This company is commonly known as Adler & Allan Limited. The company was founded 87 years ago and was given the registration number 00318460. The firm's registered office is in NORTH YORKSHIRE. You can find them at 80 Station Parade, Harrogate, North Yorkshire, . This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.
Name | : | ADLER & ALLAN LIMITED |
---|---|---|
Company Number | : | 00318460 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 1936 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 80 Station Parade, Harrogate, North Yorkshire, HG1 1HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80 Station Parade, Harrogate, North Yorkshire, HG1 1HQ | Director | 04 January 2022 | Active |
80 Station Parade, Harrogate, North Yorkshire, HG1 1HQ | Director | 03 September 2018 | Active |
80 Station Parade, Harrogate, North Yorkshire, HG1 1HQ | Director | 30 September 2021 | Active |
Quantum, 73 Sheering Road, Old Harlow, CM17 0JN | Secretary | 10 January 2003 | Active |
80 Station Parade, Harrogate, North Yorkshire, HG1 1HQ | Secretary | 01 March 2012 | Active |
Kirkman Bank, High Bond End, Knaresborough, HG5 9BT | Secretary | 30 September 2008 | Active |
Foxwood House 64 Kent Road, Harrogate, HG1 2NL | Secretary | 24 June 2004 | Active |
Foxwood House 64 Kent Road, Harrogate, HG1 2NL | Secretary | 06 February 1997 | Active |
96 Forest Edge, Buckhurst Hill, IG9 5AB | Secretary | - | Active |
Bylands, Hopton Hall Lane, Mirfield, WF14 8EL | Secretary | 26 March 2009 | Active |
16 Durkar Rise, Crigglestone, Wakefield, WF4 3QB | Secretary | 21 January 2003 | Active |
27 Kent Road, Harrogate, HG1 2LJ | Secretary | 01 September 2007 | Active |
7 The Orchard, Blackheath, London, SE3 0QS | Director | 14 December 1994 | Active |
Quantum, 73 Sheering Road, Old Harlow, CM17 0JN | Director | - | Active |
Pinewood, Thorpness, Leiston, IP16 | Director | - | Active |
Kirkman Bank, High Bond End, Knaresborough, HG5 9BT | Director | 28 June 1993 | Active |
80 Station Parade, Harrogate, North Yorkshire, HG1 1HQ | Director | 14 November 2014 | Active |
80 Station Parade, Harrogate, North Yorkshire, HG1 1HQ | Director | 14 November 2014 | Active |
Micawber House White Elm Road, Woolpit, Bury St Edmunds, IP30 9SQ | Director | 10 January 2003 | Active |
80 Station Parade, Harrogate, North Yorkshire, HG1 1HQ | Director | 19 November 2018 | Active |
Bylands, Hopton Hall Lane, Mirfield, WF14 8EL | Director | 26 March 2009 | Active |
The Garth, North Rigton, Leeds, LS17 0DJ | Director | 21 January 2003 | Active |
80 Station Parade, Harrogate, North Yorkshire, HG1 1HQ | Director | 28 June 2017 | Active |
80 Station Parade, Harrogate, North Yorkshire, HG1 1HQ | Director | 14 November 2014 | Active |
80 Station Parade, Harrogate, North Yorkshire, HG1 1HQ | Director | 14 November 2014 | Active |
7 Cloncurry Street, Fulham, London, SW6 6DR | Director | 01 October 2000 | Active |
80 Station Parade, Harrogate, North Yorkshire, HG1 1HQ | Director | 19 November 2018 | Active |
16 Durkar Rise, Crigglestone, Wakefield, WF4 3QB | Director | 21 January 2003 | Active |
121 Moffats Lane, Hatfield, AL9 7RP | Director | 05 June 2003 | Active |
80 Station Parade, Harrogate, North Yorkshire, HG1 1HQ | Director | 19 November 2018 | Active |
27 Kent Road, Harrogate, HG1 2LJ | Director | 01 September 2007 | Active |
Adler & Allan Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 80, Station Parade, Harrogate, England, HG1 1HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Resolution | Resolution. | Download |
2024-03-14 | Capital | Capital allotment shares. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-08 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type full. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-06 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type full. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type full. | Download |
2019-01-16 | Miscellaneous | Legacy. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.