UKBizDB.co.uk

ALL-UK ADJUSTERS LIMITED

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

This company is commonly known as All-uk Adjusters Limited. The company was founded 11 years ago and was given the registration number 08327368. The firm's registered office is in SPENNYMOOR. You can find them at Claremont House, 28 Clyde Terrace, Spennymoor, Co. Durham. This company's SIC code is 66210 - Risk and damage evaluation.

Company Information

Name:ALL-UK ADJUSTERS LIMITED
Company Number:08327368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2012
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66210 - Risk and damage evaluation

Office Address & Contact

Registered Address:Claremont House, 28 Clyde Terrace, Spennymoor, Co. Durham, DL16 7SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11a The Wharf, Bridge Street, Birmingham, England, B1 2JS

Secretary05 August 2021Active
Cherry Tree Cottage, 6 Church Lane, Shutford, Banbury, England, OX15 6PG

Director05 August 2021Active
Oak Barn, Hothersall Lane, Hothersall, Preston, England, PR3 2XB

Director05 August 2021Active
Claremont House, 28 Clyde Terrace, Spennymoor, United Kingdom, DL16 7SE

Director11 December 2012Active
Claremont House, 28 Clyde Terrace, Spennymoor, United Kingdom, DL16 7SE

Director11 December 2012Active

People with Significant Control

Questgates Limited
Notified on:05 August 2021
Status:Active
Country of residence:England
Address:Unit 11a The Wharf, Bridge Street, Birmingham, England, B1 2JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Douglas Armson
Notified on:01 December 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:Unit 11a The Wharf, Bridge Street, Birmingham, England, B1 2JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Pauline Armson
Notified on:01 December 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:Unit 11a The Wharf, Bridge Street, Birmingham, England, B1 2JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Gazette

Gazette notice voluntary.

Download
2024-04-11Dissolution

Dissolution application strike off company.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-25Accounts

Legacy.

Download
2023-01-25Other

Legacy.

Download
2023-01-25Other

Legacy.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Persons with significant control

Cessation of a person with significant control.

Download
2021-08-05Persons with significant control

Cessation of a person with significant control.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-08-05Accounts

Change account reference date company current extended.

Download
2021-08-05Address

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

Download
2021-08-05Officers

Appoint person secretary company with name date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-04-12Accounts

Accounts with accounts type micro entity.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type micro entity.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type micro entity.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.