UKBizDB.co.uk

ALLAM MARINE LIMITED

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

This company is commonly known as Allam Marine Limited. The company was founded 32 years ago and was given the registration number 02708090. The firm's registered office is in HULL. You can find them at Wyke Way Melton West Business Park, Melton, Hull, . This company's SIC code is 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines.

Company Information

Name:ALLAM MARINE LIMITED
Company Number:02708090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
  • 28131 - Manufacture of pumps
  • 30110 - Building of ships and floating structures
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:Wyke Way Melton West Business Park, Melton, Hull, HU14 3BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allam Marine Limited, Wyke Way, Melton West Business Park, Melton, Hull, England, HU14 3BQ

Secretary08 January 2004Active
Allam Marine Limited, Wyke Way, Melton West Business Park, Melton, Hull, England, HU14 3BQ

Director30 December 2005Active
67 Westella Way, Kirkella, Hull, HU10 7PL

Secretary28 May 1992Active
Cara Mia West Ella Way, Kirk Ella, Hull, HU10 7LP

Secretary28 January 1993Active
97 Casterton Road, Stamford, PE9 2UE

Secretary09 July 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 April 1992Active
67 West Ella Way, Hull, HU10 7LP

Director28 May 1992Active
48 Mile End Park, Pocklington, York, YO4 2TH

Director09 July 1992Active
97 Casterton Road, Stamford, PE9 2UE

Director09 July 1992Active
97 Casterton Road, Stamford, PE9 2UE

Director-Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 April 1992Active

People with Significant Control

Allamhouse Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wyke Way, Melton Business Park, North Ferriby, England, HU14 3BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-06-20Accounts

Accounts with accounts type full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Mortgage

Mortgage satisfy charge full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Accounts

Accounts with accounts type full.

Download
2017-11-14Officers

Change person director company with change date.

Download
2017-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-11Accounts

Accounts with accounts type full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Mortgage

Mortgage satisfy charge full.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-28Accounts

Accounts amended with accounts type full.

Download
2016-04-20Accounts

Accounts with accounts type full.

Download
2015-06-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.