About

Registered Number: 06586926
Date of Incorporation: 07/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: C/O Williams Grand Prix Engineering Limited, Grove, Wantage, Oxfordshire, OX12 0DQ

 

Williams F1 Ltd was registered on 07 May 2008, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Llewellyn-cripps, Stephen, Williams, Frank Owen Garbett, Sir.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLEWELLYN-CRIPPS, Stephen 30 September 2020 - 1
WILLIAMS, Frank Owen Garbett, Sir 07 May 2008 30 September 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 30 September 2020
TM01 - Termination of appointment of director 30 September 2020
AA - Annual Accounts 23 June 2020
CS01 - N/A 29 May 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 23 April 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 05 June 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 11 May 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 02 June 2016
AA - Annual Accounts 23 September 2015
CERTNM - Change of name certificate 23 June 2015
CONNOT - N/A 23 June 2015
AR01 - Annual Return 10 June 2015
TM01 - Termination of appointment of director 11 December 2014
AP01 - Appointment of director 05 September 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 12 May 2014
CH01 - Change of particulars for director 22 January 2014
CH01 - Change of particulars for director 20 November 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 14 June 2012
CH03 - Change of particulars for secretary 06 June 2012
AA - Annual Accounts 20 March 2012
AP01 - Appointment of director 14 March 2012
TM01 - Termination of appointment of director 16 January 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 16 May 2011
AA - Annual Accounts 19 August 2010
CH01 - Change of particulars for director 24 June 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA01 - Change of accounting reference date 10 October 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 26 May 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
225 - Change of Accounting Reference Date 07 August 2008
NEWINC - New incorporation documents 07 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.