UKBizDB.co.uk

ALLAM MOTOR SERVICES LIMITED

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

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.

Company Information

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:
  • 45111 - Sale of new cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Pentlands, High Park Avenue, East Horsley, KT24 5DD

Secretary19 July 1993Active
The Dairy Lower Springfield Farm, Westcott Street, Dorking, RH4 3NY

Director16 January 1992Active
Pentlands, High Park Avenue, East Horsley, KT24 5DD

Director16 January 1992Active
12-13, Felstead Road, Longmead Business Park, Epsom, United Kingdom, KT19 9AS

Director13 July 2012Active
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

Director10 November 2003Active
9 Shires Close, Ashtead, KT21 2LT

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-09Accounts

Accounts with accounts type small.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type small.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type small.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Address

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

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type small.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type small.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type small.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Accounts

Accounts with accounts type full.

Download
2015-09-22Accounts

Accounts with accounts type full.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Accounts

Accounts with accounts type group.

Download
2014-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-11Officers

Termination director company with name termination date.

Download
2014-09-11Officers

Termination director company with name termination date.

Download
2014-05-02Mortgage

Mortgage satisfy charge full.

Download
2014-05-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.