UKBizDB.co.uk

ASHTON-UNDER-LYNE MASONIC HALL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ashton-under-lyne Masonic Hall Limited. The company was founded 104 years ago and was given the registration number 00167604. The firm's registered office is in JOWETTS WALK. You can find them at Masonic Hall, Albert House, Jowetts Walk, Ashton-under-lyne. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ASHTON-UNDER-LYNE MASONIC HALL LIMITED
Company Number:00167604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1920
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Masonic Hall, Albert House, Jowetts Walk, Ashton-under-lyne, OL7 0BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Bean Leach Avenue, Offerton, Stockport, SK2 5JA

Secretary10 November 1999Active
Masonic Hall, Albert House, Jowetts Walk, OL7 0BA

Director21 April 2011Active
Masonic Hall, Albert House, Jowetts Walk, OL7 0BA

Director09 November 2013Active
Masonic Hall, Albert House, Jowetts Walk, OL7 0BA

Director10 November 1999Active
Masonic Hall, Albert House, Jowetts Walk, OL7 0BA

Director23 May 2020Active
Masonic Hall, Albert House, Jowetts Walk, OL7 0BA

Director18 May 2004Active
Masonic Hall, Albert House, Jowetts Walk, OL7 0BA

Director31 May 2022Active
11 Constable Drive, Marple Bridge, Stockport, SK6 5BH

Secretary-Active
90 Alt Lane, Oldham, OL8 2EX

Secretary01 August 1993Active
3 The Manse, Mossley, Ashton Under Lyne, OL5 0DP

Director10 November 1999Active
8 Hillside Road, Woodley, Stockport, SK6 1HS

Director-Active
148 Acre Street, Denton, Manchester, M34 2AY

Director-Active
2 Maple Avenue, Audenshaw, Manchester, M34 5SG

Director-Active
23 Lord Derby Road, Hyde, SK14 5EQ

Director10 November 1999Active
70 Ash Road, Denton, Manchester, M34 2NH

Director-Active
The Barn Frenches Wharf, Chew Valley Road, Oldham, OL3

Director10 November 1999Active
7 Spring Bank Road, Woodley, Stockport, SK6 1NY

Director12 May 2005Active
24 Carlton Avenue, Wilmslow, SK9 4EP

Director23 April 1993Active
The Tamery, Lily Lanes, Ashton-Under-Lyne, OL6 9AD

Director-Active
22 Parkfield Road North, Manchester, M40 3TA

Director10 November 1999Active
40 Quarry Clough, Stalybridge, SK15 2RW

Director10 November 1999Active
144 Henrietta Street, Ashton Under Lyne, OL6 8PH

Director10 November 1999Active
3 Warren Lea, Poynton, Stockport, SK12 1BP

Director10 April 1992Active
Masonic Hall, Albert House, Jowetts Walk, OL7 0BA

Director19 April 2012Active
Masonic Hall, Albert House, Jowetts Walk, OL7 0BA

Director19 April 2013Active
Masonic Hall, Albert House, Jowetts Walk, OL7 0BA

Director23 April 1994Active
101 Revidge Road, Blackburn, BB2 6JH

Director31 January 2000Active
Abbots Leigh 29 Alan Road, Heaton Moor, Stockport, SK4 4LE

Director21 April 1995Active
34 Greenhurst Lane, Ashton Under Lyne, OL6 9DR

Director10 November 1999Active
Masonic Hall, Albert House, Jowetts Walk, OL7 0BA

Director18 May 2004Active
Orchard House, Chelford Road, Knutsford, WA16 8LY

Director18 May 2004Active
2 Wood End Lane, Stalybridge, SK15 2SR

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Mortgage

Mortgage satisfy charge full.

Download
2024-02-21Mortgage

Mortgage satisfy charge full.

Download
2023-09-30Accounts

Accounts with accounts type micro entity.

Download
2023-06-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Officers

Appoint person director company with name date.

Download
2023-06-17Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2019-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-01Gazette

Gazette filings brought up to date.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-09-14Persons with significant control

Notification of a person with significant control statement.

Download
2018-07-14Gazette

Gazette filings brought up to date.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-07-10Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.