UKBizDB.co.uk

ALL4MATS LIMITED

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

This company is commonly known as All4mats Limited. The company was founded 13 years ago and was given the registration number 07520056. The firm's registered office is in HUDDERSFIELD. You can find them at Unit Nm2a The New Mill George Street, Milnsbridge, Huddersfield, West Yorkshire. This company's SIC code is 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played.

Company Information

Name:ALL4MATS LIMITED
Company Number:07520056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played

Office Address & Contact

Registered Address:Unit Nm2a The New Mill George Street, Milnsbridge, Huddersfield, West Yorkshire, HD3 4JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Rectory Avenue, Lowton, Warrington, England, WA3 2DT

Director30 January 2015Active
Unit Nm2a The New Mill, George Street, Milnsbridge, Huddersfield, HD3 4JD

Director24 July 2013Active
35, Westgate, Huddersfield, England, HD1 1PA

Director07 February 2011Active
Unit Nm2a The New Mill, George Street, Milnsbridge, Huddersfield, HD3 4JD

Director09 February 2011Active
Unit Nm2a The New Mill, George Street, Milnsbridge, Huddersfield, HD3 4JD

Director09 February 2011Active

People with Significant Control

Mr Shaun Ward
Notified on:13 August 2021
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Unit Nm2a The New Mill, George Street, Huddersfield, England, HD3 4JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Linda Ward
Notified on:13 August 2021
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Unit Nm2a The New Mill, George Street, Huddersfield, England, HD3 4JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Helen Margaret Scaife
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Unit Nm2a The New Mill, George Street, Huddersfield, England, HD3 4JD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Garry Anthony Scaife
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Unit Nm2a The New Mill, George Street, Huddersfield, England, HD3 4JD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Capital

Capital allotment shares.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type total exemption small.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.