UKBizDB.co.uk

WILLIAMS OF STOCKPORT LIMITED

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

This company is commonly known as Williams Of Stockport Limited. The company was founded 23 years ago and was given the registration number 04004699. The firm's registered office is in STOCKPORT. You can find them at 14-18 Diamond Street, Heaviley, Stockport, Cheshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:WILLIAMS OF STOCKPORT LIMITED
Company Number:04004699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:14-18 Diamond Street, Heaviley, Stockport, Cheshire, SK2 6PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Alpine Road, Newbridge Lane, Stockport, SK1 2NL

Secretary31 May 2000Active
13 Salcombe Road, Stockport, SK2 5AG

Director31 May 2000Active
9 Leyburne Road, Stockport, SK2 6BA

Director01 June 2000Active
29 Alpine Road, Newbridge Lane, Stockport, SK1 2NL

Director31 May 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary31 May 2000Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director31 May 2000Active

People with Significant Control

Mr Andrew David Williams
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:14-18, Diamond Street, Stockport, SK2 6PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Peter Williams
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:14-18, Diamond Street, Stockport, SK2 6PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Williams
Notified on:06 April 2016
Status:Active
Date of birth:January 1946
Nationality:British
Address:14-18, Diamond Street, Stockport, SK2 6PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Accounts with accounts type total exemption small.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Capital

Capital allotment shares.

Download
2015-08-25Capital

Capital alter shares redemption statement of capital.

Download
2015-07-01Accounts

Accounts with accounts type total exemption small.

Download
2015-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-07-03Accounts

Accounts with accounts type total exemption small.

Download
2014-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-04Accounts

Accounts with accounts type total exemption small.

Download
2013-06-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.