UKBizDB.co.uk

ALLEN (BOLTON) LTD.

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

This company is commonly known as Allen (bolton) Ltd.. The company was founded 29 years ago and was given the registration number 02983162. The firm's registered office is in . You can find them at Long Lane, Westhoughton, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ALLEN (BOLTON) LTD.
Company Number:02983162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1994
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Long Lane, Westhoughton, BL5 3QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Long Lane, Westhoughton, BL5 3QR

Secretary25 October 1994Active
Long Lane, Westhoughton, BL5 3QR

Director08 February 2022Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary25 October 1994Active
Long Lane, Westhoughton, BL5 3QR

Director25 October 1994Active

People with Significant Control

Mr Richard Thomas Allen
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:United Kingdom
Address:Old Mitchelland Cottage, Crook, Kendal, United Kingdom, LA8 8LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Stuart Allen
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Wynroc Long Lane, Heath Charnock Adlington, Chorley, United Kingdom, PR6 9EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Thomas Allen
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:United Kingdom
Address:Old Mitchelland Cottage, Crook, Kendal, United Kingdom, LA8 8LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Stuart Allen
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:Long Lane, BL5 3QR
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 (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
2023-11-06Accounts

Accounts with accounts type dormant.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type dormant.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2021-12-02Accounts

Accounts with accounts type dormant.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type dormant.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type dormant.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-18Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-28Persons with significant control

Notification of a person with significant control.

Download
2017-08-28Persons with significant control

Notification of a person with significant control.

Download
2017-03-22Accounts

Accounts with accounts type dormant.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.