MARGUERITE WILLIAMS LIMITED

Register to unlock more data on OkredoRegister

MARGUERITE WILLIAMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12697680

Incorporation date

25/06/2020

Size

Dormant

Contacts

Registered address

Registered address

64 Plymouth Street, Swansea SA1 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2022)
dot icon20/04/2026
Confirmation statement made on 2026-04-18 with updates
dot icon20/04/2026
Confirmation statement made on 2026-04-20 with updates
dot icon09/04/2026
Change of details for Mrs Marguerite Laura Williams as a person with significant control on 2026-04-09
dot icon08/04/2026
Termination of appointment of Faris David Fangue as a director on 2026-04-08
dot icon08/04/2026
Change of details for Mrs Marguerite Laura Williams as a person with significant control on 2026-04-08
dot icon07/03/2026
Accounts for a dormant company made up to 2025-06-23
dot icon10/07/2025
Certificate of change of name
dot icon01/07/2025
Termination of appointment of Jamie Lee Williams as a director on 2025-06-30
dot icon29/05/2025
Appointment of Mr Jamie Lee Williams as a director on 2025-05-29
dot icon02/05/2025
Cessation of Faris David Fangue as a person with significant control on 2025-05-02
dot icon02/05/2025
Appointment of Mr Faris David Fangue as a director on 2025-05-02
dot icon22/04/2025
Change of details for Mr Faris David Fangue as a person with significant control on 2025-04-19
dot icon22/04/2025
Change of details for Mr Faris David Fangue as a person with significant control on 2025-04-18
dot icon22/04/2025
Change of details for Mr Faris David Fangue as a person with significant control on 2025-04-19
dot icon22/04/2025
Change of details for Mr Faris David Fangue as a person with significant control on 2025-04-18
dot icon19/04/2025
Director's details changed for Mrs Marguerite Laura Williams on 2025-04-19
dot icon18/04/2025
Registered office address changed from 45 Princess Way Swansea SA1 5HF Wales to 64 Plymouth Street Swansea SA1 3QQ on 2025-04-18
dot icon18/04/2025
Confirmation statement made on 2025-04-18 with updates
dot icon18/04/2025
Change of details for Mrs Marguerite Laura Williams as a person with significant control on 2025-04-18
dot icon16/04/2025
Termination of appointment of Jamie Lee Williams as a director on 2025-04-16
dot icon08/04/2025
Director's details changed for Mrs Marguerite Laura Williams on 2025-04-08
dot icon08/04/2025
Director's details changed for Mr Jamie Lee Williams on 2025-04-08
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon08/04/2025
Registered office address changed from 35 Tanymarian Road Mayhill Swansea SA1 6SW Wales to 45 Princess Way Swansea SA1 5HF on 2025-04-08
dot icon08/04/2025
Registered office address changed from 45 Princess Way Swansea SA1 5HF Wales to 45 Princess Way Swansea SA1 5HF on 2025-04-08
dot icon07/04/2025
Confirmation statement made on 2025-04-06 with updates
dot icon06/04/2025
Director's details changed for Mr Jamie Lee Williams on 2025-04-06
dot icon06/04/2025
Director's details changed for Mrs Marguerite Williams on 2025-04-06
dot icon03/03/2025
Micro company accounts made up to 2024-06-30
dot icon30/11/2024
Appointment of Mr Jamie Lee Williams as a director on 2024-11-30
dot icon08/09/2024
Confirmation statement made on 2024-09-08 with updates
dot icon08/09/2024
Registered office address changed from 35 Tanymarian Road Mayhill Swansea SA1 6SW Wales to 35 Tanymarian Road Mayhill Swansea SA1 6SW on 2024-09-08
dot icon08/09/2024
Registered office address changed from 45 Pearl House Princess Way Swansea SA1 5HF Wales to 35 Tanymarian Road Mayhill Swansea SA1 6SW on 2024-09-08
dot icon10/08/2024
Termination of appointment of Jamie Lee Williams as a director on 2024-08-06
dot icon04/08/2024
Director's details changed for Mrs Marguerite Williams on 2024-08-03
dot icon04/08/2024
Director's details changed for Mrs Marguerite Williams on 2024-08-03
dot icon03/08/2024
Registered office address changed from 35 Tanymarian Road Mayhill Swansea SA1 6SW Wales to 45 Pearl House Princess Way Swansea SA1 5HF on 2024-08-03
dot icon03/08/2024
Appointment of Mr Jamie Lee Williams as a director on 2024-08-02
dot icon03/08/2024
Confirmation statement made on 2024-08-03 with updates
dot icon03/08/2024
Registered office address changed from 45 Pearl House Princess Way Swansea SA1 5HF Wales to 45 Pearl House Princess Way Swansea SA1 5HF on 2024-08-03
dot icon31/07/2024
Change of details for Master Faris David Fangue as a person with significant control on 2024-07-28
dot icon30/07/2024
Change of details for Mrs Marguerite Tcheko Williams as a person with significant control on 2024-07-28
dot icon30/07/2024
Change of details for Mrs Marguerite Laua Williams as a person with significant control on 2024-07-27
dot icon29/07/2024
Director's details changed for Miss Marguerite Tcheko on 2024-07-27
dot icon29/07/2024
Change of details for Miss Marguerite Laura Tcheko as a person with significant control on 2024-07-27
dot icon01/03/2024
Micro company accounts made up to 2023-06-30
dot icon17/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon20/06/2023
Registered office address changed from 23 Nelson Street Swansea Nelson Street Swansea SA1 3QE Wales to 35 Tanymarian Road Mayhill Swansea SA1 6SW on 2023-06-20
dot icon08/05/2023
Registered office address changed from 35 Tanymarian Road Mayhill Swansea SA1 6SW Wales to 23 Nelson Street Swansea Nelson Street Swansea SA1 3QE on 2023-05-08
dot icon17/03/2023
Micro company accounts made up to 2022-06-30
dot icon23/11/2022
Registered office address changed from 23 Nelson Street Swansea SA1 3QE Wales to 35 Tanymarian Road Mayhill Swansea SA1 6SW on 2022-11-23
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.99K
-
0.00
-
-
2022
0
3.79K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fangue, Faris David
Director
02/05/2025 - 08/04/2026
-
Williams, Marguerite
Director
25/06/2020 - Present
-
Williams, Jamie Lee
Director
02/08/2024 - 06/08/2024
-
Williams, Jamie Lee
Director
30/11/2024 - 16/04/2025
-
Williams, Jamie Lee
Director
29/05/2025 - 30/06/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MARGUERITE WILLIAMS LIMITED

MARGUERITE WILLIAMS LIMITED is an(a) Active company incorporated on 25/06/2020 with the registered office located at 64 Plymouth Street, Swansea SA1 3QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MARGUERITE WILLIAMS LIMITED?

toggle

MARGUERITE WILLIAMS LIMITED is currently Active. It was registered on 25/06/2020 .

Where is MARGUERITE WILLIAMS LIMITED located?

toggle

MARGUERITE WILLIAMS LIMITED is registered at 64 Plymouth Street, Swansea SA1 3QQ.

What does MARGUERITE WILLIAMS LIMITED do?

toggle

MARGUERITE WILLIAMS LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for MARGUERITE WILLIAMS LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-18 with updates.