This company is commonly known as Hw Altrincham Limited. The company was founded 12 years ago and was given the registration number 07964868. The firm's registered office is in ALTRINCHAM. You can find them at Bridge House, Ashley Road, Altrincham, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | HW ALTRINCHAM LIMITED |
---|---|---|
Company Number | : | 07964868 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2012 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridge House, Ashley Road, Altrincham, Cheshire, WA14 2UT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge House, Ashley Road, Altrincham, United Kingdom, WA14 2UT | Director | 24 February 2012 | Active |
Bridge House, Ashley Road, Altrincham, United Kingdom, WA14 2UT | Director | 24 February 2012 | Active |
Mr John Leonard Whittick | ||
Notified on | : | 24 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | Bridge House, Ashley Road, Altrincham, WA14 2UT |
Nature of control | : |
|
Mr Geoffrey Charles Fairclough | ||
Notified on | : | 24 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Address | : | Bridge House, Ashley Road, Altrincham, WA14 2UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Gazette | Gazette dissolved voluntary. | Download |
2024-02-06 | Gazette | Gazette notice voluntary. | Download |
2024-01-26 | Dissolution | Dissolution application strike off company. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-12 | Officers | Change person director company with change date. | Download |
2022-04-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.