This company is commonly known as Allbart Limited. The company was founded 49 years ago and was given the registration number 01180288. The firm's registered office is in SHEERNESS. You can find them at Mem Centre, New Road, Sheerness, Kent. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | ALLBART LIMITED |
---|---|---|
Company Number | : | 01180288 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1974 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mem Centre, New Road, Sheerness, Kent, United Kingdom, ME12 1AU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dungate Barn, Kingsdown, Sittingbourne, England, ME9 0QT | Secretary | - | Active |
Mem Centre, New Road, Sheerness, United Kingdom, ME12 1AU | Director | 31 October 2019 | Active |
Dungate Barn, Kingsdown, Sittingbourne, England, ME9 0QT | Director | 23 January 2002 | Active |
The Forge, Dungate, Kingsdown, Sittingbourne, United Kingdom, ME9 0QU | Director | 01 August 2001 | Active |
Flat 37 Regis Gate, North Street, Milton Regis, Sittingbourne, United Kingdom, ME10 2FA | Director | - | Active |
Camelot 55 Kings Road, Minster, Isle Of Sheppey, CT11 | Director | - | Active |
Allbart Holding Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Mem Centre, New Road, Sheerness, United Kingdom, ME12 1AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-02 | Officers | Change person director company with change date. | Download |
2021-04-29 | Capital | Capital cancellation shares. | Download |
2021-04-29 | Capital | Capital return purchase own shares. | Download |
2021-04-29 | Capital | Capital return purchase own shares. | Download |
2021-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Officers | Appoint person director company with name date. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Resolution | Resolution. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-16 | Officers | Change person director company with change date. | Download |
2017-03-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-03 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.