This company is commonly known as J W W Allison And Sons Limited. The company was founded 19 years ago and was given the registration number 05266229. The firm's registered office is in . You can find them at 31 Main Street, Cockermouth, , . This company's SIC code is 86900 - Other human health activities.
Name | : | J W W ALLISON AND SONS LIMITED |
---|---|---|
Company Number | : | 05266229 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 2004 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 31 Main Street, Cockermouth, CA13 9LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Seaview, Gilcrux, Wigton, CA7 2QX | Director | 01 September 2005 | Active |
4, Fell View, Cockermouth, United Kingdom, CA13 9PQ | Director | 01 May 2012 | Active |
The Beeches, Gosforth, Seascale, United Kingdom, CA20 1AZ | Secretary | 21 October 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 21 October 2004 | Active |
The Beeches, Gosforth, Seascale, United Kingdom, CA20 1AZ | Director | 21 October 2004 | Active |
The Beeches, Gosforth, Seascale, United Kingdom, CA20 1AZ | Director | 21 October 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 21 October 2004 | Active |
J W W Allison And Sons (Holding) Limited | ||
Notified on | : | 07 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Oxford Chambers, New Oxford Street, Workington, United Kingdom, CA14 2LR |
Nature of control | : |
|
Mr Allan Postlethwaite Lowrey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Beeches, Gosforth, Seascale, United Kingdom, CA20 1AZ |
Nature of control | : |
|
Mrs Vera Lowrey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Beeches, Gosforth, Seascale, United Kingdom, CA20 1AZ |
Nature of control | : |
|
Mrs Angela Garrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Seaview, Gilcrux, Wigton, United Kingdom, CA7 2QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-22 | Officers | Termination director company with name termination date. | Download |
2020-09-22 | Officers | Termination director company with name termination date. | Download |
2020-09-22 | Officers | Termination secretary company with name termination date. | Download |
2020-09-15 | Accounts | Change account reference date company previous extended. | Download |
2020-09-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.