PERCY WILLIAMS (BUILDERS) LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » TR15 2QX
Company number 01982033
Status Active
Incorporation Date 24 January 1986
Company Type Private Limited Company
Address FALMOUTH ROAD, REDRUTH, CORNWALL, TR15 2QX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 100 ; Director's details changed for Mr Simon Crowan Williams on 20 March 2015. The most likely internet sites of PERCY WILLIAMS (BUILDERS) LIMITED are www.percywilliamsbuilders.co.uk, and www.percy-williams-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Camborne Rail Station is 3.5 miles; to Perranwell Rail Station is 5.1 miles; to Penryn Rail Station is 6.4 miles; to Penmere Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Percy Williams Builders Limited is a Private Limited Company. The company registration number is 01982033. Percy Williams Builders Limited has been working since 24 January 1986. The present status of the company is Active. The registered address of Percy Williams Builders Limited is Falmouth Road Redruth Cornwall Tr15 2qx. . HOBSON, Alan Paul is a Secretary of the company. HOBSON, Alan Paul is a Director of the company. WILLIAMS, Simon Crowan is a Director of the company. The company operates in "Construction of domestic buildings".


Current Directors


Director
HOBSON, Alan Paul

75 years old

Director

PERCY WILLIAMS (BUILDERS) LIMITED Events

22 Sep 2016
Total exemption full accounts made up to 31 December 2015
27 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100

27 May 2016
Director's details changed for Mr Simon Crowan Williams on 20 March 2015
26 Aug 2015
Total exemption full accounts made up to 31 December 2014
27 May 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

...
... and 65 more events
14 Jan 1987
Accounting reference date shortened from 31/03 to 31/12

08 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Sep 1986
Registered office changed on 08/09/86 from: 47 brunswick place london N1 6EE

01 Sep 1986
Gazettable document

20 Aug 1986
Company name changed cutjet LIMITED\certificate issued on 20/08/86

PERCY WILLIAMS (BUILDERS) LIMITED Charges

2 March 2007
Mortgage
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being unit 2 phase 2 treleigh…
5 March 1987
Single debenture
Delivered: 9 March 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…