This company is commonly known as Allen Contracts Ltd. The company was founded 42 years ago and was given the registration number 01617643. The firm's registered office is in MERSEYSIDE. You can find them at Chase House 16 The Parks, Newton Le Willows, Merseyside, . This company's SIC code is 74990 - Non-trading company.
Name | : | ALLEN CONTRACTS LTD |
---|---|---|
Company Number | : | 01617643 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chase House 16 The Parks, Newton Le Willows, Merseyside, WA12 0JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Secretary | 26 September 2017 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 13 June 2006 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 01 October 2022 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 09 December 2022 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Secretary | 01 April 2012 | Active |
14 Grassendale Road, Liverpool, L19 0NA | Secretary | - | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Secretary | 22 July 2009 | Active |
Abbey Barn, Macclesfield Road, Chelford, SK11 9AH | Secretary | 01 April 2006 | Active |
7a The Crescent, Hartford, CW8 1QS | Secretary | 11 July 1999 | Active |
The Ghyll, Grove Avenue, Ilkley, LS29 9PL | Secretary | 02 January 2007 | Active |
84 Pendle Gardens, Culcheth, Warrington, WA3 4LU | Secretary | 02 October 1995 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 15 October 2014 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 15 October 2014 | Active |
10 Stonegate Fold, Heath Charnock, Chorley, PR6 9DX | Director | 02 March 2001 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 18 September 2020 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 01 April 2005 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 19 June 2015 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 31 July 2020 | Active |
5 Sandiacre, Standish, Wigan, WN6 0TJ | Director | 26 March 1999 | Active |
The Hayricks, Bolton Road, Anderton, PR6 9HN | Director | - | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 29 September 2011 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 08 September 2008 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 01 April 2016 | Active |
7a The Crescent, Hartford, CW8 1QS | Director | 02 March 2001 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 01 April 2008 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 02 December 2013 | Active |
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ | Director | 08 September 2008 | Active |
Speedy Hire Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-18 | Officers | Termination director company with name termination date. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Officers | Appoint person director company with name date. | Download |
2020-08-04 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.