UKBizDB.co.uk

ALLEN & FURNESS LIMITED

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

This company is commonly known as Allen & Furness Limited. The company was founded 24 years ago and was given the registration number 03785631. The firm's registered office is in WEST YORKSHIRE. You can find them at Unit 8 Crosslane Industrial, Estate Headlands Road Liversedge, West Yorkshire, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:ALLEN & FURNESS LIMITED
Company Number:03785631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1999
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 8 Crosslane Industrial, Estate Headlands Road Liversedge, West Yorkshire, WF15 6PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Fergusson & Co Ltd 5-7, Northgate, Cleckheaton, BD19 3HH

Secretary10 June 1999Active
C/O Fergusson & Co Ltd 5-7, Northgate, Cleckheaton, BD19 3HH

Director10 June 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary10 June 1999Active
293 Bradford Road, Brighouse, HD6 4BN

Director10 June 1999Active
Unit 8 Crosslane Industrial, Estate Headlands Road Liversedge, West Yorkshire, WF15 6PR

Director10 June 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director10 June 1999Active

People with Significant Control

Mr James Richard Furness
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Address:C/O Fergusson & Co Ltd 5-7, Northgate, Cleckheaton, BD19 3HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Furness
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:C/O Fergusson & Co Ltd 5-7, Northgate, Cleckheaton, BD19 3HH
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
2023-07-08Gazette

Gazette dissolved liquidation.

Download
2023-04-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-04-29Insolvency

Liquidation disclaimer notice.

Download
2022-03-14Address

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

Download
2022-03-14Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-14Resolution

Resolution.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-01-10Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type micro entity.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Accounts with accounts type micro entity.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type micro entity.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-14Officers

Change person secretary company with change date.

Download
2016-06-14Officers

Change person director company with change date.

Download
2016-06-14Officers

Change person director company with change date.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-06-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.