This company is commonly known as Townends Accountants Limited. The company was founded 17 years ago and was given the registration number 05870936. The firm's registered office is in EAST YORKSHIRE. You can find them at Carlisle Chambers, Carlisle, Street, Goole, East Yorkshire, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | TOWNENDS ACCOUNTANTS LIMITED |
---|---|---|
Company Number | : | 05870936 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carlisle Chambers, Carlisle, Street, Goole, East Yorkshire, DN14 5DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carlisle Chambers, Carlisle, Street, Goole, East Yorkshire, DN14 5DX | Director | 18 July 2014 | Active |
Carlisle Chambers, Carlisle, Street, Goole, East Yorkshire, DN14 5DX | Director | 18 July 2014 | Active |
Carlisle Chambers, Carlisle, Street, Goole, East Yorkshire, DN14 5DX | Director | 05 September 2006 | Active |
Carlisle Chambers, Carlisle, Street, Goole, East Yorkshire, DN14 5DX | Director | 18 July 2014 | Active |
Carlisle Chambers, Carlisle, Street, Goole, East Yorkshire, DN14 5DX | Director | 05 September 2006 | Active |
Carlisle Chambers, Carlisle, Street, Goole, East Yorkshire, DN14 5DX | Director | 10 July 2006 | Active |
11 Villa Fields, Snaith, Goole, DN14 9RP | Secretary | 10 July 2006 | Active |
Regency House, Westminster Place, York Business Park, York, YO26 6RW | Corporate Secretary | 10 July 2006 | Active |
Springfield Lodge Main Street, Asselby, Goole, DN14 7HE | Director | 05 September 2006 | Active |
35 Pasture Avenue, Sherburn In Elmet, LS25 6LG | Director | 08 September 2006 | Active |
9 Burton Fields Close, Stamford Bridge, York, YO41 1LQ | Director | 08 September 2006 | Active |
3 Azalea Mews, Crosshills Lane, Selby, YO8 4RW | Director | 15 September 2006 | Active |
188 Scotter Road, Scunthorpe, DN15 7EQ | Director | 05 September 2006 | Active |
190 High Street, Hook, Goole, DN14 5PL | Director | 05 September 2006 | Active |
Regency House, Westminster Place, York Business Park, York, YO26 6RW | Corporate Director | 10 July 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-05-17 | Capital | Capital allotment shares. | Download |
2024-04-24 | Officers | Second filing of director appointment with name. | Download |
2024-04-15 | Address | Change registered office address company with date old address new address. | Download |
2024-04-15 | Officers | Appoint person director company with name date. | Download |
2024-04-15 | Officers | Appoint person director company with name date. | Download |
2024-04-15 | Officers | Appoint person director company with name date. | Download |
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Officers | Change person director company with change date. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-23 | Officers | Change person director company with change date. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Officers | Termination secretary company with name termination date. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-01 | Officers | Change person director company with change date. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.