UKBizDB.co.uk

WILLIAMS LIMOUSINE HIRE LIMITED

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

This company is commonly known as Williams Limousine Hire Limited. The company was founded 24 years ago and was given the registration number 03832724. The firm's registered office is in TELFORD. You can find them at Daimler House, Hortonwood 30, Telford, Shropshire. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:WILLIAMS LIMOUSINE HIRE LIMITED
Company Number:03832724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Daimler House, Hortonwood 30, Telford, Shropshire, TF1 7ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Argyll House, Glendene, 1 Dawley Bank, Telford, United Kingdom, TF4 2BD

Secretary26 August 2008Active
Argyll House, Dawley Bank, Telford, TF4 2BD

Director26 August 2008Active
Argyll House, Glendene, 1 Dawley Bank, Telford, United Kingdom, TF4 2BD

Director26 August 2008Active
14 Glen Brook Road, Priorslee, Telford, TF2 9QY

Secretary27 September 1999Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary27 August 1999Active
14 Glen Brook Road, Priorslee, Telford, TF2 9QY

Director27 September 1999Active
Glendene No 1, Dawley Bank, Telford, TF4 2BD

Director27 September 1999Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director27 August 1999Active

People with Significant Control

Mr David Vaughan Williams
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Address:Daimler House, Hortonwood 30, Telford, TF1 7ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Clare Louise Pursehouse
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Address:Argyll House, Dawley Bank, Telford, TF4 2BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon John Williams
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Address:Argyll House, Dawley Bank, Telford, TF4 2BD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Officers

Change person director company with change date.

Download
2024-01-23Persons with significant control

Change to a person with significant control.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-09-16Persons with significant control

Change to a person with significant control.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Persons with significant control

Change to a person with significant control.

Download
2020-09-11Persons with significant control

Change to a person with significant control.

Download
2020-09-11Officers

Change person secretary company with change date.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.