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..
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 | : |
|
Registered Address | : | Primrose Business Park Whites Lane, Blackwell, Alfreton, Derbyshire, DE55 5GZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp Advisory Trading Limited, Ervington Court, Meridian Business Park, Leicester, LE19 1WL | Secretary | 02 July 2012 | Active |
C/O Frp Advisory Trading Limited, Ervington Court, Meridian Business Park, Leicester, LE19 1WL | Director | 01 April 2016 | Active |
C/O Frp Advisory Trading Limited, Ervington Court, Meridian Business Park, Leicester, LE19 1WL | Director | 14 November 2008 | Active |
C/O Frp Advisory Trading Limited, Ervington Court, Meridian Business Park, Leicester, LE19 1WL | Director | 27 October 2017 | Active |
C/O Frp Advisory Trading Limited, Ervington Court, Meridian Business Park, Leicester, LE19 1WL | Director | 14 November 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Insolvency | Liquidation in administration progress report. | Download |
2023-09-25 | Insolvency | Liquidation in administration progress report. | Download |
2023-03-21 | Insolvency | Liquidation in administration progress report. | Download |
2022-10-05 | Insolvency | Liquidation in administration progress report. | Download |
2022-08-02 | Insolvency | Liquidation in administration extension of period. | Download |
2022-04-11 | Insolvency | Liquidation in administration progress report. | Download |
2021-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-17 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2021-09-06 | Insolvency | Liquidation in administration proposals. | Download |
2021-09-02 | Address | Change registered office address company with date old address new address. | Download |
2021-08-31 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-03-29 | Accounts | Accounts with accounts type full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Officers | Change person director company with change date. | Download |
2019-01-03 | Accounts | Accounts with accounts type full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-03 | Accounts | Accounts with accounts type small. | Download |
2017-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.