UKBizDB.co.uk

WILLIAMS TRADE SUPPLIES LIMITED

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

This company is commonly known as Williams Trade Supplies Limited. The company was founded 39 years ago and was given the registration number 01864711. The firm's registered office is in FAREHAM. You can find them at Unit 13 Standard Way, Fareham Industrial Park, Fareham, Hampshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:WILLIAMS TRADE SUPPLIES LIMITED
Company Number:01864711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1984
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Unit 13 Standard Way, Fareham Industrial Park, Fareham, Hampshire, PO16 8XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 13, Standard Way, Fareham Industrial Park, Fareham, PO16 8XB

Director29 March 2019Active
Unit 13, Standard Way, Fareham Industrial Park, Fareham, England, PO16 8XB

Director01 December 1995Active
Unit 13, Standard Way, Fareham Industrial Park, Fareham, PO16 8XB

Director01 August 2019Active
Unit 13, Standard Way, Fareham Industrial Park, Fareham, PO16 8XB

Director01 August 2019Active
Unit 13, Standard Way, Fareham Industrial Park, Fareham, PO16 8XB

Director29 September 2022Active
Unit 13, Standard Way, Fareham Industrial Park, Fareham, England, PO16 8XB

Director01 December 1994Active
Unit 13, Standard Way, Fareham Industrial Park, Fareham, England, PO16 8XB

Director-Active
Unit 13, Standard Way, Fareham Industrial Park, Fareham, PO16 8XB

Secretary09 January 2017Active
194 Highlands Road, Fareham, PO15 5BJ

Secretary27 January 1993Active
Unit 13, Standard Way, Fareham Industrial Park, Fareham, England, PO16 8XB

Secretary01 December 1995Active
Unit 13, Standard Way, Fareham Industrial Park, Fareham, England, PO16 8XB

Secretary11 October 2013Active
56 Winnham Drive, Fareham, PO16 8QG

Secretary-Active
Unit 13, Standard Way, Fareham Industrial Park, Fareham, PO16 8XB

Director09 January 2017Active
194 Highlands Road, Fareham, PO15 5BJ

Director-Active
Unit 13, Standard Way, Fareham Industrial Park, Fareham, PO16 8XB

Director29 March 2019Active
Unit 13, Standard Way, Fareham Industrial Park, Fareham, PO16 8XB

Director01 April 2020Active
Unit 13, Standard Way, Fareham Industrial Park, Fareham, PO16 8XB

Director14 April 2017Active
Unit 13, Standard Way, Fareham Industrial Park, Fareham, England, PO16 8XB

Director01 May 2011Active
16 Gosport Road, Lee On The Solent, PO13 9EL

Director-Active

People with Significant Control

Williams Trade Supplies Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 13, Standard Way, Fareham, England, PO16 8XB
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Termination director company with name termination date.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-15Accounts

Accounts with accounts type full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Second filing of director appointment with name.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-04-28Accounts

Accounts with accounts type full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download
2021-11-10Officers

Termination director company with name termination date.

Download
2021-05-26Mortgage

Mortgage satisfy charge full.

Download
2021-05-21Accounts

Accounts with accounts type full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Officers

Second filing of director appointment with name.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-19Mortgage

Mortgage satisfy charge full.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Mortgage

Mortgage satisfy charge full.

Download
2019-10-28Officers

Change person director company with change date.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-07-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.