This company is commonly known as Halliwell Jones (chester) Limited. The company was founded 32 years ago and was given the registration number 02665815. The firm's registered office is in . You can find them at Sealand Road, Chester, , . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | HALLIWELL JONES (CHESTER) LIMITED |
---|---|---|
Company Number | : | 02665815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sealand Road, Chester, CH1 4LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sealand Road, Chester, CH1 4LS | Secretary | 03 April 2006 | Active |
Sealand Road, Chester, CH1 4LS | Director | 21 July 2000 | Active |
Sealand Road, Chester, CH1 4LS | Director | 03 January 2006 | Active |
Sealand Road, Chester, CH1 4LS | Director | 25 November 1991 | Active |
The Anchorage, 99 Townfield Lane, Frodsham, WA6 7RJ | Secretary | 05 April 2000 | Active |
Clieves Farm Dicconsons Lane, Halsall, Ormskirk, L39 7HR | Secretary | 25 November 1991 | Active |
Clieves Farm Dicconsons Lane, Halsall, Ormskirk, L39 7HR | Director | 25 November 1991 | Active |
Halliwell Jones Holdings (Chester) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sealand Road, Chester, England, CH1 4LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-03-12 | Officers | Change person director company with change date. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type full. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-01 | Accounts | Accounts with accounts type full. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Accounts | Accounts with accounts type full. | Download |
2015-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-02 | Accounts | Accounts with accounts type full. | Download |
2014-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-10-21 | Mortgage | Mortgage satisfy charge full. | Download |
2014-08-06 | Auditors | Auditors resignation company. | Download |
2014-07-15 | Accounts | Accounts with accounts type full. | Download |
2014-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.