Background WavePink WaveYellow Wave

GARY WILLIAMS CIVIL ENGINEERS LIMITED (03412886)

GARY WILLIAMS CIVIL ENGINEERS LIMITED (03412886) is an active UK company. incorporated on 31 July 1997. with registered office in West Midlands. The company operates in the Construction sector, engaged in unknown sic code (42990) and 1 other business activities. GARY WILLIAMS CIVIL ENGINEERS LIMITED has been registered for 28 years. Current directors include WILLIAMS, Gary Ernest.

Company Number
03412886
Status
active
Type
ltd
Incorporated
31 July 1997
Age
28 years
Address
21 Walters Road, West Midlands, B68 0QA
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
WILLIAMS, Gary Ernest
SIC Codes
42990, 74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARY WILLIAMS CIVIL ENGINEERS LIMITED

GARY WILLIAMS CIVIL ENGINEERS LIMITED is an active company incorporated on 31 July 1997 with the registered office located in West Midlands. The company operates in the Construction sector, specifically engaged in unknown sic code (42990) and 1 other business activity. GARY WILLIAMS CIVIL ENGINEERS LIMITED was registered 28 years ago.(SIC: 42990, 74902)

Status

active

Active since 28 years ago

Company No

03412886

LTD Company

Age

28 Years

Incorporated 31 July 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

21 Walters Road Oldbury West Midlands, B68 0QA,

Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Jul 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WILLIAMS, Gary Ernest

Active
OldburyB68 0PY
Born December 1967
Director
Appointed 31 Jul 1997

WILLIAMS, Barbara Marjorie

Resigned
21 Walters Road, WarleyB68 0QA
Secretary
Appointed 31 Jul 1997
Resigned 16 Jul 2019

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 31 Jul 1997
Resigned 31 Jul 1997

Persons with significant control

1

Mr Gary Williams

Active
OldburyB68 0EL
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
10 January 2008
287Change of Registered Office
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2007
AAAnnual Accounts
Legacy
21 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Legacy
30 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2005
AAAnnual Accounts
Legacy
9 December 2004
287Change of Registered Office
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2004
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2003
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 May 2002
AAAnnual Accounts
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
6 October 2000
363aAnnual Return
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Incorporation Company
31 July 1997
NEWINCIncorporation