UKBizDB.co.uk

WILLIAMSON MANUFACTURING CO. LIMITED

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

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.

Company Information

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:
  • 28131 - Manufacture of pumps

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Centenary Ind Est, Hughes Road, Brighton, England, BN2 4AW

Secretary26 October 2021Active
Colebrook, 6a Tongdean Road, Hove, United Kingdom, BN3 6QB

Director01 January 2016Active
Colebrook, 6a Tongdean Road, Hove, United Kingdom, BN3 6QB

Director01 January 2016Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary18 November 1997Active
Unit 5, Lady Bee Industrial Estate, Southwick, Brighton, England, BN42 4EP

Secretary23 December 2000Active
14 Elmleigh, Midhurst, GU29 9HA

Secretary18 November 1997Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director18 November 1997Active
7 Sir Lancelot Close, Chandlers Ford, SO53 4HJ

Director13 January 1998Active
Unit 5, Lady Bee Industrial Estate, Southwick, Brighton, England, BN42 4EP

Director18 November 1997Active
Unit 5, Lady Bee Industrial Estate, Southwick, Brighton, England, BN42 4EP

Director09 December 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Address

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

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Resolution

Resolution.

Download
2021-12-14Capital

Capital cancellation shares.

Download
2021-12-14Capital

Capital return purchase own shares.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Persons with significant control

Notification of a person with significant control.

Download
2021-11-22Persons with significant control

Notification of a person with significant control.

Download
2021-11-22Officers

Appoint person secretary company with name date.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-11-22Officers

Termination secretary company with name termination date.

Download
2021-11-15Capital

Capital alter shares subdivision.

Download
2021-11-15Resolution

Resolution.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.