This company is commonly known as Townsend Harrison Limited. The company was founded 22 years ago and was given the registration number 04457437. The firm's registered office is in NORTH YORKSHIRE. You can find them at 13 Yorkersgate, Malton, North Yorkshire, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | TOWNSEND HARRISON LIMITED |
---|---|---|
Company Number | : | 04457437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Yorkersgate, Malton, North Yorkshire, YO17 7AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Yorkersgate, Malton, North Yorkshire, YO17 7AA | Secretary | 15 June 2023 | Active |
13 Yorkersgate, Malton, North Yorkshire, YO17 7AA | Director | 18 December 2020 | Active |
13 Yorkersgate, Malton, North Yorkshire, YO17 7AA | Director | 12 June 2023 | Active |
4 Ryngwoode Drive, Malton, YO17 7FH | Secretary | 03 October 2002 | Active |
13 Yorkersgate, Malton, North Yorkshire, YO17 7AA | Secretary | 31 March 2004 | Active |
16 Carlton Grove, Shipley, BD18 3AS | Secretary | 10 June 2002 | Active |
The White House, Welburn, York, YO6 7DX | Director | 10 June 2002 | Active |
13 Yorkersgate, Malton, North Yorkshire, United Kingdom, YO17 7AA | Director | 28 November 2018 | Active |
13 Yorkersgate, Malton, North Yorkshire, YO17 7AA | Director | 06 April 2005 | Active |
4 Ryngwoode Drive, Malton, YO17 7FH | Director | 03 October 2002 | Active |
13 Yorkersgate, Malton, North Yorkshire, YO17 7AA | Director | 17 January 2003 | Active |
72 Alness Drive, Woodthorpe, York, YO24 2XZ | Director | 06 April 2005 | Active |
Mr Mark Stephen Appleyard | ||
Notified on | : | 03 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Address | : | 13 Yorkersgate, North Yorkshire, YO17 7AA |
Nature of control | : |
|
Mr Jamie Robert Pygas | ||
Notified on | : | 03 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Address | : | 13 Yorkersgate, North Yorkshire, YO17 7AA |
Nature of control | : |
|
Mr Simon Paul Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Address | : | 13 Yorkersgate, North Yorkshire, YO17 7AA |
Nature of control | : |
|
Mr David Alan Elliott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Address | : | 13 Yorkersgate, North Yorkshire, YO17 7AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-12 | Officers | Termination director company with name termination date. | Download |
2023-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-17 | Officers | Appoint person secretary company with name date. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Officers | Termination secretary company with name termination date. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Officers | Appoint person director company with name date. | Download |
2023-06-14 | Officers | Change person director company with change date. | Download |
2023-06-14 | Accounts | Change account reference date company previous extended. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-01 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Officers | Change person director company with change date. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.