WILLIAMS INDUSTRIES LIMITED
LYME REGIS

Hellopages » Dorset » West Dorset » DT7 3UB

Company number 02809491
Status Active
Incorporation Date 15 April 1993
Company Type Private Limited Company
Address MIDDLE MILL FARM, COLWAY LANE, LYME REGIS, DORSET, DT7 3UB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 1,000 . The most likely internet sites of WILLIAMS INDUSTRIES LIMITED are www.williamsindustries.co.uk, and www.williams-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Williams Industries Limited is a Private Limited Company. The company registration number is 02809491. Williams Industries Limited has been working since 15 April 1993. The present status of the company is Active. The registered address of Williams Industries Limited is Middle Mill Farm Colway Lane Lyme Regis Dorset Dt7 3ub. . PRESCOTT, Tessa is a Secretary of the company. PRESCOTT, Hugh William Finlay is a Director of the company. PRESCOTT, Tessa is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
PRESCOTT, Tessa
Appointed Date: 15 April 1993

Director
PRESCOTT, Hugh William Finlay
Appointed Date: 15 April 1993
67 years old

Director
PRESCOTT, Tessa
Appointed Date: 15 April 1993
62 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 15 April 1993
Appointed Date: 15 April 1993

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 15 April 1993
Appointed Date: 15 April 1993

Persons With Significant Control

Mr Hugh William Finlay Prescott
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tessa Prescott
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILLIAMS INDUSTRIES LIMITED Events

18 Apr 2017
Confirmation statement made on 15 April 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
22 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000

19 Nov 2015
Total exemption small company accounts made up to 28 February 2015
15 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000

...
... and 49 more events
20 Dec 1993
Accounting reference date notified as 28/02

27 Apr 1993
Registered office changed on 27/04/93 from: 76 whitchurch road cardiff south glamorgan CF4 3LX

27 Apr 1993
Secretary resigned;new secretary appointed;new director appointed

27 Apr 1993
Director resigned;new director appointed

15 Apr 1993
Incorporation

WILLIAMS INDUSTRIES LIMITED Charges

16 December 1996
Mortgage debenture
Delivered: 24 December 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…