Michael Williams Engineering Limited

General information

Name:

Michael Williams Engineering Ltd

Office Address:

Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton CB3 0QH Cambridge

Number: 02750000

Incorporation date: 1992-09-23

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Michael Williams Engineering Limited, a Private Limited Company, based in Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge. It's zip code CB3 0QH. The company has been thirty two years in the United Kingdom. The company's Companies House Registration Number is 02750000. It has been already thirty years from the moment Michael Williams Engineering Limited is no longer featured under the name Officequest. This enterprise's declared SIC number is 28290 meaning Manufacture of other general-purpose machinery n.e.c.. Michael Williams Engineering Ltd reported its latest accounts for the financial period up to 2023-01-31. The company's most recent annual confirmation statement was submitted on 2023-09-17.

James W., Catherine W. and John W. are the enterprise's directors and have been doing everything they can to make sure everything is working correctly for 14 years.

  • Previous company's names
  • Michael Williams Engineering Limited 1994-11-11
  • Officequest Limited 1992-09-23

Financial data based on annual reports

Company staff

James W.

Role: Director

Appointed: 04 November 2010

Latest update: 10 May 2024

Catherine W.

Role: Director

Appointed: 12 December 1994

Latest update: 10 May 2024

John W.

Role: Director

Appointed: 12 October 1992

Latest update: 10 May 2024

People with significant control

Executives with significant control over the firm are: John W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Catherine W. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

John W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Catherine W.
Notified on 26 August 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
David W.
Notified on 6 April 2016
Ceased on 13 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 01 October 2024
Confirmation statement last made up date 17 September 2023
Annual Accounts 24 March 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 24 March 2014
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 11 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 17 July 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 17 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to January 31, 2023 (AA)
filed on: 11th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Cpc1 Capital Park Fulbourn

Post code:

CB21 5XE

City / Town:

Cambridge

HQ address,
2014

Address:

Cpc1 Capital Park Fulbourn

Post code:

CB21 5XE

City / Town:

Cambridge

HQ address,
2015

Address:

Cpc1 Capital Park Fulbourn

Post code:

CB21 5XE

City / Town:

Cambridge

Search other companies

Services (by SIC Code)

  • 28290 : Manufacture of other general-purpose machinery n.e.c.
31
Company Age

Similar companies nearby

Closest companies