This company is commonly known as Wilton Mutlow & Co Limited. The company was founded 12 years ago and was given the registration number 07739693. The firm's registered office is in ST ALBANS. You can find them at 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire. This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | WILTON MUTLOW & CO LIMITED |
---|---|---|
Company Number | : | 07739693 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, United Kingdom, AL3 4PA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Marlborough House, 298 Regents Park Road, London, England, N3 2SZ | Director | 31 August 2021 | Active |
Ground Floor, Marlborough House, 298 Regents Park Road, London, England, N3 2SZ | Director | 31 August 2021 | Active |
51, Tavistock Avenue, St Albans, United Kingdom, AL1 2NQ | Director | 15 August 2011 | Active |
4 Hollybush Avenue, St Albans, United Kingdom, AL2 3AD | Director | 15 August 2011 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 15 August 2011 | Active |
22, Wick Avenue, Wheathampstead, United Kingdom, AL4 8QB | Director | 15 August 2011 | Active |
Fusion Accountancy Ltd | ||
Notified on | : | 31 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ground Floor,Marlborough House, 298 Regents Park Road, London, England, N3 2SZ |
Nature of control | : |
|
Mr Mitchell Simon Young | ||
Notified on | : | 31 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, Marlborough House, 298 Regents Park Road, London, England, N3 2SZ |
Nature of control | : |
|
Mr Adam Daniel Maurice | ||
Notified on | : | 31 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, Marlborough House, 298 Regents Park Road, London, England, N3 2SZ |
Nature of control | : |
|
Mrs Susan Bates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 51 Tavistock Avenue, St Albans, United Kingdom, AL1 2NQ |
Nature of control | : |
|
Mr Brendan Philip Chambers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 4 Hollybush Avenue, St Albans, United Kingdom, AL2 3AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-01 | Other | Legacy. | Download |
2023-11-01 | Other | Legacy. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-03 | Incorporation | Memorandum articles. | Download |
2022-11-03 | Resolution | Resolution. | Download |
2022-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Accounts | Change account reference date company current shortened. | Download |
2021-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-01 | Address | Change registered office address company with date old address new address. | Download |
2021-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-31 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.