UKBizDB.co.uk

HALLIWELL JONES (NORTH WALES) LIMITED

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

This company is commonly known as Halliwell Jones (north Wales) Limited. The company was founded 47 years ago and was given the registration number 01266292. The firm's registered office is in . You can find them at Bmw Dealers, Llandudno Junction, , . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:HALLIWELL JONES (NORTH WALES) LIMITED
Company Number:01266292
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Bmw Dealers, Llandudno Junction, LL31 9PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bmw Dealers, Llandudno Junction, LL31 9PL

Secretary31 July 2007Active
Bmw Dealers, Ffordd Maelgwyn, Llandudno Junction, LL31 9PL

Director25 September 2007Active
Bmw Dealers, Llandudno Junction, LL31 9PL

Director31 July 2007Active
Bmw Dealers, Llandudno Junction, LL31 9PL

Director31 July 2007Active
Meadowsweet, 194 Llanrwst Road, Upper Colwyn Bay, LL28 5YS

Secretary01 July 1994Active
20 Hafod Road West, Penrhyn Bay, Llandudno, LL30 3PN

Secretary-Active
Fron Deg, Gwaenysgor, Rhyl, LL18 6ER

Director01 July 1994Active
Porth Lafan, Baumaris, LL58 8YH

Director28 January 2000Active
Brookhouse Farm Brookhouse Lane, Timbersbrook, Congleton, CW12 3QP

Director07 April 1992Active
Woodlands, Queens Road, Llandudno, LL30

Director-Active
Newhaven, 3 Victoria Drive, Llandudno Junction, LL31 9NY

Director-Active
Thurlby Farm Thurlby Lane, Stanton On The Wolds Keyworth, Nottingham, NG12 5BS

Director01 July 1994Active
Meadowsweet, 194 Llanrwst Road, Upper Colwyn Bay, LL28 5YS

Director01 July 1994Active
The Dutch House, 30 Walshaw Avenue, Colwyn Bay, LL29 7UY

Director04 May 1993Active
20 Hafod Road West, Penrhyn Bay, Llandudno, LL30 3PN

Director-Active

People with Significant Control

Halliwell Jones (Warrington) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Winwick Road, Warrington, England, WA2 8HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-02-06Address

Change registered office address company with date old address new address.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-03-12Officers

Change person director company with change date.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Accounts

Accounts with accounts type full.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type full.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Accounts

Accounts with accounts type full.

Download
2014-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-06Auditors

Auditors resignation company.

Download
2014-07-15Accounts

Accounts with accounts type full.

Download
2014-04-23Mortgage

Mortgage satisfy charge full.

Download
2014-04-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.