This company is commonly known as William Lane Limited. The company was founded 61 years ago and was given the registration number 00739137. The firm's registered office is in MIDDLESBROUGH. You can find them at William Lane, Forty Foot Road, Middlesbrough, Cleveland. This company's SIC code is 24440 - Copper production.
Name | : | WILLIAM LANE LIMITED |
---|---|---|
Company Number | : | 00739137 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1962 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | William Lane, Forty Foot Road, Middlesbrough, Cleveland, TS2 1HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Geltsdale, Middlesbrough, England, TS5 8TF | Secretary | 30 November 2009 | Active |
60, Crossfell Road, Middlesbrough, England, TS3 7PX | Director | 01 December 2008 | Active |
Forty Foot Road, Middlesbrough, England, TS2 1HG | Director | 12 May 2017 | Active |
Forty Foot Road, Middlesbrough, England, TS2 1HG | Director | 12 May 2017 | Active |
16 St Lucia Lane, Guisborough, TS14 8BY | Secretary | 05 July 1995 | Active |
Newport Works, Forty Foot Road, Middlesbrough, TS2 1HG | Secretary | - | Active |
35 Fountains Avenue, Ingleby Barwick, Stockton On Tees, TS17 0TX | Secretary | 14 November 1995 | Active |
79 Marwood Drive, Great Ayton, Middlesbrough, TS9 6PD | Director | 11 November 2002 | Active |
16 St Lucia Lane, Guisborough, TS14 8BY | Director | - | Active |
Danes, Little Berkhamsted, Hertford, SG13 8LU | Director | - | Active |
Forty Foot Road, Middlesbrough, England, TS2 1HG | Director | 12 May 2017 | Active |
52 Marryat Road, Wimbledon, London, SW19 5BD | Director | 31 October 2007 | Active |
5 Neil Crescent, Quarrington Hill, Durham, DH6 4QX | Director | 19 June 2000 | Active |
12 St Georges Estate, Harraton, Washington, NE38 9AU | Director | - | Active |
Forty Foot Foundry Limited | ||
Notified on | : | 04 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Forty Foot Road, Middlesbrough, England, TS2 1HG |
Nature of control | : |
|
Mr Edward Bilcliffe | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Address | : | William Lane, Forty Foot Road, Middlesbrough, TS2 1HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-06-04 | Gazette | Gazette notice voluntary. | Download |
2024-05-22 | Dissolution | Dissolution application strike off company. | Download |
2024-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-20 | Officers | Change person director company with change date. | Download |
2018-07-20 | Officers | Change person secretary company with change date. | Download |
2018-01-31 | Officers | Termination director company with name termination date. | Download |
2018-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-26 | Officers | Appoint person director company with name date. | Download |
2017-05-26 | Officers | Appoint person director company with name date. | Download |
2017-05-26 | Officers | Appoint person director company with name date. | Download |
2017-05-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.