UKBizDB.co.uk

WILLIAMS TARR CONSTRUCTION LIMITED

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

This company is commonly known as Williams Tarr Construction Limited. The company was founded 106 years ago and was given the registration number 00149461. The firm's registered office is in WARRINGTON. You can find them at Bridge Road, Woolston, Warrington, Cheshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:WILLIAMS TARR CONSTRUCTION LIMITED
Company Number:00149461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1918
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Bridge Road, Woolston, Warrington, Cheshire, WA1 4AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Pocket Nook Lane, Lowton, WA3 1AE

Director01 January 2007Active
Greenway House, Greenway, Paddington, Warrington, England, WA1 3EF

Director15 November 2011Active
Greenway House, Greenway, Paddington, Warrington, England, WA1 3EF

Director05 March 1999Active
30 Carpenter Grove, Padgate, Warrington, WA2 0QR

Secretary-Active
The Gables Grimeford Lane, Anderton, Chorley, PR6 9HL

Director-Active
Bridge Road, Woolston, Warrington, WA1 4AU

Director-Active
The Hoskers 15 Alderton Drive, Westhoughton, Bolton, BL5 2JD

Director-Active
30 Carpenter Grove, Padgate, Warrington, WA2 0QR

Director03 September 1994Active
Tryfan, North Road, Glossop, SK13 9AX

Director14 November 1999Active
31 Stafford Road, Ellesmere Park, Eccles, M30 9HN

Director-Active
Greenway House, Greenway, Paddington, Warrington, England, WA1 3EF

Director07 August 2018Active
2 Whalley Avenue, Glazebury Culceth, Warrington, WA3 5NQ

Director02 September 2002Active
8 Arley End, High Legh, Knutsford, WA16 6NA

Director-Active

People with Significant Control

Mr David Michael Wilkinson
Notified on:01 August 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Greenway House, Greenway, Warrington, England, WA1 3EF
Nature of control:
  • Significant influence or control

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 (6 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
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-09-02Mortgage

Mortgage satisfy charge full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Address

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

Download
2021-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-01Accounts

Accounts with accounts type full.

Download
2020-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Officers

Termination secretary company with name termination date.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2017-10-09Accounts

Accounts with accounts type full.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Officers

Termination director company with name termination date.

Download
2016-12-05Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.