UKBizDB.co.uk

ALLEGRO ENTERPRISES LIMITED

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

This company is commonly known as Allegro Enterprises Limited. The company was founded 14 years ago and was given the registration number 07232860. The firm's registered office is in EXETER. You can find them at Ashford House, Grenadier Road, Exeter, Devon. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ALLEGRO ENTERPRISES LIMITED
Company Number:07232860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ashford House, Grenadier Road, Exeter, Devon, EX1 3LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashford House, Grenadier Road, Exeter, EX1 3LH

Director23 April 2010Active
Ashford House, Grenadier Road, Exeter, EX1 3LH

Director23 April 2010Active
Ashford House, Grenadier Road, Exeter, EX1 3LH

Director21 September 2020Active
Ashford House, Grenadier Road, Exeter, United Kingdom, EX1 3LH

Corporate Secretary23 April 2010Active
Ashford House, Grenadier Road, Exeter, EX1 3LH

Director23 April 2010Active
Ashford House, Grenadier Road, Exeter, United Kingdom, EX1 3LH

Corporate Director23 April 2010Active

People with Significant Control

Ms Cristina Alicia Taylor
Notified on:20 October 2020
Status:Active
Date of birth:December 1957
Nationality:British
Address:Ashford House, Grenadier Road, Exeter, EX1 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Roper Taylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:Ashford House, Grenadier Road, Exeter, EX1 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bruce William Mcgowan
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Address:Ashford House, Grenadier Road, Exeter, EX1 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Robert Ferrey
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:Ashford House, Grenadier Road, Exeter, EX1 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Accounts

Accounts with accounts type micro entity.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Persons with significant control

Change to a person with significant control.

Download
2021-03-11Persons with significant control

Change to a person with significant control.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type dormant.

Download
2019-12-02Officers

Termination secretary company with name termination date.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Accounts

Accounts with accounts type dormant.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Accounts

Accounts with accounts type dormant.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type dormant.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Accounts

Accounts with accounts type dormant.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.