UKBizDB.co.uk

ALL FOUNDATIONS (UK) LIMITED

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

This company is commonly known as All Foundations (uk) Limited. The company was founded 15 years ago and was given the registration number 06749253. The firm's registered office is in ALFRETON. You can find them at Primrose Business Park Whites Lane, Blackwell, Alfreton, Derbyshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:ALL FOUNDATIONS (UK) LIMITED
Company Number:06749253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2008
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Primrose Business Park Whites Lane, Blackwell, Alfreton, Derbyshire, DE55 5GZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Limited, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

Secretary02 July 2012Active
C/O Frp Advisory Trading Limited, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

Director01 April 2016Active
C/O Frp Advisory Trading Limited, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

Director14 November 2008Active
C/O Frp Advisory Trading Limited, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

Director27 October 2017Active
C/O Frp Advisory Trading Limited, Ervington Court, Meridian Business Park, Leicester, LE19 1WL

Director14 November 2008Active

People with Significant Control

Mr Michael Andrew Lloyd
Notified on:27 October 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Flat 1, 66 West Overcliff Drive, Bournemouth, England, BH4 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shahrooz Zojaji
Notified on:27 October 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:52 Northfield Court, Crookes, Sheffield, England, S10 1QR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Shahrooz Zojaji
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Primrose Business Park, Whites Lane, Alfreton, United Kingdom, DE55 5GZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Michael Andrew Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:Primrose Business Park, Whites Lane, Alfreton, United Kingdom, DE55 5GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Insolvency

Liquidation in administration progress report.

Download
2023-09-25Insolvency

Liquidation in administration progress report.

Download
2023-03-21Insolvency

Liquidation in administration progress report.

Download
2022-10-05Insolvency

Liquidation in administration progress report.

Download
2022-08-02Insolvency

Liquidation in administration extension of period.

Download
2022-04-11Insolvency

Liquidation in administration progress report.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-09-17Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-09-06Insolvency

Liquidation in administration proposals.

Download
2021-09-02Address

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

Download
2021-08-31Insolvency

Liquidation in administration appointment of administrator.

Download
2021-03-29Accounts

Accounts with accounts type full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Officers

Change person director company with change date.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-13Persons with significant control

Cessation of a person with significant control.

Download
2018-11-13Persons with significant control

Cessation of a person with significant control.

Download
2018-01-03Accounts

Accounts with accounts type small.

Download
2017-11-15Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.