WILLIAMS SHIPPING TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

WILLIAMS SHIPPING TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04045627

Incorporation date

02/08/2000

Size

Small

Contacts

Registered address

Registered address

Manor House Avenue, Millbrook, Southampton, Hampshire SO15 0LFCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2000)
dot icon02/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon06/02/2026
Appointment of Richard Brooks as a director on 2026-01-01
dot icon22/08/2025
Accounts for a small company made up to 2024-12-31
dot icon17/02/2025
Appointment of Lee Andrew Tybinkowski as a secretary on 2025-02-07
dot icon10/01/2025
Appointment of Mr Lee Andrew Tybinkowski as a director on 2025-01-01
dot icon08/07/2024
Accounts for a small company made up to 2023-12-31
dot icon21/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon11/09/2023
Accounts for a small company made up to 2022-12-31
dot icon28/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon12/08/2021
Accounts for a small company made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon08/07/2020
Accounts for a small company made up to 2019-12-31
dot icon25/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon01/05/2019
Accounts for a small company made up to 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon04/07/2018
Accounts for a small company made up to 2017-12-31
dot icon08/05/2018
Previous accounting period extended from 2017-09-30 to 2017-12-31
dot icon16/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon19/09/2017
Auditor's resignation
dot icon24/05/2017
Accounts for a small company made up to 2016-09-30
dot icon02/03/2017
Confirmation statement made on 2017-02-15 with updates
dot icon28/04/2016
Accounts for a small company made up to 2015-09-30
dot icon17/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon27/11/2015
Registration of charge 040456270004, created on 2015-11-25
dot icon25/11/2015
Registration of charge 040456270005, created on 2015-11-23
dot icon25/11/2015
Satisfaction of charge 040456270002 in full
dot icon12/11/2015
Registration of charge 040456270003, created on 2015-11-12
dot icon09/10/2015
Appointment of Mr Christopher Colin Williams as a director on 2015-10-01
dot icon11/06/2015
Director's details changed for Mr. Colin Raymond Williams on 2015-06-11
dot icon17/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon14/01/2015
Accounts for a small company made up to 2014-09-30
dot icon20/12/2014
Director's details changed for Mr Philip James Debonnaire Maunsell Williams on 2014-12-10
dot icon20/12/2014
Director's details changed for Mr. Colin Raymond Williams on 2014-12-10
dot icon24/04/2014
Auditor's resignation
dot icon18/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon03/01/2014
Accounts for a small company made up to 2013-09-30
dot icon19/11/2013
Satisfaction of charge 1 in full
dot icon19/09/2013
Registration of charge 040456270002
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon13/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon10/01/2013
Accounts for a small company made up to 2012-09-30
dot icon21/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon09/01/2012
Accounts for a small company made up to 2011-09-30
dot icon03/10/2011
Director's details changed for Jonathan Raymond Maunsell Williams on 2011-09-26
dot icon09/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon11/04/2011
Registered office address changed from Highfield Court Tollgate, Chandlers Ford Eastleigh Hampshire SO53 3TY on 2011-04-11
dot icon04/01/2011
Accounts for a small company made up to 2010-09-30
dot icon14/09/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon18/05/2010
Director's details changed for Mr James Eric Williams on 2010-05-18
dot icon18/05/2010
Director's details changed for Jonathan Raymond Maunsell Williams on 2010-05-18
dot icon18/05/2010
Secretary's details changed for Mr. Colin Raymond Williams on 2010-05-18
dot icon18/05/2010
Director's details changed for Philip James Debonnaire Maunsell Williams on 2010-05-18
dot icon18/05/2010
Director's details changed for Mr. Colin Raymond Williams on 2010-05-18
dot icon04/05/2010
Director's details changed for Jonathan Raymond Maunsell Williams on 2010-04-29
dot icon23/02/2010
Termination of appointment of a director
dot icon10/01/2010
Accounts for a small company made up to 2009-09-30
dot icon24/08/2009
Return made up to 02/08/09; full list of members
dot icon06/01/2009
Accounts for a small company made up to 2008-09-30
dot icon02/09/2008
Return made up to 02/08/08; full list of members
dot icon10/01/2008
Accounts for a small company made up to 2007-09-30
dot icon17/12/2007
Director's particulars changed
dot icon20/08/2007
Return made up to 02/08/07; full list of members
dot icon31/01/2007
Accounts for a small company made up to 2006-09-30
dot icon11/09/2006
Return made up to 02/08/06; full list of members
dot icon28/02/2006
New director appointed
dot icon17/01/2006
Accounts for a small company made up to 2005-09-30
dot icon10/08/2005
Return made up to 02/08/05; full list of members
dot icon03/02/2005
Accounts for a small company made up to 2004-09-30
dot icon08/12/2004
Resolutions
dot icon01/09/2004
Return made up to 02/08/04; full list of members
dot icon05/02/2004
Accounts for a small company made up to 2003-09-30
dot icon04/09/2003
Return made up to 02/08/03; full list of members
dot icon10/01/2003
Accounts for a small company made up to 2002-09-30
dot icon16/08/2002
Return made up to 02/08/02; full list of members
dot icon19/06/2002
Certificate of change of name
dot icon21/03/2002
Accounts for a small company made up to 2001-09-30
dot icon12/12/2001
Accounting reference date extended from 31/08/01 to 30/09/01
dot icon17/08/2001
Return made up to 02/08/01; full list of members
dot icon09/10/2000
New director appointed
dot icon06/10/2000
Certificate of change of name
dot icon03/10/2000
New director appointed
dot icon28/09/2000
New secretary appointed;new director appointed
dot icon28/09/2000
New director appointed
dot icon20/09/2000
Secretary resigned
dot icon20/09/2000
Director resigned
dot icon20/09/2000
Registered office changed on 20/09/00 from: suite 17, city business centre lower road london SE16 2XB
dot icon02/08/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
1.62M
-
0.00
5.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

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 WILLIAMS SHIPPING TRANSPORT LIMITED

WILLIAMS SHIPPING TRANSPORT LIMITED is an(a) Active company incorporated on 02/08/2000 with the registered office located at Manor House Avenue, Millbrook, Southampton, Hampshire SO15 0LF. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WILLIAMS SHIPPING TRANSPORT LIMITED?

toggle

WILLIAMS SHIPPING TRANSPORT LIMITED is currently Active. It was registered on 02/08/2000 .

Where is WILLIAMS SHIPPING TRANSPORT LIMITED located?

toggle

WILLIAMS SHIPPING TRANSPORT LIMITED is registered at Manor House Avenue, Millbrook, Southampton, Hampshire SO15 0LF.

What does WILLIAMS SHIPPING TRANSPORT LIMITED do?

toggle

WILLIAMS SHIPPING TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for WILLIAMS SHIPPING TRANSPORT LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-15 with no updates.