UKBizDB.co.uk

WILLIAM TODD & CO.(PEMBERTON)LIMITED

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

This company is commonly known as William Todd & Co.(pemberton)limited. The company was founded 68 years ago and was given the registration number 00555512. The firm's registered office is in ORMSKIRK. You can find them at Montrose Ridley Lane, Mawdesley, Ormskirk, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WILLIAM TODD & CO.(PEMBERTON)LIMITED
Company Number:00555512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1955
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Montrose Ridley Lane, Mawdesley, Ormskirk, England, L40 2RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tall Trees 3 Sanderson Lane, Heskin, Chorley, PR7 5PX

Secretary06 December 1993Active
Tall Trees 3 Sanderson Lane, Heskin, Chorley, PR7 5PX

Director-Active
33a Sedgemere Avenue, East Finchley, London, N2 0SY

Director-Active
Montrose Ridley Lane, Mawdesley, Ormskirk, L40 2RE

Director-Active
White Gables Croasdale Drive, Parbold, Wigan, WN8 7HR

Director-Active
Flat A5 Monument Mansions, Wigan Lane, Wigan, WN1 2LE

Secretary-Active
White Gables Croasdale Drive, Parbold, Wigan, WN8 7HR

Director-Active

People with Significant Control

Mr Brian Heffernan
Notified on:01 July 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:Ground Floor, Seneca House, Links Point, Blackpool, FY4 2FF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin John Heffernan
Notified on:01 July 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:Ground Floor, Seneca House, Links Point, Blackpool, FY4 2FF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Pauline Clare Harvey
Notified on:01 July 2016
Status:Active
Date of birth:July 1950
Nationality:British
Address:Ground Floor, Seneca House, Links Point, Blackpool, FY4 2FF
Nature of control:
  • Ownership of shares 25 to 50 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
2023-02-02Gazette

Gazette dissolved liquidation.

Download
2022-11-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-26Address

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

Download
2021-11-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-26Resolution

Resolution.

Download
2021-11-08Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type micro entity.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-10-29Address

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

Download
2019-04-24Accounts

Accounts with accounts type micro entity.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type micro entity.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Accounts

Accounts with accounts type total exemption small.

Download
2016-04-15Accounts

Accounts with accounts type total exemption small.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Accounts

Accounts with accounts type total exemption small.

Download
2014-07-07Officers

Termination director company with name.

Download
2014-05-08Accounts

Accounts with accounts type total exemption small.

Download
2014-03-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.