You are here: bizstats.co.uk > a-z index > N list

N.m. Williams (UK) Ltd. LONDON


Founded in 2003, N.m. Williams (UK), classified under reg no. 04734955 is an active company. Currently registered at Unit 2D Clapham North SW4 6DH, London the company has been in the business for twenty one years. Its financial year was closed on December 30 and its latest financial statement was filed on 2022/12/30. Since 2003/07/23 N.m. Williams (UK) Ltd. is no longer carrying the name N.m. Williams Clothing.

Currently there are 3 directors in the the firm, namely Li W., Mark B. and Paul B.. In addition one secretary - Li W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

N.m. Williams (UK) Ltd. Address / Contact

Office Address Unit 2D Clapham North
Office Address2 Arts Centre 26-32 Voltaire Road
Town London
Post code SW4 6DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04734955
Date of Incorporation Tue, 15th Apr 2003
Industry Manufacture of other wearing apparel and accessories n.e.c.
Industry Wholesale of clothing and footwear
End of financial Year 30th December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Li W.

Position: Director

Appointed: 24 May 2021

Mark B.

Position: Director

Appointed: 24 May 2021

Li W.

Position: Secretary

Appointed: 24 May 2021

Paul B.

Position: Director

Appointed: 13 June 2018

Peter M.

Position: Director

Appointed: 01 October 2009

Resigned: 29 May 2013

Peter M.

Position: Secretary

Appointed: 11 May 2004

Resigned: 29 May 2013

Paul S.

Position: Director

Appointed: 25 June 2003

Resigned: 28 April 2006

Mark B.

Position: Director

Appointed: 25 June 2003

Resigned: 13 June 2018

Harish V.

Position: Secretary

Appointed: 25 June 2003

Resigned: 11 May 2004

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 15 April 2003

Resigned: 22 April 2003

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 15 April 2003

Resigned: 22 April 2003

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we identified, there is Mark B. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Peter M. This PSC owns 50,01-75% shares.

Mark B.

Notified on 15 April 2017
Nature of control: 25-50% shares

Peter M.

Notified on 15 April 2017
Ceased on 14 June 2018
Nature of control: 50,01-75% shares
50,01-75% shares

Company previous names

N.m. Williams Clothing July 23, 2003
N.m. Williams (UK) July 10, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-302021-12-312022-12-30
Balance Sheet
Cash Bank On Hand2 576 8182 036 2311 699 6861 528 5251 528 5251 918 495
Current Assets5 030 9094 501 9563 912 9903 667 3283 667 3283 925 754
Debtors784 106929 701540 516792 736792 736730 862
Other Debtors191 123208 794134 072106 241106 24147 907
Property Plant Equipment35 38831 55423 66617 07317 07314 012
Total Inventories1 669 9851 536 0241 672 788 1 346 067 
Other
Accumulated Amortisation Impairment Intangible Assets331 939331 939331 939331 939  
Accumulated Depreciation Impairment Property Plant Equipment453 584462 543470 431479 056479 056484 315
Additions Other Than Through Business Combinations Property Plant Equipment 5 125  2 0322 198
Average Number Employees During Period 1817151517
Corporation Tax Payable   227227153 623
Creditors589 078397 29193 801172 248172 248407 235
Fixed Assets148 837353 429499 3461 213 0341 213 0341 673 824
Future Minimum Lease Payments Under Non-cancellable Operating Leases105 00181 226340 164251 452251 452170 000
Increase From Depreciation Charge For Year Property Plant Equipment 8 9597 888 8 6255 259
Intangible Assets Gross Cost331 939331 939331 939331 939  
Investments Fixed Assets113 449321 875475 6801 195 9611 195 9611 659 812
Net Current Assets Liabilities4 441 8314 104 6653 819 1893 495 0803 495 0803 518 519
Other Creditors90 04570 13522 88350 49250 492156 750
Other Investments Other Than Loans 321 875475 6801 195 9611 195 9611 659 812
Other Taxation Social Security Payable84 01058 96434 06679 89879 89841 874
Property Plant Equipment Gross Cost488 972494 097494 097496 129496 129498 327
Total Assets Less Current Liabilities4 590 6684 458 0944 318 5354 708 1144 708 1145 192 343
Trade Creditors Trade Payables415 023268 19236 85241 63141 63154 988
Trade Debtors Trade Receivables592 983720 907406 444686 495686 495682 955

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/30
filed on: 19th, September 2023
Free Download (13 pages)

Company search

Advertisements