About

Registered Number: 06562370
Date of Incorporation: 10/04/2008 (17 years ago)
Company Status: Active
Registered Address: SA19 9NG, Unit D, Beechwood Industrial Estate, Llandeilo, Carmarthenshire, SA19 7HR,

 

Having been setup in 2008, Williams Llandeilo (Civil Engineering) Ltd have registered office in Carmarthenshire, it has a status of "Active". The current directors of this company are listed as Williams, Robert Alec, Macpherson, Mavis Lorraine, Williams, Edward David. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Robert Alec 28 April 2009 - 1
WILLIAMS, Edward David 10 April 2008 21 September 2009 1
Secretary Name Appointed Resigned Total Appointments
MACPHERSON, Mavis Lorraine 01 September 2008 13 March 2013 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 04 August 2020
CS01 - N/A 20 May 2019
CONNOT - N/A 03 May 2019
DISS40 - Notice of striking-off action discontinued 13 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AA - Annual Accounts 20 June 2018
AA - Annual Accounts 19 June 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 26 April 2018
PSC01 - N/A 25 April 2018
PSC01 - N/A 25 April 2018
AD01 - Change of registered office address 17 November 2017
CS01 - N/A 16 November 2017
AR01 - Annual Return 19 December 2016
DISS40 - Notice of striking-off action discontinued 26 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AA - Annual Accounts 04 June 2015
DISS40 - Notice of striking-off action discontinued 06 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 29 April 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 28 March 2013
AA - Annual Accounts 19 March 2013
TM02 - Termination of appointment of secretary 13 March 2013
CERTNM - Change of name certificate 04 March 2013
CONNOT - N/A 04 March 2013
AR01 - Annual Return 25 February 2013
DISS40 - Notice of striking-off action discontinued 07 July 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 February 2011
AA - Annual Accounts 31 January 2011
SH01 - Return of Allotment of shares 13 December 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 06 February 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 14 January 2010
288b - Notice of resignation of directors or secretaries 23 September 2009
363a - Annual Return 07 May 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
288a - Notice of appointment of directors or secretaries 03 September 2008
395 - Particulars of a mortgage or charge 07 August 2008
NEWINC - New incorporation documents 10 April 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.