This company is commonly known as A1 Towbar Systems Limited. The company was founded 5 years ago and was given the registration number 11815140. The firm's registered office is in SWANSEA. You can find them at 10 St. Helens Road, , Swansea, . This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.
Name | : | A1 TOWBAR SYSTEMS LIMITED |
---|---|---|
Company Number | : | 11815140 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 St. Helens Road, Swansea, SA1 4AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, St. Helens Road, Swansea, SA1 4AW | Director | 08 February 2019 | Active |
10, St. Helens Road, Swansea, SA1 4AW | Director | 08 February 2019 | Active |
Mr Mark Terry | ||
Notified on | : | 08 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR |
Nature of control | : |
|
Mr John William Travis | ||
Notified on | : | 08 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2 Parkway Link, Kettlebridge Road, Sheffield, England, S9 3AJ |
Nature of control | : |
|
Mrs Emma Louise Terry | ||
Notified on | : | 08 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Kettlebridge Road, Sheffield, England, S9 3AJ |
Nature of control | : |
|
Mr David John Hill | ||
Notified on | : | 08 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Kettlebridge Road, Sheffield, England, S9 3AJ |
Nature of control | : |
|
Mr Mark Terry | ||
Notified on | : | 08 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2, Kettlebridge Road, Sheffield, England, S9 3AJ |
Nature of control | : |
|
Mr John William Travis | ||
Notified on | : | 08 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Address | : | 10, St. Helens Road, Swansea, SA1 4AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-04 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-11 | Address | Change registered office address company with date old address new address. | Download |
2019-12-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-12-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-10 | Resolution | Resolution. | Download |
2019-05-31 | Officers | Change person director company with change date. | Download |
2019-05-31 | Officers | Change person director company with change date. | Download |
2019-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-24 | Address | Change registered office address company with date old address new address. | Download |
2019-05-17 | Address | Change registered office address company with date old address new address. | Download |
2019-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-22 | Address | Change registered office address company with date old address new address. | Download |
2019-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.