UKBizDB.co.uk

ALLEN CONSTRUCTION CONSULTANCY LIMITED

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

This company is commonly known as Allen Construction Consultancy Limited. The company was founded 14 years ago and was given the registration number 07095163. The firm's registered office is in TAUNTON. You can find them at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:ALLEN CONSTRUCTION CONSULTANCY LIMITED
Company Number:07095163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom, TA1 2PX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Condor Quay, East Quay, Bridgwater, United Kingdom, TA6 4DB

Director15 January 2010Active
Highlands House, Highlands Road, Shirley, United Kingdom, B90 4ND

Director15 January 2010Active
Trotts Cottage, Merridge, Spaxton, Bridgwater, United Kingdom, TA5 1BA

Director04 December 2009Active
The Barn, Goods Lane, Merridge, Bridgwater, United Kingdom, TA5 1BA

Director22 December 2009Active
6th Floor Equipoint, 1506 - 1508 Coventry Road, Yardley, Birmingham, United Kingdom, B25 8AD

Director22 December 2009Active
5, Hillside, Harbury, United Kingdom, CV33 9EU

Director04 December 2009Active

People with Significant Control

Mr Paul Quinney
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Highlands House, Highlands Road, Shirley, United Kingdom, B90 4ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Frank Paul Allen
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Condor Quay, Bridgwater, United Kingdom, TA6 4DB
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
2024-04-02Capital

Capital name of class of shares.

Download
2024-04-02Incorporation

Memorandum articles.

Download
2024-04-02Resolution

Resolution.

Download
2024-03-27Capital

Capital variation of rights attached to shares.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Persons with significant control

Change to a person with significant control.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Address

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

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Officers

Change person director company with change date.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.