WILLIAMS ROSS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 04703823
Status Active
Incorporation Date 19 March 2003
Company Type Private Limited Company
Address 4, YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, SOUTH GLAMORGAN, CF15 9SS
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WILLIAMS ROSS LIMITED are www.williamsross.co.uk, and www.williams-ross.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Cardiff Queen Street Rail Station is 5.3 miles; to Cardiff Central Rail Station is 5.4 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Williams Ross Limited is a Private Limited Company. The company registration number is 04703823. Williams Ross Limited has been working since 19 March 2003. The present status of the company is Active. The registered address of Williams Ross Limited is 4 Ynys Bridge Court Gwaelod Y Garth Cardiff South Glamorgan Cf15 9ss. . CHOWN, John Beresford is a Director of the company. JONES, Keith Wilson is a Director of the company. MORRIS, Owen Benjamin is a Director of the company. Secretary MOSES, Geoffrey Ian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FLETCHER, Robin Charles has been resigned. Director MOSES, Geoffrey Ian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
CHOWN, John Beresford
Appointed Date: 01 July 2003
72 years old

Director
JONES, Keith Wilson
Appointed Date: 19 March 2003
72 years old

Director
MORRIS, Owen Benjamin
Appointed Date: 28 September 2012
48 years old

Resigned Directors

Secretary
MOSES, Geoffrey Ian
Resigned: 30 June 2015
Appointed Date: 19 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Director
FLETCHER, Robin Charles
Resigned: 19 June 2008
Appointed Date: 01 April 2006
59 years old

Director
MOSES, Geoffrey Ian
Resigned: 30 June 2015
Appointed Date: 19 March 2003
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Persons With Significant Control

John Beresford Chown
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Keith Wilson Jones
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Owen Benjamin Morris
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILLIAMS ROSS LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Mar 2017
Confirmation statement made on 19 March 2017 with updates
07 Apr 2016
Total exemption small company accounts made up to 30 June 2015
23 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 225

05 Aug 2015
Cancellation of shares. Statement of capital on 30 June 2015
  • GBP 225

...
... and 41 more events
26 Mar 2003
New secretary appointed;new director appointed
26 Mar 2003
New director appointed
20 Mar 2003
Secretary resigned
20 Mar 2003
Director resigned
19 Mar 2003
Incorporation

WILLIAMS ROSS LIMITED Charges

29 May 2013
Charge code 0470 3823 0002
Delivered: 30 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
16 July 2010
Debenture
Delivered: 17 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…