About

Registered Number: 06186636
Date of Incorporation: 27/03/2007 (18 years ago)
Company Status: Active
Registered Address: Unit 1, Holmes Way, Boston Road Industrial Estate, Horncastle, Lincolnshire, LN9 6AU

 

Founded in 2007, Richard Williams Engineering Ltd have registered office in Horncastle in Lincolnshire. The company has 2 directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Richard Derek 27 March 2007 - 1
WILLIAMS, Rebecca 27 March 2007 31 July 2007 1

Filing History

Document Type Date
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 June 2020
CH01 - Change of particulars for director 15 June 2020
CS01 - N/A 02 April 2020
PSC04 - N/A 25 March 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2020
PSC04 - N/A 24 March 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 28 March 2019
TM02 - Termination of appointment of secretary 14 November 2018
AA - Annual Accounts 23 October 2018
MR01 - N/A 15 May 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 10 January 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH03 - Change of particulars for secretary 04 May 2010
AA - Annual Accounts 10 January 2010
395 - Particulars of a mortgage or charge 29 May 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 06 May 2008
288b - Notice of resignation of directors or secretaries 18 September 2007
225 - Change of Accounting Reference Date 08 May 2007
NEWINC - New incorporation documents 27 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 May 2018 Outstanding

N/A

All assets debenture 28 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.