WILLIAMS AUTOMOBILES LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 2BX

Company number 00408695
Status Active
Incorporation Date 17 April 1946
Company Type Private Limited Company
Address MONARCH HOUSE SMYTH ROAD, ASHTON, BRISTOL, BS3 2BX
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 2,600 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of WILLIAMS AUTOMOBILES LIMITED are www.williamsautomobiles.co.uk, and www.williams-automobiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and six months. Williams Automobiles Limited is a Private Limited Company. The company registration number is 00408695. Williams Automobiles Limited has been working since 17 April 1946. The present status of the company is Active. The registered address of Williams Automobiles Limited is Monarch House Smyth Road Ashton Bristol Bs3 2bx. . WILLIAMS, John Henry is a Secretary of the company. WILLIAMS, John Henry is a Director of the company. WILLIAMS, Richard Francis Gerald is a Director of the company. Secretary WILLIAMS, Terrence John has been resigned. Director JONES, David has been resigned. Director WILLIAMS, Clifford Henry has been resigned. Director WILLIAMS, Terrence John has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
WILLIAMS, John Henry
Appointed Date: 13 July 2007

Director
WILLIAMS, John Henry
Appointed Date: 14 September 2007
41 years old

Director

Resigned Directors

Secretary
WILLIAMS, Terrence John
Resigned: 13 July 2007

Director
JONES, David
Resigned: 31 March 2012
77 years old

Director
WILLIAMS, Clifford Henry
Resigned: 10 February 2004
105 years old

Director
WILLIAMS, Terrence John
Resigned: 13 July 2007
101 years old

WILLIAMS AUTOMOBILES LIMITED Events

18 Aug 2016
Total exemption small company accounts made up to 31 December 2015
21 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2,600

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Jul 2015
Director's details changed for John Henry Williams on 14 July 2015
13 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,600

...
... and 86 more events
30 Oct 1987
Return made up to 08/10/87; full list of members

30 Oct 1987
Full accounts made up to 31 December 1986

29 Jan 1987
Full accounts made up to 31 December 1985

29 Jan 1987
Return made up to 31/12/86; full list of members

17 Apr 1946
Incorporation

WILLIAMS AUTOMOBILES LIMITED Charges

6 July 2015
Charge code 0040 8695 0012
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Car showroom albert road bristol t/n BL57720…
3 December 2014
Charge code 0040 8695 0011
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
9 May 2013
Charge code 0040 8695 0010
Delivered: 21 May 2013
Status: Outstanding
Persons entitled: John Henry Williams Lynne Marie Williams Richard Francis Gerald Williams Channack Pension Trustees Limited
Description: St phillips causeway bristol t/no AV255399. Notification of…
6 February 2013
Legal charge
Delivered: 8 February 2013
Status: Outstanding
Persons entitled: Trustees of Williams Automobiles Retirement Benefits Scheme
Description: St philips causeway bristol t/no. AV255399.
7 February 2012
Legal charge
Delivered: 10 February 2012
Status: Outstanding
Persons entitled: Trustees of Williams Automobiles Retirement Benefits Scheme
Description: St philips causeway bristol t/no AV255399.
28 September 2009
Charge over stock
Delivered: 30 September 2009
Status: Satisfied on 2 June 2011
Persons entitled: Santander Consumer (UK) PLC
Description: Floating charge all new and used vehicles of the…
18 March 2004
Charge on vehicle stocks
Delivered: 20 March 2004
Status: Satisfied on 27 March 2009
Persons entitled: Fce Bank PLC
Description: Floating charge all new and used motor vehicles fixed…
31 July 1998
Mortgage deed
Delivered: 1 August 1998
Status: Satisfied on 22 June 2015
Persons entitled: Lloyds Bank PLC
Description: Suzuki showroom st. Philips causeway avonheads bristol…
8 July 1997
Debenture
Delivered: 10 July 1997
Status: Satisfied on 28 May 2011
Persons entitled: Lloyds Bowmaker Limited
Description: All those monies which may from time to time be owing to…
31 December 1993
Legal mortgage
Delivered: 14 January 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as 16,18 and 20 fishponds road eastville…
4 April 1989
Debenture
Delivered: 11 April 1989
Status: Satisfied on 25 May 2011
Persons entitled: Saab-Scanir Finance Limited
Description: All those monies which may from time to time be owing to…
28 February 1989
Debenture
Delivered: 2 March 1989
Status: Satisfied on 27 July 1995
Persons entitled: Lloyds Bowmaker Limited
Description: All those monies which may from time to time be owing to…