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.
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 | : |
|
Registered Address | : | Bmw Dealers, Llandudno Junction, LL31 9PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bmw Dealers, Llandudno Junction, LL31 9PL | Secretary | 31 July 2007 | Active |
Bmw Dealers, Ffordd Maelgwyn, Llandudno Junction, LL31 9PL | Director | 25 September 2007 | Active |
Bmw Dealers, Llandudno Junction, LL31 9PL | Director | 31 July 2007 | Active |
Bmw Dealers, Llandudno Junction, LL31 9PL | Director | 31 July 2007 | Active |
Meadowsweet, 194 Llanrwst Road, Upper Colwyn Bay, LL28 5YS | Secretary | 01 July 1994 | Active |
20 Hafod Road West, Penrhyn Bay, Llandudno, LL30 3PN | Secretary | - | Active |
Fron Deg, Gwaenysgor, Rhyl, LL18 6ER | Director | 01 July 1994 | Active |
Porth Lafan, Baumaris, LL58 8YH | Director | 28 January 2000 | Active |
Brookhouse Farm Brookhouse Lane, Timbersbrook, Congleton, CW12 3QP | Director | 07 April 1992 | Active |
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 | Director | 01 July 1994 | Active |
Meadowsweet, 194 Llanrwst Road, Upper Colwyn Bay, LL28 5YS | Director | 01 July 1994 | Active |
The Dutch House, 30 Walshaw Avenue, Colwyn Bay, LL29 7UY | Director | 04 May 1993 | Active |
20 Hafod Road West, Penrhyn Bay, Llandudno, LL30 3PN | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-02-06 | Address | Change registered office address company with date old address new address. | Download |
2022-12-01 | 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 |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-01 | Accounts | Accounts with accounts type full. | Download |
2016-12-07 | 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 |
2014-08-06 | Auditors | Auditors resignation company. | Download |
2014-07-15 | Accounts | Accounts with accounts type full. | Download |
2014-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2014-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.