This company is commonly known as Aiskew Motor Company Limited. The company was founded 39 years ago and was given the registration number 01844639. The firm's registered office is in BEDALE. You can find them at 34 Firby Road, , Bedale, North Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | AISKEW MOTOR COMPANY LIMITED |
---|---|---|
Company Number | : | 01844639 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 1984 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Firby Road, Bedale, North Yorkshire, England, DL8 2AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester, LE19 1WP | Director | - | Active |
Lilac Cottage, Londonderry, Northallerton, DL7 9ND | Secretary | - | Active |
Pewet House Croft Hill, Carthorpe, Bedale, DL8 2PL | Secretary | 17 April 2000 | Active |
Lyndale, Exelby, Bedale, DL8 2HB | Director | - | Active |
Mr John Abbotson | ||
Notified on | : | 18 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Address | : | Begbies Traynor, 2 Harcourt Way, Leicester, LE19 1WP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-09 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-09 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-01-21 | Address | Change registered office address company with date old address new address. | Download |
2022-01-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-01-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-19 | Resolution | Resolution. | Download |
2021-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Accounts | Change account reference date company previous extended. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-22 | Address | Change registered office address company with date old address new address. | Download |
2016-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-19 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.