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.
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 | : |
|
Registered Address | : | 97a Acklam Road, Middlesbrough, TS5 5HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
126, Newton Road, Great Ayton, TS9 6DL | Secretary | 03 June 2003 | Active |
126, Newton Road, Great Ayton, TS9 6DL | Director | 03 June 2003 | Active |
53 Cleveland Avenue, Stokesley, Middlesbrough, United Kingdom, TS9 5HB | Director | 31 October 2011 | Active |
14 Evendale, Guisborough, TS14 8JW | Director | 03 June 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 22 April 2003 | Active |
Corner Cottage, Low Worsall, TS15 9PJ | Director | 03 June 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 22 April 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-11 | Annual return | Annual return company with made up date. | Download |
2015-12-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-26 | Officers | Change person director company with change date. | Download |
2015-06-05 | Annual return | Annual return company with made up date. | Download |
2014-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.