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.
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 | : |
|
Registered Address | : | Unit 13 Standard Way, Fareham Industrial Park, Fareham, Hampshire, PO16 8XB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 13, Standard Way, Fareham Industrial Park, Fareham, PO16 8XB | Director | 29 March 2019 | Active |
Unit 13, Standard Way, Fareham Industrial Park, Fareham, England, PO16 8XB | Director | 01 December 1995 | Active |
Unit 13, Standard Way, Fareham Industrial Park, Fareham, PO16 8XB | Director | 01 August 2019 | Active |
Unit 13, Standard Way, Fareham Industrial Park, Fareham, PO16 8XB | Director | 01 August 2019 | Active |
Unit 13, Standard Way, Fareham Industrial Park, Fareham, PO16 8XB | Director | 29 September 2022 | Active |
Unit 13, Standard Way, Fareham Industrial Park, Fareham, England, PO16 8XB | Director | 01 December 1994 | Active |
Unit 13, Standard Way, Fareham Industrial Park, Fareham, England, PO16 8XB | Director | - | Active |
Unit 13, Standard Way, Fareham Industrial Park, Fareham, PO16 8XB | Secretary | 09 January 2017 | Active |
194 Highlands Road, Fareham, PO15 5BJ | Secretary | 27 January 1993 | Active |
Unit 13, Standard Way, Fareham Industrial Park, Fareham, England, PO16 8XB | Secretary | 01 December 1995 | Active |
Unit 13, Standard Way, Fareham Industrial Park, Fareham, England, PO16 8XB | Secretary | 11 October 2013 | Active |
56 Winnham Drive, Fareham, PO16 8QG | Secretary | - | Active |
Unit 13, Standard Way, Fareham Industrial Park, Fareham, PO16 8XB | Director | 09 January 2017 | Active |
194 Highlands Road, Fareham, PO15 5BJ | Director | - | Active |
Unit 13, Standard Way, Fareham Industrial Park, Fareham, PO16 8XB | Director | 29 March 2019 | Active |
Unit 13, Standard Way, Fareham Industrial Park, Fareham, PO16 8XB | Director | 01 April 2020 | Active |
Unit 13, Standard Way, Fareham Industrial Park, Fareham, PO16 8XB | Director | 14 April 2017 | Active |
Unit 13, Standard Way, Fareham Industrial Park, Fareham, England, PO16 8XB | Director | 01 May 2011 | Active |
16 Gosport Road, Lee On The Solent, PO13 9EL | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-15 | Accounts | Accounts with accounts type full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Officers | Second filing of director appointment with name. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Accounts | Accounts with accounts type full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-21 | Accounts | Accounts with accounts type full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Officers | Second filing of director appointment with name. | Download |
2020-10-13 | Accounts | Accounts with accounts type full. | Download |
2020-06-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-28 | Officers | Change person director company with change date. | Download |
2019-08-14 | Officers | Appoint person director company with name date. | Download |
2019-08-14 | Officers | Appoint person director company with name date. | Download |
2019-07-16 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.