This company is commonly known as J.s.bamforth & Co.limited. The company was founded 52 years ago and was given the registration number 01009814. The firm's registered office is in PONTEFRACT. You can find them at Summerhill Bungalow Great North Road, Darrington, Pontefract, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | J.S.BAMFORTH & CO.LIMITED |
---|---|---|
Company Number | : | 01009814 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 1971 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Summerhill Bungalow Great North Road, Darrington, Pontefract, West Yorkshire, United Kingdom, WF8 3BW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chapel, Bridge Street, Driffield, YO25 6DA | Director | 01 May 2017 | Active |
Summerhill Bungalow, Great North Road Darrington, Pontefract, WF8 3BW | Secretary | - | Active |
Rosemary Hill Lane, Rosemary Lane, Siddal, Halifax, HX3 9BS | Director | - | Active |
Top Vale Works, Colne Vale Road, Milnsbridge, Huddersfield, HD3 4NY | Director | 08 April 2016 | Active |
Summerhill Bungalow, Great North Road Darrington, Pontefract, WF8 3BW | Director | - | Active |
Mrs Edwina Margaret Hillas | ||
Notified on | : | 04 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | British |
Address | : | The Chapel, Bridge Street, Driffield, YO25 6DA |
Nature of control | : |
|
Mr Stephen Hillas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Summerhill Bungalow, Great North Road, Pontefract, United Kingdom, WF8 3BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-10-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-10-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-03 | Resolution | Resolution. | Download |
2022-08-09 | Accounts | Change account reference date company previous extended. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Change of name | Certificate change of name company. | Download |
2022-03-02 | Change of name | Change of name notice. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Address | Change sail address company with old address new address. | Download |
2019-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Address | Change registered office address company with date old address new address. | Download |
2018-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-04 | Officers | Termination director company with name termination date. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.