This company is commonly known as Williamson Manufacturing Co. Limited. The company was founded 26 years ago and was given the registration number 03467832. The firm's registered office is in BRIGHTON. You can find them at Unit 5 Lady Bee Industrial Estate, Southwick, Brighton, . This company's SIC code is 28131 - Manufacture of pumps.
Name | : | WILLIAMSON MANUFACTURING CO. LIMITED |
---|---|---|
Company Number | : | 03467832 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Lady Bee Industrial Estate, Southwick, Brighton, England, BN42 4EP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Centenary Ind Est, Hughes Road, Brighton, England, BN2 4AW | Secretary | 26 October 2021 | Active |
Colebrook, 6a Tongdean Road, Hove, United Kingdom, BN3 6QB | Director | 01 January 2016 | Active |
Colebrook, 6a Tongdean Road, Hove, United Kingdom, BN3 6QB | Director | 01 January 2016 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Secretary | 18 November 1997 | Active |
Unit 5, Lady Bee Industrial Estate, Southwick, Brighton, England, BN42 4EP | Secretary | 23 December 2000 | Active |
14 Elmleigh, Midhurst, GU29 9HA | Secretary | 18 November 1997 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Director | 18 November 1997 | Active |
7 Sir Lancelot Close, Chandlers Ford, SO53 4HJ | Director | 13 January 1998 | Active |
Unit 5, Lady Bee Industrial Estate, Southwick, Brighton, England, BN42 4EP | Director | 18 November 1997 | Active |
Unit 5, Lady Bee Industrial Estate, Southwick, Brighton, England, BN42 4EP | Director | 09 December 2008 | Active |
Mr Harvey Ian Hunter | ||
Notified on | : | 26 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2 Centenary Ind Est, Hughes Road, Brighton, England, BN2 4AW |
Nature of control | : |
|
Mr Clement Neville Hunter | ||
Notified on | : | 26 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2 Centenary Ind Est, Hughes Road, Brighton, England, BN2 4AW |
Nature of control | : |
|
Mr Andrew Ian Hunter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, Lady Bee Industrial Estate, Brighton, England, BN42 4EP |
Nature of control | : |
|
Mrs Helen Claire Hunter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 5, Lady Bee Industrial Estate, Brighton, England, BN42 4EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Address | Change registered office address company with date old address new address. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Resolution | Resolution. | Download |
2021-12-14 | Capital | Capital cancellation shares. | Download |
2021-12-14 | Capital | Capital return purchase own shares. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-22 | Officers | Appoint person secretary company with name date. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Officers | Termination secretary company with name termination date. | Download |
2021-11-15 | Capital | Capital alter shares subdivision. | Download |
2021-11-15 | Resolution | Resolution. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.