Active
Company Information for WILLIS CONSTRUCTION LIMITED
UNIT 1 RIVER BRIDGE BUSINESS CENTRE, RHYMNEY RIVER BRIDGE ROAD, PENYLAN, CARDIFF, CF23 9FP,
|
Company Registration Number
03063831
Private Limited Company
Active |
Company Name | |
---|---|
WILLIS CONSTRUCTION LIMITED | |
Legal Registered Office | |
UNIT 1 RIVER BRIDGE BUSINESS CENTRE RHYMNEY RIVER BRIDGE ROAD PENYLAN CARDIFF CF23 9FP Other companies in CF3 | |
Company Number | 03063831 | |
---|---|---|
Company ID Number | 03063831 | |
Date formed | 1995-06-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB667192505 |
Last Datalog update: | 2024-08-05 09:45:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WILLIS CONSTRUCTION (WALES) LIMITED | UNIT 1 RIVER BRIDGE BUSINESS CENTRE RHYMNEY RIVER BRIDGE ROAD PENYLAN CARDIFF CF23 9FP | Active | Company formed on the 2005-05-24 | |
WILLIS CONSTRUCTION LLC | 976 MCLEAN AVENUE, SUITE 241 Westchester YONKERS NY 10704 | Active | Company formed on the 2004-02-09 | |
Willis Construction LLC. | 3048 WOOD DUCK JUNEAU AK 99801 | Good Standing | Company formed on the 2014-11-14 | |
WILLIS CONSTRUCTION, INC. | 13434 MARCON LN SW PO BOX 199 LITTLEROCK WA 98556 | Dissolved | Company formed on the 1997-08-11 | |
WILLIS CONSTRUCTION INCORPORATED | 13434 MARCON LANE SW ROCHESTER WA 98579 | Dissolved | Company formed on the 2006-12-07 | |
WILLIS CONSTRUCTION COMPANY, INC. | 980 PICO POINT COLORADO SPRINGS CO 80906 | Administratively Dissolved | Company formed on the 1987-04-09 | |
WILLIS CONSTRUCTION ETC., LLC | 4615 ARGONNE DR SAN ANTONIO TX 78220 | ACTIVE | Company formed on the 2013-01-14 | |
Willis Construction, LLC | 16519 Hayes Lane Woodbridge VA 22191 | Active | Company formed on the 2015-12-01 | |
WILLIS CONSTRUCTION LLC | 6886 LABURNUM DR. - CANAL WINCHESTER OH 43110 | Active | Company formed on the 2008-09-25 | |
WILLIS CONSTRUCTION, LLC | 1016 GOLDEN ST OROVILLE WA 988440000 | Dissolved | Company formed on the 2016-01-10 | |
WILLIS CONSTRUCTIONS PTY. LTD. | VIC 3127 | Active | Company formed on the 1995-05-11 | |
WILLIS CONSTRUCTION, LLC | PO BOX 7/4204 VT RTE 101 TROY VT 05868 | Inactive | Company formed on the 2004-10-25 | |
Willis Construction Inc. | 18926 Carter St Tuolumne CA 95379 | Dissolved | Company formed on the 2000-07-01 | |
WILLIS CONSTRUCTION SERVICES, INC. | 3405 BROCKWAY RD JACKSONVILLE FL | Inactive | Company formed on the 1974-06-13 | |
WILLIS CONSTRUCTION GROUP, LLC | 6439 CENTRAL AVENUE SAINT PETERSBURG FL 33710 | Active | Company formed on the 2006-11-22 | |
WILLIS CONSTRUCTION COMPANY | 12276 San Juan Blvd. JACKSONVILLE FL 32223 | Active | Company formed on the 1980-02-08 | |
WILLIS CONSTRUCTION CONSULTING, INC. | 200 EAST ROBINSON ST. ORLANDO FL 32801 | Active | Company formed on the 1994-01-03 | |
WILLIS CONSTRUCTION COMPANY INC | FL | Inactive | Company formed on the 1955-10-17 | |
WILLIS CONSTRUCTION CORPORATION | 1321 CARMEN AVE. HOLLY HILL FL | Inactive | Company formed on the 1973-10-19 | |
WILLIS CONSTRUCTION & DEVELOPMENT LLC | 4870 OLD LUCERNE PARK ROAD WINTER HAVEN FL 33881 | Active | Company formed on the 2014-11-12 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE JOY WILLIAMS |
||
PETER MALCOLM JENKINS |
||
RICHARD SIMON JEREMY |
||
GARETH NEALE WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ANTHONY DAVIDSON |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILLIS CONSTRUCTION (WALES) LIMITED | Company Secretary | 2005-05-24 | CURRENT | 2005-05-24 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 02/06/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
APPOINTMENT TERMINATED, DIRECTOR PETER MALCOLM JENKINS | ||
CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
REGISTERED OFFICE CHANGED ON 13/12/21 FROM Unit 6 Melyn Mair Business Centre Wentloog Avenue Rumney Cardiff South Glamorgan CF3 2EX | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/12/21 FROM Unit 6 Melyn Mair Business Centre Wentloog Avenue Rumney Cardiff South Glamorgan CF3 2EX | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2020-08-28 GBP 46,092.8 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMON JEREMY | |
SH06 | Cancellation of shares. Statement of capital on 2020-03-04 GBP 446,092 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
SH01 | 05/07/19 STATEMENT OF CAPITAL GBP 448530 | |
AP01 | DIRECTOR APPOINTED MR RHYS FORD | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIMON JEREMY / 05/07/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CHRISTINE JOY WILLIAMS on 2018-07-05 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH NEALE WILLIAMS / 05/07/2018 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 410000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 410000 | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 410000 | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER MALCOLM JENKINS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 410000 | |
AR01 | 02/06/14 ANNUAL RETURN FULL LIST | |
RP04 | SECOND FILING WITH MUD 02/06/13 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 02/06/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 02/06/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 02/06/12 ANNUAL RETURN FULL LIST | |
RES13 | COMP BUS 01/03/2012 | |
RES01 | ADOPT ARTICLES 01/03/2012 | |
SH01 | 01/03/12 STATEMENT OF CAPITAL GBP 410000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 02/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMON JEREMY / 01/01/2011 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE WILLIAMS / 01/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARETH WILLIAMS / 01/01/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/10/04 FROM: UNIT 2 RINGSIDE BUSINESS CENTRE, SPRINGMEADOW RUMNEY, CARDIFF, SOUTH GLAMORGAN CF3 8EW | |
363s | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
287 | REGISTERED OFFICE CHANGED ON 07/09/01 FROM: 86 NEWPORT ROAD, CALDICOT, GWENT, NP6 4BR | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/09/99--------- £ SI 9998@1=9998 £ IC 2/10000 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/03/98 FROM: UNIT 3, RINGSIDE BUSINESS CENTRE, HEOL Y RHOSOG SPRINGMEADOW, RUMNEY CARDIFF CF3 8EW | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/06/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | STEPHEN COLIN TOSSELL | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Outstanding | MIDLAND BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLIS CONSTRUCTION LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as WILLIS CONSTRUCTION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |