UKBizDB.co.uk

WILLIAMS MOTOR CO (MANCHESTER) LIMITED

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

This company is commonly known as Williams Motor Co (manchester) Limited. The company was founded 45 years ago and was given the registration number 01375222. The firm's registered office is in BOLTON. You can find them at 2 Vincent Way, Raikes Lane, Bolton, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WILLIAMS MOTOR CO (MANCHESTER) LIMITED
Company Number:01375222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2 Vincent Way, Raikes Lane, Bolton, BL3 2NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Vincent Way, Raikes Lane, Bolton, BL3 2NB

Director01 January 2019Active
40 Thorntree Green, Appleton Thorn, Warrington, WA4 4QU

Secretary-Active
32 King Place, Nantwich, CW5 5NY

Secretary17 January 2002Active
470 Hale Road, Halebarns, Altrincham, WA15 8XT

Director-Active
Ashworth Dene, Wilmslow Road Mottram St Andrew, Macclesfield, SK10 4QH

Director13 October 1997Active
29 Kitts Moss Lane, Bramhall, Stockport, SK7 2BG

Director23 October 2001Active
10 Oakwood Court, Oakwood Lane, Bowdon, WA14 3DJ

Director12 September 1994Active
40 Thorntree Green, Appleton Thorn, Warrington, WA4 4QU

Director23 October 2001Active
40 Thorntree Green, Appleton Thorn, Warrington, WA4 4QU

Director-Active
Oban House 61 Radcliffe New Road, Whitefield, Manchester, M45 7QZ

Director-Active
Iron Pear Tree House, Tilburstow Hill Road, South Godstone, RH9 8NA

Director22 September 1994Active
Iron Pear Tree House, Tilburstow Hill Road, South Godstone, RH9 8NA

Director-Active
4 The Headway, Ewell, KT17 1UJ

Director01 September 1994Active
43 Marlborough Mansions, Cannon Hill, London, NW6 1JS

Director-Active
4 Beechfield Drive, Leigh, WN7 3JB

Director23 October 2001Active
Shawcross Cottage, Hocker Lane Over Alderley, Macclesfield, SK10 4SB

Director12 September 1994Active

People with Significant Control

Mrs Margaret Mary Orton Williams
Notified on:28 March 2017
Status:Active
Date of birth:June 1939
Nationality:British
Address:2, Vincent Way, Bolton, BL3 2NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Accounts

Accounts with accounts type dormant.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type dormant.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type dormant.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Officers

Change person director company with change date.

Download
2019-06-03Accounts

Accounts with accounts type dormant.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2018-07-10Accounts

Accounts with accounts type dormant.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type dormant.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Accounts

Accounts with accounts type dormant.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Accounts

Accounts with accounts type dormant.

Download
2015-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-08Officers

Termination director company with name termination date.

Download
2014-06-04Accounts

Accounts with accounts type dormant.

Download
2014-04-29Officers

Termination secretary company with name.

Download
2014-04-10Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.