This company is commonly known as Allanda Limited. The company was founded 18 years ago and was given the registration number 05724178. The firm's registered office is in BARNSLEY. You can find them at Countrywide House Springvale Road, Park Springs, Grimethorpe, Barnsley, South Yorkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | ALLANDA LIMITED |
---|---|---|
Company Number | : | 05724178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2006 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Countrywide House Springvale Road, Park Springs, Grimethorpe, Barnsley, South Yorkshire, England, S72 7BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
National Distribution Centre, Ferrymoor Way, Grimethorpe, Barnsley, England, S72 7BN | Secretary | 11 May 2017 | Active |
National Distribution Centre, Ferrymoor Way, Grimethorpe, Barnsley, England, S72 7BN | Director | 11 May 2017 | Active |
National Distribution Centre, Ferrymoor Way, Grimethorpe, Barnsley, England, S72 7BN | Director | 25 March 2021 | Active |
National Distribution Centre, Ferrymoor Way, Grimethorpe, Barnsley, England, S72 7BN | Director | 11 May 2017 | Active |
National Distribution Centre, Ferrymoor Way, Grimethorpe, Barnsley, England, S72 7BN | Director | 25 March 2021 | Active |
9 Johnsons Field, Olney, MK46 5JF | Secretary | 28 February 2006 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Secretary | 28 February 2006 | Active |
9 Johnsons Field, Olney, MK46 5JF | Director | 06 June 2006 | Active |
9 Johnsons Field, Olney, MK46 5JF | Director | 28 February 2006 | Active |
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP | Corporate Nominee Director | 28 February 2006 | Active |
Countrywide Healthcare Supplies Holdings Limited | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Countrywide House, Springvale Road, Barnsley, England, S72 7BA |
Nature of control | : |
|
Mr Colin Paul Stickland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Countrywide House, Springvale Road, Park Springs, Barnsley, England, S72 7BA |
Nature of control | : |
|
Mrs Helen Bridget Stickland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Countrywide House, Springvale Road, Park Springs, Barnsley, England, S72 7BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Address | Change registered office address company with date old address new address. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type small. | Download |
2018-02-06 | Accounts | Accounts with accounts type small. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-19 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-16 | Capital | Capital name of class of shares. | Download |
2017-05-23 | Resolution | Resolution. | Download |
2017-05-12 | Address | Change registered office address company with date old address new address. | Download |
2017-05-12 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.