This company is commonly known as J.townend & Sons(hull)limited. The company was founded 100 years ago and was given the registration number 00190761. The firm's registered office is in NORTH FERRIBY. You can find them at House Of Townend, Wyke Way Melton, North Ferriby, East Riding Of Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | J.TOWNEND & SONS(HULL)LIMITED |
---|---|---|
Company Number | : | 00190761 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 1923 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | House Of Townend, Wyke Way Melton, North Ferriby, East Riding Of Yorkshire, HU14 3BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
House, Of Townend, Wyke Way Melton, North Ferriby, England, HU14 3BQ | Secretary | 05 July 2004 | Active |
House, Of Townend, Wyke Way Melton, North Ferriby, HU14 3BQ | Director | 12 March 2019 | Active |
House, Of Townend, Wyke Way Melton, North Ferriby, England, HU14 3BQ | Director | - | Active |
House, Of Townend, Wyke Way Melton, North Ferriby, England, HU14 3BQ | Director | 21 August 2005 | Active |
Deneroyd Main Street, Lelley, Hull, HU12 8SN | Secretary | - | Active |
96 De La Pole Avenue, Anlaby Road, Hull, HU3 6RQ | Secretary | 16 November 1992 | Active |
Deneroyd Main Street, Lelley, Hull, HU12 8SN | Director | - | Active |
House, Of Townend, Wyke Way Melton, North Ferriby, England, HU14 3BQ | Director | 14 July 1997 | Active |
House, Of Townend, Wyke Way Melton, North Ferriby, England, HU14 3BQ | Director | - | Active |
House, Of Townend, Wyke Way Melton, North Ferriby, England, HU14 3BQ | Director | - | Active |
2 Park Close, Melbourne, York, YO42 4QR | Director | 10 January 1996 | Active |
25 Castle Rise, South Cave, Brough, HU15 2ET | Director | - | Active |
Mr John Charles Townend | ||
Notified on | : | 07 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | House, Of Townend, North Ferriby, HU14 3BQ |
Nature of control | : |
|
Mr Nicholas John Sangwin | ||
Notified on | : | 19 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Address | : | House, Of Townend, North Ferriby, HU14 3BQ |
Nature of control | : |
|
Mr Peter David Duffield | ||
Notified on | : | 19 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Address | : | House, Of Townend, North Ferriby, HU14 3BQ |
Nature of control | : |
|
Mr Stephen Hall | ||
Notified on | : | 18 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1933 |
Nationality | : | British |
Address | : | House, Of Townend, North Ferriby, HU14 3BQ |
Nature of control | : |
|
Mr Barrie Appleyard | ||
Notified on | : | 18 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1933 |
Nationality | : | British |
Address | : | House, Of Townend, North Ferriby, HU14 3BQ |
Nature of control | : |
|
Mr John Ernest Townend | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1934 |
Nationality | : | British |
Address | : | House, Of Townend, North Ferriby, HU14 3BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Incorporation | Memorandum articles. | Download |
2024-04-08 | Capital | Capital name of class of shares. | Download |
2024-01-05 | Accounts | Accounts with accounts type group. | Download |
2023-12-28 | Capital | Capital cancellation shares. | Download |
2023-12-28 | Capital | Capital return purchase own shares. | Download |
2023-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Accounts | Accounts with accounts type group. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Accounts | Accounts with accounts type group. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type group. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-12 | Accounts | Accounts with accounts type group. | Download |
2019-03-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.