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.
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 | : |
|
Registered Address | : | Westgate Chambers, 8a Elm Park Road, Pinner, England, HA5 3LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Steven Burton & Co Ltd, Broomfield Park, Coggeshall Road, Colchester, United Kingdom, CO6 2JX | Secretary | 05 December 2016 | Active |
C/O Steven Burton & Co Ltd, Broomfield Park, Coggeshall Road, Colchester, United Kingdom, CO6 2JX | Director | 13 October 2008 | Active |
2 Telconia Close, Headley Down, Bordon, GU35 8ED | Secretary | 09 February 2005 | Active |
69, Main Road, Danbury, Chelmsford, United Kingdom, CM3 4DJ | Secretary | 13 October 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Secretary | 09 February 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 09 February 2005 | Active |
21 The Grove, Brentwood, CM14 5NS | Director | 09 February 2005 | Active |
Hillside, 69 Main Road, Danbury, CM3 4DJ | Director | 09 February 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 09 February 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Officers | Change person secretary company with change date. | Download |
2023-06-14 | Officers | Change person director company with change date. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Officers | Change person secretary company with change date. | Download |
2021-05-06 | Officers | Change person director company with change date. | Download |
2021-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Address | Change registered office address company with date old address new address. | Download |
2018-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.