UKBizDB.co.uk

ALLEGRO LIMITED

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

This company is commonly known as Allegro Limited. The company was founded 38 years ago and was given the registration number 01915974. The firm's registered office is in ROCHFORD. You can find them at Millhouse, 32-38 East Street, Rochford, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ALLEGRO LIMITED
Company Number:01915974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Millhouse, 32-38 East Street, Rochford, England, SS4 1DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB

Secretary08 October 2019Active
Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB

Secretary18 October 2019Active
Millhouse, 32-38 East Street, Rochford, England, SS4 1DB

Director13 November 2019Active
Millhouse, 32-38 East Street, Rochford, England, SS4 1DB

Director19 August 2019Active
Mill House, 32-38 East Street, Rochford, England, SS4 1DB

Director08 October 2019Active
Millhouse, 32-38 East Street, Rochford, England, SS4 1DB

Secretary10 August 2010Active
22 Woodlands Park, Leigh On Sea, SS9 3TY

Secretary-Active
Millhouse, 32-38 East Street, Rochford, England, SS4 1DB

Director-Active
22 Woodlands Park, Leigh On Sea, SS9 3TY

Director-Active
22 Woodlands Park, Leigh On Sea, SS9 3TY

Director-Active
7, Merle Way, Lower Cambourne, CB3 6FE

Director18 February 1992Active
15 Cosgrove Avenue, Leigh On Sea, SS9 3TZ

Director18 February 1992Active

People with Significant Control

Mrs Susan Amanda Gardner
Notified on:01 July 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:Mill House, 32*38 East Street, Rochford, England, SSH 1DB
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 (8 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-08Officers

Appoint person secretary company with name date.

Download
2019-10-16Officers

Appoint person secretary company with name date.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Termination secretary company with name termination date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-07-05Address

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

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Persons with significant control

Second filing notification of a person with significant control.

Download
2018-07-18Address

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

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Address

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

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.