UKBizDB.co.uk

TOWNLEY-HUGHES AND COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Exchange Station, Tithebarn Street, Liverpool, L2 2QP

Secretary09 May 2018Active
3rd Floor, Exchange Station, Tithebarn Street, Liverpool, L2 2QP

Director12 April 2017Active
5 Blakeley Court, Raby Mere, Wirral, CH63 0ND

Director21 April 1995Active
15 The Priory, Neston, South Wirral, CH64 3SP

Secretary-Active
5 Blakeley Court, Raby Mere, Wirral, CH63 0ND

Secretary31 December 2002Active
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

Director12 April 2017Active
Willowdene Mill Lane, Burton, Wirral, L64 5TD

Director-Active
47 Domville Road, Liverpool, L13 4AS

Director01 March 2001Active
Solva, 12 Quayside, Little Neston, CH64 0TA

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-14Address

Change registered office address company with date old address new address.

Download
2023-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-21Insolvency

Liquidation disclaimer notice.

Download
2022-01-08Insolvency

Liquidation voluntary statement of affairs.

Download
2021-12-08Address

Change registered office address company with date old address new address.

Download
2021-12-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-08Resolution

Resolution.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-11Mortgage

Mortgage satisfy charge full.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Persons with significant control

Change to a person with significant control.

Download
2018-10-11Persons with significant control

Cessation of a person with significant control.

Download
2018-08-06Capital

Capital return purchase own shares.

Download
2018-07-19Capital

Capital cancellation shares.

Download
2018-07-16Resolution

Resolution.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-05-09Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.