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.
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 | : |
|
Registered Address | : | 10 Wheat St, Brecon, Powys, LD3 7DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Williams Coaches, Cambrian Way, Brecon, Wales, LD3 7BE | Secretary | 02 August 2019 | Active |
Williams Coaches, Cambrian Way, Brecon, Wales, LD3 7BE | Director | 01 July 2018 | Active |
Williams Coaches, Cambrian Way, Brecon, Wales, LD3 7BE | Director | 01 July 2018 | Active |
Williams Coaches, Cambrian Way, Brecon, Wales, LD3 7BE | Director | 01 July 2018 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Address | Change registered office address company with date old address new address. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Address | Change registered office address company with date old address new address. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-15 | Capital | Capital name of class of shares. | Download |
2019-11-14 | Resolution | Resolution. | Download |
2019-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-07 | Officers | Change person director company with change date. | Download |
2019-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Officers | Appoint person secretary company with name date. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.