This company is commonly known as Townley-hughes And Company Limited. The company was founded 52 years ago and was given the registration number 01015272. The firm's registered office is in INWARD WAY ELLESMERE PORT. You can find them at Unit 22, Rossmore Business Village, Inward Way Ellesmere Port, Cheshire. This company's SIC code is 43210 - Electrical installation.
Name | : | TOWNLEY-HUGHES AND COMPANY LIMITED |
---|---|---|
Company Number | : | 01015272 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1971 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 22, Rossmore Business Village, Inward Way Ellesmere Port, Cheshire, CH65 3EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Exchange Station, Tithebarn Street, Liverpool, L2 2QP | Secretary | 09 May 2018 | Active |
3rd Floor, Exchange Station, Tithebarn Street, Liverpool, L2 2QP | Director | 12 April 2017 | Active |
5 Blakeley Court, Raby Mere, Wirral, CH63 0ND | Director | 21 April 1995 | Active |
15 The Priory, Neston, South Wirral, CH64 3SP | Secretary | - | Active |
5 Blakeley Court, Raby Mere, Wirral, CH63 0ND | Secretary | 31 December 2002 | Active |
4 Greendale Road, Wirral, L62 5DE | Director | - | Active |
15 The Priory, Neston, South Wirral, CH64 3SP | Director | - | Active |
Unit 22, Rossmore Business Village, Inward Way Ellesmere Port, CH65 3EN | Director | 12 April 2017 | Active |
Willowdene Mill Lane, Burton, Wirral, L64 5TD | Director | - | Active |
47 Domville Road, Liverpool, L13 4AS | Director | 01 March 2001 | Active |
Solva, 12 Quayside, Little Neston, CH64 0TA | Director | - | Active |
Mr Allan George Waters | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Address | : | Unit 22, Inward Way Ellesmere Port, CH65 3EN |
Nature of control | : |
|
Mr Martin John Townley | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Address | : | 3rd Floor, Exchange Station, Liverpool, L2 2QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-14 | Address | Change registered office address company with date old address new address. | Download |
2023-01-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-21 | Insolvency | Liquidation disclaimer notice. | Download |
2022-01-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-12-08 | Address | Change registered office address company with date old address new address. | Download |
2021-12-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-08 | Resolution | Resolution. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-06 | Capital | Capital return purchase own shares. | Download |
2018-07-19 | Capital | Capital cancellation shares. | Download |
2018-07-16 | Resolution | Resolution. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2018-05-09 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.