UKBizDB.co.uk

WILLIAMS TARR GREEN VALE LIMITED

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

This company is commonly known as Williams Tarr Green Vale Limited. The company was founded 9 years ago and was given the registration number 09575349. The firm's registered office is in WARRINGTON. You can find them at Enlighten Developments (tarporley) Limited Bridge Road, Woolston, Warrington, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WILLIAMS TARR GREEN VALE LIMITED
Company Number:09575349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Enlighten Developments (tarporley) Limited Bridge Road, Woolston, Warrington, Cheshire, England, WA1 4AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenway House, Greenway, Paddington, Warrington, England, WA1 3EF

Director27 April 2018Active
Greenway House, Greenway, Paddington, Warrington, England, WA1 3EF

Director16 October 2017Active
452, Manchester Road, Stockport, United Kingdom, SK4 5DL

Director16 June 2016Active
452, Manchester Road, Stockport, United Kingdom, SK4 5DL

Director23 June 2015Active
452, Manchester Road, Stockport, United Kingdom, SK4 5DL

Director05 May 2015Active

People with Significant Control

Green Vale Construction Limited
Notified on:27 April 2018
Status:Active
Country of residence:United Kingdom
Address:112, Spendmore Lane, Chorley, United Kingdom, PR7 5BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Williams Tarr Developments Limited
Notified on:16 October 2017
Status:Active
Country of residence:England
Address:Williams Tarr Developments Limited, Bridge Road, Warrington, England, WA1 4AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Peter Mattocks
Notified on:01 July 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:6, Griffin Farm Drive, Cheadle, England, SK8 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Fiona Caroline Mattocks
Notified on:01 July 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:6, Gatcombe Mews, Wilmslow, England, SK9 5QW
Nature of control:
  • Ownership of shares 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 (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
2023-10-04Mortgage

Mortgage satisfy charge full.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-09-08Address

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

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type full.

Download
2018-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-10Resolution

Resolution.

Download
2018-08-08Accounts

Change account reference date company previous shortened.

Download
2018-06-13Persons with significant control

Change to a person with significant control.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-06-07Officers

Second filing of director appointment with name.

Download
2018-05-25Resolution

Resolution.

Download
2018-05-25Change of name

Change of name notice.

Download
2018-05-15Persons with significant control

Change to a person with significant control.

Download
2018-05-15Persons with significant control

Notification of a person with significant control.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-05-09Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.