P Williams Civils Limited

General information

Name:

P Williams Civils Ltd

Office Address:

Brent House 382 Gloucester Road GL51 7AY Cheltenham

Number: 06067361

Incorporation date: 2007-01-25

Dissolution date: 2023-03-07

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was registered in Cheltenham under the following Company Registration No.: 06067361. The company was established in the year 2007. The main office of the firm was situated at Brent House 382 Gloucester Road. The post code for this address is GL51 7AY. This enterprise was dissolved in 2023, meaning it had been active for sixteen years. The firm has operated under three names. The first name, Taser, was switched on 2007-03-29 to P Williams & Sons. The current name, in use since 2015, is P Williams Civils Limited.

Mark W. was this enterprise's director, chosen to lead the company in 2007.

Executives who had control over the firm were as follows: Jennifer W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Mark W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • P Williams Civils Limited 2015-08-21
  • P Williams & Sons Limited 2007-03-29
  • Taser Limited 2007-01-25

Financial data based on annual reports

Company staff

Mark W.

Role: Director

Appointed: 12 March 2007

Latest update: 8 August 2023

People with significant control

Jennifer W.
Notified on 31 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark W.
Notified on 31 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Phillip W.
Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 08 February 2023
Confirmation statement last made up date 25 January 2022
Annual Accounts 31 January 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 31 January 2015
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 31 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 December 2013

Company Vehicle Operator Data

The Old Generator House

Address

Pershore Airfield , Long Lane , Throckmorton

City

Pershore

Postal code

WR10 2JH

No. of Vehicles

3

No. of Trailers

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020 (AA)
filed on: 31st, December 2020
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
  • 41201 : Construction of commercial buildings
  • 43999 : Other specialised construction activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies