Company NameWilliams Mechanical Ltd
DirectorsRodger Williams and Timothy John Beaumont
Company StatusActive
Company Number10385737
CategoryPrivate Limited Company
Incorporation Date20 September 2016(7 years, 7 months ago)
Previous NamesNZ14 Limited and One Four Plumbing Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Rodger Williams
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityNew Zealander
StatusCurrent
Appointed20 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Timothy John Beaumont
Date of BirthMay 1982 (Born 42 years ago)
NationalityNew Zealander
StatusCurrent
Appointed20 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

22 October 2020Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 85 Great Portland Street London W1W 7LT on 22 October 2020 (1 page)
8 October 2020Confirmation statement made on 19 September 2020 with updates (5 pages)
8 October 2020Director's details changed for Mr Rodger Williams on 8 October 2020 (2 pages)
8 October 2020Director's details changed for Mr Timothy Beaumont on 8 October 2020 (2 pages)
8 October 2020Change of details for Mr Rodger Williams as a person with significant control on 8 October 2020 (2 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
25 February 2020Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 25 February 2020 (1 page)
27 September 2019Confirmation statement made on 19 September 2019 with updates (5 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
3 May 2019Particulars of variation of rights attached to shares (3 pages)
3 May 2019Change of share class name or designation (2 pages)
1 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
29 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-26
(3 pages)
15 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 April 2019Particulars of variation of rights attached to shares (3 pages)
12 April 2019Change of share class name or designation (2 pages)
2 April 2019Director's details changed for Mr Tim Beaumont on 29 March 2019 (2 pages)
19 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
2 August 2018Registered office address changed from Manger House 62a Highgate High Street London N6 5HX England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 2 August 2018 (1 page)
19 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-18
(3 pages)
10 July 2018Change of details for Mr Rodger Williams as a person with significant control on 1 March 2017 (2 pages)
9 July 2018Cessation of Tim Beaumont as a person with significant control on 1 March 2017 (1 page)
20 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
28 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
19 September 2017Change of details for Mr Tim Beaumont as a person with significant control on 18 September 2017 (2 pages)
19 September 2017Change of details for Mr Rodger Williams as a person with significant control on 18 September 2017 (2 pages)
19 September 2017Change of details for Mr Rodger Williams as a person with significant control on 18 September 2017 (2 pages)
19 September 2017Change of details for Mr Tim Beaumont as a person with significant control on 18 September 2017 (2 pages)
20 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-20
  • GBP 2
(40 pages)
20 September 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-20
  • GBP 2
(40 pages)