005 | Active |
Unit 2 Vogue Business Park, Tower Road, Berinsfield, Wallingford, England, OX10 7LN | Director | 01 May 2015 | Active |
Richmond Point, 43 Richmond Hill, Bournemouth, BH2 6LR | Corporate Director | 10 September 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type full. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Accounts | Accounts with accounts type full. | Download |
2021-04-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Officers | Appoint person director company with name date. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type full. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Accounts | Accounts with accounts type full. | Download |
2017-06-29 | Officers | Change person director company with change date. | Download |
2017-06-29 | Officers | Change person director company with change date. | Download |
2017-06-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.