Company NameSvwilliams Limited
DirectorSamuel Williams
Company StatusActive
Company Number07966565
CategoryPrivate Limited Company
Incorporation Date27 February 2012(12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameSamuel Williams
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2012(same day as company formation)
RoleSenior Project Analyst
Country of ResidenceUnited Kingdom
Correspondence Address11 Harebell
Huntington
Chester
CH3 6RT
Wales

Location

Registered Address11 Harebell
Huntington
Chester
CH3 6RT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishHuntington
WardDodleston and Huntington
Built Up AreaChester

Shareholders

1 at £1Samuel Vincent Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£2,271
Cash£12,719
Current Liabilities£13,692

Accounts

Latest Accounts29 February 2024 (2 months, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 6 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return27 February 2024 (2 months, 3 weeks ago)
Next Return Due13 March 2025 (9 months, 3 weeks from now)

Filing History

15 June 2023Micro company accounts made up to 28 February 2023 (6 pages)
28 February 2023Confirmation statement made on 27 February 2023 with updates (4 pages)
4 May 2022Micro company accounts made up to 28 February 2022 (5 pages)
1 March 2022Confirmation statement made on 27 February 2022 with updates (4 pages)
23 September 2021Registered office address changed from 203 Hoole Lane Hoole Chester CH2 3EQ to 11 Harebell Huntington Chester CH3 6RT on 23 September 2021 (1 page)
23 September 2021Director's details changed for Samuel Williams on 21 September 2021 (2 pages)
23 September 2021Change of details for Mr Samuel Vincent Williams as a person with significant control on 21 September 2021 (2 pages)
11 May 2021Micro company accounts made up to 28 February 2021 (5 pages)
8 March 2021Confirmation statement made on 27 February 2021 with updates (4 pages)
16 April 2020Micro company accounts made up to 29 February 2020 (6 pages)
27 February 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
15 April 2019Micro company accounts made up to 28 February 2019 (5 pages)
6 March 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
12 April 2018Micro company accounts made up to 28 February 2018 (5 pages)
2 March 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
21 July 2017Micro company accounts made up to 28 February 2017 (5 pages)
21 July 2017Micro company accounts made up to 28 February 2017 (5 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
6 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
15 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
15 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
28 November 2014Director's details changed for Samuel Williams on 28 November 2014 (2 pages)
28 November 2014Director's details changed for Samuel Williams on 28 November 2014 (2 pages)
28 November 2014Registered office address changed from Druery House 138 Westminster Road Hoole Chester Cheshire CH2 3AP to 203 Hoole Lane Hoole Chester CH23EQ on 28 November 2014 (1 page)
28 November 2014Registered office address changed from Druery House 138 Westminster Road Hoole Chester Cheshire CH2 3AP to 203 Hoole Lane Hoole Chester CH23EQ on 28 November 2014 (1 page)
18 March 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 March 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
21 June 2013Director's details changed for Samuel Williams on 20 June 2013 (2 pages)
21 June 2013Director's details changed for Samuel Williams on 20 June 2013 (2 pages)
20 June 2013Registered office address changed from 4 Tennyson Court Hawarden Ewloe Deeside CH5 3TA England on 20 June 2013 (1 page)
20 June 2013Registered office address changed from 4 Tennyson Court Hawarden Ewloe Deeside CH5 3TA England on 20 June 2013 (1 page)
17 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
17 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)