WILLIS CONSTRUCTION (WALES) LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF3 2EX

Company number 05461097
Status Active
Incorporation Date 24 May 2005
Company Type Private Limited Company
Address UNIT 6 MELYN MAIR BUSINESS, CENTRE WENTLOOG AVENUE RUMNEY, CARDIFF, SOUTH GLAMORGAN, CF3 2EX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 2,162,355 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of WILLIS CONSTRUCTION (WALES) LIMITED are www.willisconstructionwales.co.uk, and www.willis-construction-wales.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty years and five months. Willis Construction Wales Limited is a Private Limited Company. The company registration number is 05461097. Willis Construction Wales Limited has been working since 24 May 2005. The present status of the company is Active. The registered address of Willis Construction Wales Limited is Unit 6 Melyn Mair Business Centre Wentloog Avenue Rumney Cardiff South Glamorgan Cf3 2ex. The company`s financial liabilities are £745.95k. It is £271.44k against last year. And the total assets are £1237.22k, which is £-36.48k against last year. WILLIAMS, Christine Joy is a Secretary of the company. JEREMY, Richard Simon is a Director of the company. WILLIAMS, Gareth Neale is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


willis construction (wales) Key Finiance

LIABILITIES £745.95k
+57%
CASH n/a
TOTAL ASSETS £1237.22k
-3%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Christine Joy
Appointed Date: 24 May 2005

Director
JEREMY, Richard Simon
Appointed Date: 24 May 2005
65 years old

Director
WILLIAMS, Gareth Neale
Appointed Date: 24 May 2005
66 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 24 May 2005
Appointed Date: 24 May 2005

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 24 May 2005
Appointed Date: 24 May 2005

WILLIS CONSTRUCTION (WALES) LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2,162,355

10 Aug 2015
Total exemption small company accounts made up to 31 December 2014
28 May 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2,162,355

22 Jan 2015
Satisfaction of charge 2 in full
...
... and 31 more events
08 Jun 2005
Registered office changed on 08/06/05 from: hsj accountants clytha house 10 clytha park road newport NP20 4PB
01 Jun 2005
Secretary resigned
01 Jun 2005
Director resigned
01 Jun 2005
Registered office changed on 01/06/05 from: unit 6 melyn mair business centre, wentloog avenue cardiff CF3 2EX
24 May 2005
Incorporation

WILLIS CONSTRUCTION (WALES) LIMITED Charges

14 March 2008
Mortgage debenture
Delivered: 15 March 2008
Status: Satisfied on 22 January 2015
Persons entitled: Aib Group (UK) PLC
Description: Units a b c d e f g and h upper boat business centre upper…
14 March 2008
Legal mortgage
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a units a b c d e f g and h upper boat…