UKBizDB.co.uk

AYTON LAW LIMITED

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

This company is commonly known as Ayton Law Limited. The company was founded 21 years ago and was given the registration number 04740032. The firm's registered office is in . You can find them at 97a Acklam Road, Middlesbrough, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:AYTON LAW LIMITED
Company Number:04740032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 65110 - Life insurance
  • 65300 - Pension funding

Office Address & Contact

Registered Address:97a Acklam Road, Middlesbrough, TS5 5HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
126, Newton Road, Great Ayton, TS9 6DL

Secretary03 June 2003Active
126, Newton Road, Great Ayton, TS9 6DL

Director03 June 2003Active
53 Cleveland Avenue, Stokesley, Middlesbrough, United Kingdom, TS9 5HB

Director31 October 2011Active
14 Evendale, Guisborough, TS14 8JW

Director03 June 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 April 2003Active
Corner Cottage, Low Worsall, TS15 9PJ

Director03 June 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 April 2003Active

People with Significant Control

Mr Ken Dale
Notified on:21 April 2018
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:Corner Cottage, Low Worsall, Yarm, United Kingdom, TS15 9PJ
Nature of control:
  • Right to appoint and remove directors
Mr Edward Mark Randall
Notified on:21 April 2018
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:14 Evendale, Guisborough, United Kingdom, TS14 8JW
Nature of control:
  • Right to appoint and remove directors
Mr Christopher Paul Johnson
Notified on:21 April 2018
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:53 Cleveland Avenue, Stokesley, Middlesbrough, United Kingdom, TS9 5HB
Nature of control:
  • Right to appoint and remove directors
Mr Christopher Paul Johnson
Notified on:21 April 2017
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:53 Cleveland Avenue, Stokesley, Middlesbrough, United Kingdom, TS9 5HB
Nature of control:
  • Right to appoint and remove directors
Mr Edward Mark Randall
Notified on:21 April 2017
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:14 Evendale, Guisborough, United Kingdom, TS14 8JW
Nature of control:
  • Right to appoint and remove directors
Mr Ken Dale
Notified on:21 April 2017
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:Corner Cottage, Low Worsall, Yarm, United Kingdom, TS15 9PJ
Nature of control:
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-02Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Accounts

Accounts with accounts type micro entity.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-05-04Persons with significant control

Notification of a person with significant control.

Download
2018-05-04Persons with significant control

Notification of a person with significant control.

Download
2018-05-04Persons with significant control

Notification of a person with significant control.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type micro entity.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Annual return

Annual return company with made up date.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Officers

Change person director company with change date.

Download
2015-06-05Annual return

Annual return company with made up date.

Download
2014-10-31Accounts

Accounts with accounts type total exemption small.

Download
2014-05-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.