UKBizDB.co.uk

ALLEGRO EUROPEAN LIMITED

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

This company is commonly known as Allegro European Limited. The company was founded 5 years ago and was given the registration number 11483264. The firm's registered office is in COVENTRY. You can find them at 3 The Quadrant, , Coventry, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:ALLEGRO EUROPEAN LIMITED
Company Number:11483264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2018
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:3 The Quadrant, Coventry, United Kingdom, CV1 2DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, The Quadrant, Coventry, United Kingdom, CV1 2DY

Director05 November 2020Active
Manor House Drive, Manor House Drive, Coventry, England, CV1 2TE

Director23 November 2018Active
3, The Quadrant, Coventry, United Kingdom, CV1 2DY

Director01 February 2019Active
3, The Quadrant, Coventry, United Kingdom, CV1 2DY

Director05 May 2020Active
3, The Quadrant, Coventry, United Kingdom, CV1 2DY

Director07 January 2020Active
3, The Quadrant, Coventry, United Kingdom, CV1 2DY

Director25 July 2018Active

People with Significant Control

Mr Alexandru Dan
Notified on:05 November 2020
Status:Active
Date of birth:September 1999
Nationality:Romanian
Country of residence:United Kingdom
Address:3, The Quadrant, Coventry, United Kingdom, CV1 2DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Benjamin Shergill
Notified on:05 October 2020
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:3, The Quadrant, Coventry, United Kingdom, CV1 2DY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jonathan Henderson
Notified on:02 March 2020
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:3, The Quadrant, Coventry, United Kingdom, CV1 2DY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Benjamin Shergill
Notified on:20 January 2020
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:3, The Quadrant, Coventry, United Kingdom, CV1 2DY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mike Fraser
Notified on:01 February 2019
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:3, The Quadrant, Coventry, United Kingdom, CV1 2DY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jason Burman
Notified on:23 November 2018
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Manor House Drive, Manor House Drive, Coventry, England, CV1 2TE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Benjamin Shergill
Notified on:25 July 2018
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:3, The Quadrant, Coventry, United Kingdom, CV1 2DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Address

Default companies house registered office address applied.

Download
2022-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Accounts

Accounts with accounts type micro entity.

Download
2020-04-21Accounts

Change account reference date company current shortened.

Download
2020-01-20Persons with significant control

Notification of a person with significant control.

Download
2020-01-20Persons with significant control

Cessation of a person with significant control.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Address

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

Download
2019-04-03Address

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

Download
2019-04-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.