This company is commonly known as Alliott Wingham Limited. The company was founded 21 years ago and was given the registration number 04717410. The firm's registered office is in HAMPSHIRE. You can find them at Kintyre House, 70 High Street, Fareham, Hampshire, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | ALLIOTT WINGHAM LIMITED |
---|---|---|
Company Number | : | 04717410 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 2003 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB | Director | 11 September 2007 | Active |
Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB | Director | 11 September 2007 | Active |
11 Paradise Lane, Down End, Fareham, PO16 8RA | Secretary | 31 March 2003 | Active |
Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB | Secretary | 31 October 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 31 March 2003 | Active |
11 Paradise Lane, Down End, Fareham, PO16 8RA | Director | 31 March 2003 | Active |
Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB | Director | 31 March 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 31 March 2003 | Active |
Nolan Williams Limited | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kintyre House, High Street, Fareham, England, PO16 7BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Officers | Change person director company with change date. | Download |
2020-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Officers | Termination secretary company with name termination date. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-21 | Accounts | Accounts amended with accounts type total exemption small. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-13 | Officers | Termination director company with name termination date. | Download |
2015-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.