UKBizDB.co.uk

ALLEN LOGISTICS (NI) LTD

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

This company is commonly known as Allen Logistics (ni) Ltd. The company was founded 23 years ago and was given the registration number NI040137. The firm's registered office is in LURGAN. You can find them at Quaker Buildings, High Street, Lurgan, Craigavon. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ALLEN LOGISTICS (NI) LTD
Company Number:NI040137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2001
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Quaker Buildings, High Street, Lurgan, Craigavon, BT66 8BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quaker Buildings, High Street, Lurgan, Craigavon, United Kingdom, BT66 8BB

Director24 September 2003Active
Quaker Buildings, High Street, Lurgan, Craigavon, United Kingdom, BT66 8BB

Director24 September 2003Active
24 Main Street, Hillsborough, BT26 6AE

Secretary07 February 2001Active
24 Main Street, Hillsborough, BT26 6AE

Director07 February 2001Active
24 Main Street, Hillsborough, BT26 6AE

Director07 February 2001Active

People with Significant Control

Gort More Holding Ltd
Notified on:30 September 2017
Status:Active
Country of residence:United Kingdom
Address:Quaker Buildings, High Street, Craigavon, United Kingdom, BT66 8BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Linden Allen
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:Quaker Buildings, High Street, Craigavon, United Kingdom, BT66 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Edith Evelyn Allen
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:Quaker Buildings, High Street, Craigavon, United Kingdom, BT66 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Desmond Allen
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:Quaker Buildings, High Street, Craigavon, United Kingdom, BT66 8BB
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-02Address

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

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-10-26Persons with significant control

Cessation of a person with significant control.

Download
2017-10-26Persons with significant control

Cessation of a person with significant control.

Download
2017-10-26Persons with significant control

Notification of a person with significant control.

Download
2017-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-08Accounts

Accounts with accounts type total exemption small.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Accounts

Accounts with accounts type total exemption small.

Download
2015-02-18Accounts

Accounts amended with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.