UKBizDB.co.uk

ALLEGRO CORPORATION LIMITED

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

This company is commonly known as Allegro Corporation Limited. The company was founded 30 years ago and was given the registration number 02917872. The firm's registered office is in ALTHAM. You can find them at Jupiter House 1 Mercury Rise, Altham Business Park, Altham, Lancashire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ALLEGRO CORPORATION LIMITED
Company Number:02917872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Jupiter House 1 Mercury Rise, Altham Business Park, Altham, Lancashire, BB5 5BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, BB5 5BY

Secretary07 September 1995Active
Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, BB5 5BY

Director07 September 1995Active
Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, BB5 5BY

Director10 June 2008Active
Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, BB5 5BY

Director07 September 1995Active
Cill Corbain House, Cill Corban, Nass, Ireland, IRISH

Secretary25 July 1994Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary12 April 1994Active
Cill Corbain House, Cill Corban, Nass, Ireland, IRISH

Director25 July 1994Active
Moseley House, Rosehill Road, Burnley, United Kingdom, BB11 2JS

Director20 December 2012Active
Cill Corbain House, Cill Corbain, Naas, Ireland, IRISH

Director25 July 1994Active
17 Ilford Avenue, Crosby, Liverpool, L23 7YE

Director10 June 2008Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director12 April 1994Active

People with Significant Control

Mcdermott Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Jupiter House, 1 Mercury Rise, Altham Business Park, Altham, England, BB5 5BY
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type small.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person secretary company with change date.

Download
2022-09-23Accounts

Accounts with accounts type small.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type small.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type small.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type small.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type small.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Officers

Termination director company with name termination date.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type total exemption small.

Download
2015-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.