UKBizDB.co.uk

ILLINGWORTH MCNAIR LIMITED

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

This company is commonly known as Illingworth Mcnair Limited. The company was founded 51 years ago and was given the registration number 01068390. The firm's registered office is in WEST YORKSHIRE. You can find them at 164 Main Street, Bingley, West Yorkshire, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:ILLINGWORTH MCNAIR LIMITED
Company Number:01068390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1972
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:164 Main Street, Bingley, West Yorkshire, BD16 2HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
164 Main Street, Bingley, West Yorkshire, BD16 2HR

Secretary29 March 2023Active
164 Main Street, Bingley, West Yorkshire, BD16 2HR

Director-Active
164 Main Street, Bingley, West Yorkshire, BD16 2HR

Director16 October 2000Active
164 Main Street, Bingley, West Yorkshire, BD16 2HR

Director-Active
164 Main Street, Bingley, West Yorkshire, BD16 2HR

Director01 September 2012Active
164-166 Main Street, Bingley, England, BD16 2HR

Director01 December 2023Active
164 Main Street, Bingley, West Yorkshire, BD16 2HR

Director29 March 2023Active
164 Main Street, Bingley, West Yorkshire, BD16 2HR

Secretary-Active
164 Main Street, Bingley, West Yorkshire, BD16 2HR

Director01 August 2013Active
3 Mill Cottages, Skyreholme Appletreewick, Skipton, BD23 5DY

Director16 October 2000Active

People with Significant Control

Mr Jamie Mcnair Illingworth
Notified on:06 April 2023
Status:Active
Date of birth:January 1971
Nationality:British
Address:164 Main Street, West Yorkshire, BD16 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Annabel Kate Tonge
Notified on:06 April 2023
Status:Active
Date of birth:March 1972
Nationality:British
Address:164 Main Street, West Yorkshire, BD16 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Illingworth
Notified on:08 February 2017
Status:Active
Date of birth:October 1944
Nationality:British
Address:164 Main Street, West Yorkshire, BD16 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Elizabeth Illingworth
Notified on:08 February 2017
Status:Active
Date of birth:June 1946
Nationality:British
Address:164 Main Street, West Yorkshire, BD16 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Officers

Change person director company with change date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Persons with significant control

Notification of a person with significant control.

Download
2024-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2023-03-29Officers

Appoint person secretary company with name date.

Download
2023-03-29Officers

Termination secretary company with name termination date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Persons with significant control

Change to a person with significant control.

Download
2019-05-16Persons with significant control

Change to a person with significant control.

Download
2019-05-16Officers

Change person director company with change date.

Download
2019-05-16Officers

Change person director company with change date.

Download
2019-05-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.