UKBizDB.co.uk

ALLEN AND WHITWORTH UK LTD

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

This company is commonly known as Allen And Whitworth Uk Ltd. The company was founded 16 years ago and was given the registration number 06539012. The firm's registered office is in NORTHAMPTON. You can find them at 90 Perry Street, , Northampton, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:ALLEN AND WHITWORTH UK LTD
Company Number:06539012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2008
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:90 Perry Street, Northampton, England, NN1 4HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Grendon Road, Solihull, United Kingdom, B92 7EL

Secretary31 March 2008Active
8, Grendon Road, Solihull, United Kingdom, B92 7EL

Director19 March 2008Active
8, Grendon Road, Solihull, England, B92 7EL

Director03 January 2014Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, SK7 2DH

Secretary19 March 2008Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, SK7 2DH

Director19 March 2008Active

People with Significant Control

Director Joseph Ukpong Esien
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:8 Grendon Road, Grendon Road, Solihull, England, B92 7EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Uyi Ani Esien
Notified on:06 April 2016
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:8 Grendon Road, Grendon Road, Solihull, England, B92 7EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-09Dissolution

Dissolution application strike off company.

Download
2021-02-02Mortgage

Mortgage satisfy charge full.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Address

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

Download
2019-11-10Accounts

Accounts with accounts type micro entity.

Download
2019-09-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type micro entity.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-10Accounts

Accounts with accounts type micro entity.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-11-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-12Accounts

Accounts with accounts type micro entity.

Download
2015-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-24Accounts

Accounts with accounts type total exemption small.

Download
2014-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-09Officers

Appoint person director company with name.

Download
2013-12-16Accounts

Accounts with accounts type total exemption small.

Download
2013-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.