This company is commonly known as Allam Motor Services Limited. The company was founded 60 years ago and was given the registration number 00777181. The firm's registered office is in EPSOM. You can find them at 12 Felstead Road, Longmead Business Park, Epsom, Surrey. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | ALLAM MOTOR SERVICES LIMITED |
---|---|---|
Company Number | : | 00777181 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1963 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Felstead Road, Longmead Business Park, Epsom, Surrey, England, KT19 9AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pentlands, High Park Avenue, East Horsley, KT24 5DD | Secretary | 19 July 1993 | Active |
The Dairy Lower Springfield Farm, Westcott Street, Dorking, RH4 3NY | Director | 16 January 1992 | Active |
Pentlands, High Park Avenue, East Horsley, KT24 5DD | Director | 16 January 1992 | Active |
12-13, Felstead Road, Longmead Business Park, Epsom, United Kingdom, KT19 9AS | Director | 13 July 2012 | Active |
9 Shires Close, Ashtead, KT21 2LT | Secretary | - | Active |
Blackthorne, High Seat Copse, High Street, Billingshurst, RH14 9SN | Director | - | Active |
28 Glen Road, Chessington, KT9 1HE | Director | 10 November 2003 | Active |
9 Shires Close, Ashtead, KT21 2LT | Director | - | Active |
Mr Jeffrey Frank Allam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Dairy, Lower Springfield Farm, Dorking, United Kingdom, RH4 3NY |
Nature of control | : |
|
Mr Peter Philip Earle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pentlands, High Park Avenue, East Horsley, United Kingdom, KT24 5DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-09 | Accounts | Accounts with accounts type small. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type small. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type small. | Download |
2020-12-23 | Accounts | Accounts with accounts type small. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Address | Change registered office address company with date old address new address. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Accounts | Accounts with accounts type small. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type small. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-27 | Accounts | Accounts with accounts type small. | Download |
2016-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-08 | Accounts | Accounts with accounts type full. | Download |
2015-09-22 | Accounts | Accounts with accounts type full. | Download |
2015-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-24 | Accounts | Accounts with accounts type group. | Download |
2014-09-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-11 | Officers | Termination director company with name termination date. | Download |
2014-09-11 | Officers | Termination director company with name termination date. | Download |
2014-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2014-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.