This company is commonly known as Allton Engineering Limited. The company was founded 88 years ago and was given the registration number 00300679. The firm's registered office is in RIPON. You can find them at 77 North Street, , Ripon, North Yorkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | ALLTON ENGINEERING LIMITED |
---|---|---|
Company Number | : | 00300679 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1935 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 77 North Street, Ripon, North Yorkshire, United Kingdom, HG4 1DS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77, North Street, Ripon, United Kingdom, HG4 1DS | Secretary | 01 April 2012 | Active |
77, North Street, Ripon, United Kingdom, HG4 1DS | Director | 23 February 2011 | Active |
77, North Street, Ripon, United Kingdom, HG4 1DS | Director | 23 February 2011 | Active |
32 Whitcliffe Drive, Ripon, HG4 2JX | Secretary | - | Active |
Holly Lodge Farm, Markington, Harrogate, HG3 3PJ | Director | - | Active |
Antwick House, Letcombe Regis, Wantage, OX12 9LH | Director | - | Active |
Meads Trust Ltd | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 77, North Street, Ripon, England, HG4 1DP |
Nature of control | : |
|
Mr Andrew Mark Hutchinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 77, North Street, Ripon, United Kingdom, HG4 1DS |
Nature of control | : |
|
Mr James Michael Hutchinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 77, North Street, Ripon, United Kingdom, HG4 1DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-18 | Officers | Change person director company with change date. | Download |
2020-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-15 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.