This company is commonly known as Halliwell Jones (warrington) Limited. The company was founded 27 years ago and was given the registration number 03323081. The firm's registered office is in WARRINGTON. You can find them at Bmw Showrooms, Winwick Road, Warrington, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | HALLIWELL JONES (WARRINGTON) LIMITED |
---|---|---|
Company Number | : | 03323081 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bmw Showrooms, Winwick Road, Warrington, WA2 8HY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Richard House, 9 Winckley Square, Preston, United Kingdom, PR1 3HP | Secretary | 03 April 2006 | Active |
Bmw Dealers, Winwick Road, Warrington, England, WA2 8HY | Director | 21 February 2013 | Active |
Winwick Road, Warrington, WA2 8HY | Director | 03 January 2006 | Active |
Winwick Road, Warrington, WA2 8HY | Director | 24 February 1997 | Active |
The Anchorage, 99 Townfield Lane, Frodsham, WA6 7RJ | Secretary | 05 April 2000 | Active |
Roughleys Brow House, Burrows Lane, Prescot, L34 6JW | Secretary | 24 February 1997 | Active |
9 Abbey Square, Chester, CH1 2HU | Corporate Secretary | 24 February 1997 | Active |
Clieves Farm Dicconsons Lane, Halsall, Ormskirk, L39 7HR | Director | 24 February 1997 | Active |
Winwick Road, Warrington, WA2 8HY | Director | 21 July 2000 | Active |
Mjq Trustees Limited | ||
Notified on | : | 04 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | No 1 St Paul's Square, Liverpool, United Kingdom, L3 9SJ |
Nature of control | : |
|
Mr Phillip Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bmw Showrooms, Winwick Road, Warrington, England, WA2 8HY |
Nature of control | : |
|
Michael Lowe Trustees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7 Blandford Close, Southport, England, PR8 2DB |
Nature of control | : |
|
Hill Dickinson Trust Corporation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | No 1 St Paul's Square, Liverpool, United Kingdom, L3 9SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-06 | Officers | Change person secretary company with change date. | Download |
2023-09-29 | Accounts | Accounts with accounts type group. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type group. | Download |
2022-03-12 | Officers | Change person director company with change date. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type group. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type group. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-24 | Accounts | Accounts with accounts type group. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type group. | Download |
2018-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type group. | Download |
2017-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type group. | Download |
2016-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-09 | Accounts | Accounts with accounts type group. | Download |
2015-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-22 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.