UKBizDB.co.uk

ALLCRATES LIMITED

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

This company is commonly known as Allcrates Limited. The company was founded 19 years ago and was given the registration number 05358891. The firm's registered office is in PINNER. You can find them at Westgate Chambers, 8a Elm Park Road, Pinner, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:ALLCRATES LIMITED
Company Number:05358891
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Westgate Chambers, 8a Elm Park Road, Pinner, England, HA5 3LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Steven Burton & Co Ltd, Broomfield Park, Coggeshall Road, Colchester, United Kingdom, CO6 2JX

Secretary05 December 2016Active
C/O Steven Burton & Co Ltd, Broomfield Park, Coggeshall Road, Colchester, United Kingdom, CO6 2JX

Director13 October 2008Active
2 Telconia Close, Headley Down, Bordon, GU35 8ED

Secretary09 February 2005Active
69, Main Road, Danbury, Chelmsford, United Kingdom, CM3 4DJ

Secretary13 October 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Secretary09 February 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 February 2005Active
21 The Grove, Brentwood, CM14 5NS

Director09 February 2005Active
Hillside, 69 Main Road, Danbury, CM3 4DJ

Director09 February 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 February 2005Active

People with Significant Control

George Edward Holdings Limited
Notified on:23 April 2021
Status:Active
Country of residence:England
Address:Westgate Chambers, 8a Elm Park Road, Pinner, England, HA5 3LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Diane Kristina Kindell-Brown
Notified on:05 December 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Westgate Chambers, 8a Elm Park Road, Pinner, England, HA5 3LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darron Lee Kindell-Brown
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Westgate Chambers, 8a Elm Park Road, Pinner, England, HA5 3LA
Nature of control:
  • Ownership of shares 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 (7 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
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Officers

Change person secretary company with change date.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Address

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

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-30Persons with significant control

Notification of a person with significant control.

Download
2021-05-30Persons with significant control

Cessation of a person with significant control.

Download
2021-05-30Persons with significant control

Cessation of a person with significant control.

Download
2021-05-30Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Officers

Change person secretary company with change date.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Address

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

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.