This company is commonly known as J.p. Arthur & Sons Limited. The company was founded 84 years ago and was given the registration number 00352956. The firm's registered office is in SHROPSHIRE. You can find them at Lower Brook Street, Oswestry, Shropshire, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | J.P. ARTHUR & SONS LIMITED |
---|---|---|
Company Number | : | 00352956 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1939 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lower Brook Street, Oswestry, Shropshire, SY11 2HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Lower Brook Street, Oswestry, England, SY11 2HJ | Secretary | - | Active |
9, Lower Brook Street, Oswestry, England, SY11 2HJ | Director | 10 January 2018 | Active |
9, Lower Brook Street, Oswestry, England, SY11 2HJ | Director | - | Active |
9, Lower Brook Street, Oswestry, England, SY11 2HJ | Secretary | 01 February 2020 | Active |
Lower Brook Street, Oswestry, Shropshire, SY11 2HJ | Director | 10 January 2018 | Active |
9, Lower Brook Street, Oswestry, England, SY11 2HJ | Director | 01 February 2020 | Active |
9, Lower Brook Street, Oswestry, England, SY11 2HJ | Director | - | Active |
Lower Brook Street, Oswestry, Shropshire, SY11 2HJ | Director | 12 January 2015 | Active |
Lower Brook Street, Oswestry, Shropshire, SY11 2HJ | Director | 12 January 2015 | Active |
Lower Brook Street, Oswestry, Shropshire, SY11 2HJ | Director | - | Active |
Lower Brook Street, Oswestry, Shropshire, SY11 2HJ | Director | 05 September 2011 | Active |
Perthy Properties Limited | ||
Notified on | : | 05 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Lower Brook Street, Oswestry, United Kingdom, SY11 2HG |
Nature of control | : |
|
Mr. Richard Nigel Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Address | : | Lower Brook Street, Shropshire, SY11 2HJ |
Nature of control | : |
|
Mrs Theresa Marion Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Address | : | Lower Brook Street, Shropshire, SY11 2HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type medium. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Officers | Termination secretary company with name termination date. | Download |
2023-07-11 | Address | Change registered office address company with date old address new address. | Download |
2023-04-11 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Officers | Termination director company with name termination date. | Download |
2022-12-29 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type full. | Download |
2020-07-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-04 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.