UKBizDB.co.uk

WILLIAMS MOTORS (CWMDDU) LIMITED

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

This company is commonly known as Williams Motors (cwmddu) Limited. The company was founded 46 years ago and was given the registration number 01324639. The firm's registered office is in POWYS. You can find them at 10 Wheat St, Brecon, Powys, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:WILLIAMS MOTORS (CWMDDU) LIMITED
Company Number:01324639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:10 Wheat St, Brecon, Powys, LD3 7DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Williams Coaches, Cambrian Way, Brecon, Wales, LD3 7BE

Secretary02 August 2019Active
Williams Coaches, Cambrian Way, Brecon, Wales, LD3 7BE

Director01 July 2018Active
Williams Coaches, Cambrian Way, Brecon, Wales, LD3 7BE

Director01 July 2018Active
Williams Coaches, Cambrian Way, Brecon, Wales, LD3 7BE

Director01 July 2018Active
The Old Rectory, Cwmdu, Crickhowell, NP8 1RU

Secretary-Active
Crescent Bungalow, Cwmdu, Crickhowell, NP8 1RU

Director-Active
The Old Rectory, Cwmdu, Crickhowell, NP8 1RU

Director-Active
The Old Rectory, Cwmdu, Crickhowell, NP8 1RU

Director-Active
Henllys Sarnau, Llandefaelog Fach, Brecon, LD3 9DT

Director-Active
Heolcerrig, Tretower, Crickhowell, NP8 1RG

Director-Active

People with Significant Control

Williams Aberhonddu Holdings Limited
Notified on:15 March 2022
Status:Active
Country of residence:United Kingdom
Address:Highdale House, 7 Centre Court, Pontypridd, United Kingdom, CF37 5YR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Lloyd Williams
Notified on:06 November 2019
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:Highdale House, 7 Centre Court, Pontypridd, United Kingdom, CF37 5YR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Rosemary Jane Williams
Notified on:06 November 2019
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:Highdale House, 7 Centre Court, Pontypridd, United Kingdom, CF37 5YR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elaine Sylvia Margaret Williams
Notified on:10 June 2018
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:Highdale House, 7 Centre Court, Pontypridd, United Kingdom, CF37 5YR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Gwyn Williams
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:Wales
Address:Crescent Bungalow, Cwmdu, Crickhowell, Wales, NP8 1RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 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
2024-01-08Address

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

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Address

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

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Capital

Capital name of class of shares.

Download
2019-11-14Resolution

Resolution.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Persons with significant control

Change to a person with significant control.

Download
2019-11-07Officers

Change person director company with change date.

Download
2019-08-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Officers

Appoint person secretary company with name date.

Download
2018-11-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.