R.h. Williams (plumbing & Heating) Limited

General information

Name:

R.h. Williams (plumbing & Heating) Ltd

Office Address:

64 Vale Farm Road GU21 6DP Woking

Number: 01315343

Incorporation date: 1977-05-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is registered in Woking under the ID 01315343. The firm was established in the year 1977. The headquarters of this company is located at 64 Vale Farm Road . The post code for this place is GU21 6DP. This enterprise's SIC code is 43220 and their NACE code stands for Plumbing, heat and air-conditioning installation. The latest annual accounts cover the period up to 2021-12-31 and the most recent confirmation statement was released on 2022-09-30.

When it comes to the following firm, a variety of director's tasks have so far been executed by Gary W. who was appointed nine years ago. Since 2010-11-18 Gary W., had performed assigned duties for the following firm up to the moment of the resignation in 2015. What is more a different director, including Cheryl W. gave up the position in 2010.

Gary W. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Gary W.

Role: Director

Appointed: 23 April 2015

Latest update: 2 April 2024

People with significant control

Gary W.
Notified on 1 July 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 14 October 2023
Confirmation statement last made up date 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2012
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 23 March 2015
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 July 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 28 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 28 February 2013
Annual Accounts 26 March 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 26 March 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Officers Resolution
Free Download
Amended total exemption full company accounts data drawn up to December 31, 2021 (AAMD)
filed on: 27th, November 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

141 Dedworth Road

Post code:

SL4 5BB

City / Town:

Windsor

HQ address,
2013

Address:

141 Dedworth Road

Post code:

SL4 5BB

City / Town:

Windsor

HQ address,
2014

Address:

89 Dedwoth Road

Post code:

SL4 5BB

City / Town:

Windsor

HQ address,
2014

Address:

7 Lawrence Crescent

Post code:

GU20 6QL

City / Town:

Windlesham

HQ address,
2015

Address:

7 Lawrence Crescent

Post code:

GU20 6QL

City / Town:

Windlesham

Accountant/Auditor,
2015 - 2014

Name:

Cis Management Limited

Address:

89 Dedworth Road

Post code:

SL4 5BB

City / Town:

Windsor

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
46
Company Age

Similar companies nearby

Closest companies