This company is commonly known as Allan Brothers Limited. The company was founded 18 years ago and was given the registration number 05829849. The firm's registered office is in BERWICK-UPON-TWEED. You can find them at Allan House Ord Road, Tweedmouth, Berwick-upon-tweed, . This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.
Name | : | ALLAN BROTHERS LIMITED |
---|---|---|
Company Number | : | 05829849 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 May 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Allan House Ord Road, Tweedmouth, Berwick-upon-tweed, England, TD15 2XU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Allan House, Ord Road, Tweedmouth, Berwick-Upon-Tweed, England, TD15 2XU | Director | 24 November 2023 | Active |
Allan House Ord Road, Tweedmouth, United Kingdom, TD15 2XU | Director | 31 August 2020 | Active |
4 Northgate, Hessle, East Yorkshire, HU13 9AA | Secretary | 17 November 2014 | Active |
53 Elveley Drive, West Ella, Hull, HU10 7RX | Secretary | 18 June 2007 | Active |
4 Northgate, Hessle, East Yorkshire, HU13 9AA | Secretary | 03 March 2014 | Active |
5 Iona Close, Langsett Road Sutton, Hull, HU8 9XU | Secretary | 26 May 2006 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 26 May 2006 | Active |
Allan House, Ord Road, Tweedmouth, Berwick-Upon-Tweed, England, TD15 2XU | Director | 14 August 2017 | Active |
53 Elveley Drive, West Ella, Hull, HU10 7RX | Director | 26 May 2006 | Active |
Allan House, Ord Road, Tweedmouth, Berwick-Upon-Tweed, England, TD15 2XU | Director | 19 October 2017 | Active |
8 Earnshaw Way, Whitley Bay, NE25 9UN | Director | 02 July 2007 | Active |
4 Northgate, Hessle, East Yorkshire, HU13 9AA | Director | 01 April 2011 | Active |
4 Northgate, Hessle, East Yorkshire, HU13 9AA | Director | 05 July 2010 | Active |
4 Northgate, Hessle, East Yorkshire, HU13 9AA | Director | 29 October 2010 | Active |
Oaklea, Hill House Close, Great Whittington, NE19 2HA | Director | 02 July 2007 | Active |
Sperlingevagan 6, Helsingborg, Sweden, | Director | 11 May 2009 | Active |
Englebrektsgatan15, 211 33 Malmo, Sweden, | Director | 01 January 2022 | Active |
4 Northgate, Hessle, East Yorkshire, HU13 9AA | Director | 01 November 2011 | Active |
7 Burleigh Place, Darlington, DL3 7SR | Director | 11 May 2009 | Active |
58 Stakeford Crescent, Choppington, NE62 5JL | Director | 02 July 2007 | Active |
Stenshuvvdsgatan 5, Limbamn, Sweden, | Director | 30 September 2009 | Active |
Allan House Ord Road, Tweedmouth, Berwick-Upon-Tweed, England, TD15 2XU | Director | 01 October 2018 | Active |
4 Northgate, Hessle, East Yorkshire, HU13 9AA | Director | 11 May 2009 | Active |
4 Northgate, Hessle, East Yorkshire, HU13 9AA | Director | 05 July 2010 | Active |
Inwido Ab, Engelsbrektsgatan 15, Malmo, Sweden, 21133 | Director | 04 January 2017 | Active |
Svenstupvej 60, Farso, Denmark, | Director | 11 May 2009 | Active |
4 Northgate, Hessle, East Yorkshire, HU13 9AA | Director | 05 July 2010 | Active |
6 Marne Close, Emscote Lawns, Warwick, CV34 4NH | Director | 18 June 2007 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 26 May 2006 | Active |
Inwido Uk Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Allan House, Ord Road, Berwick-Upon-Tweed, United Kingdom, TD15 2XU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type full. | Download |
2023-01-27 | Capital | Capital allotment shares. | Download |
2023-01-18 | Resolution | Resolution. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type full. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Accounts | Accounts with accounts type full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-12 | Officers | Change person director company with change date. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Officers | Change person director company with change date. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-05 | Officers | Change person director company with change date. | Download |
2020-05-26 | Accounts | Accounts with accounts type full. | Download |
2019-09-04 | Accounts | Accounts with accounts type full. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-08 | Officers | Change person director company with change date. | Download |
2018-10-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.