This company is commonly known as Naylor Utilities & Distribution Ltd.. The company was founded 92 years ago and was given the registration number 00257448. The firm's registered office is in BARNSLEY. You can find them at Clough Green, Cawthorne, Barnsley, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | NAYLOR UTILITIES & DISTRIBUTION LTD. |
---|---|---|
Company Number | : | 00257448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 1931 |
End of financial year | : | 29 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clough Green, Cawthorne, Barnsley, S75 4AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clough Green, Cawthorne, Barnsley, S75 4AD | Secretary | 01 August 2020 | Active |
Clough Green, Cawthorne, Barnsley, S75 4AD | Director | 01 August 2020 | Active |
31 Great Percy Street, London, WC1X 9RD | Director | 01 August 2003 | Active |
Clough Green, Cawthorne, Barnsley, S75 4AD | Secretary | 10 November 2014 | Active |
170 Barnsley Road, Denby Dale, Huddersfield, HD8 8TS | Secretary | - | Active |
8 Birchtree Close, Bowdon, Altrincham, WA14 3PP | Secretary | 01 November 1999 | Active |
3, Repton Drive, Scunthorpe, United Kingdom, DN16 3QX | Secretary | 26 April 2007 | Active |
22 Savile Place, Mirfield, WF14 0AJ | Secretary | 01 April 1992 | Active |
109 Linfit Lane, Kirkburton, Huddersfield, HD8 0UA | Director | 30 September 1994 | Active |
1 Meadow Lane, Stanton Under Bardon, Markfield, LE67 9TL | Director | 21 June 1999 | Active |
Clough Green, Cawthorne, Barnsley, S75 4AD | Director | 10 November 2014 | Active |
31 Great Percy Street, London, WC1X 9RD | Director | 31 July 2002 | Active |
14 Pakenham Street, London, WC1X 0LG | Director | 08 November 1993 | Active |
2 Wood Lane, Denby Dale, Huddersfield, HD4 6QG | Director | - | Active |
Runnymede Clough Green, Cawthorne, Barnsley, S75 4AB | Director | - | Active |
13 Longbridge Road, Lichfield, WS14 9EL | Director | 01 November 1999 | Active |
8 Birchtree Close, Bowdon, Altrincham, WA14 3PP | Director | 01 November 1999 | Active |
3, Repton Drive, Scunthorpe, United Kingdom, DN16 3QX | Director | 26 April 2007 | Active |
22 Savile Place, Mirfield, WF14 0AJ | Director | 30 September 1994 | Active |
Mr Edward George Naylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Naylor House, Valley Road, Barnsley, England, S73 0BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-16 | Gazette | Gazette notice voluntary. | Download |
2021-03-09 | Dissolution | Dissolution application strike off company. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-04 | Officers | Change person secretary company with change date. | Download |
2020-08-04 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Officers | Appoint person secretary company with name date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Officers | Termination secretary company with name termination date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-03 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-07 | Officers | Appoint person secretary company with name date. | Download |
2015-01-07 | Officers | Appoint person director company with name date. | Download |
2015-01-07 | Officers | Termination secretary company with name termination date. | Download |
2015-01-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.