UKBizDB.co.uk

ALLEN WELDING LIMITED

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

This company is commonly known as Allen Welding Limited. The company was founded 24 years ago and was given the registration number 03821458. The firm's registered office is in PLYMOUTH. You can find them at Devonshire Villa 52 Stuart Road, Stoke, Plymouth, Devon. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ALLEN WELDING LIMITED
Company Number:03821458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1999
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Devonshire Villa 52 Stuart Road, Stoke, Plymouth, Devon, PL3 4EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire Villa, 52 Stuart Road, Stoke, Plymouth, PL3 4EE

Secretary06 August 1999Active
Devonshire Villa, 52 Stuart Road, Stoke, Plymouth, PL3 4EE

Director06 August 1999Active
Devonshire Villa, 52 Stuart Road, Stoke, Plymouth, PL3 4EE

Director06 August 1999Active
Devonshire Villa, 52 Stuart Road, Stoke, Plymouth, PL3 4EE

Director01 April 2009Active
Devonshire Villa, 52 Stuart Road, Stoke, Plymouth, PL3 4EE

Director01 April 2009Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary06 August 1999Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director06 August 1999Active

People with Significant Control

Mr Shane Allen
Notified on:06 April 2019
Status:Active
Date of birth:May 1988
Nationality:British
Address:Devonshire Villa, 52 Stuart Road, Plymouth, PL3 4EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Allen
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Devonshire Villa, 52 Stuart Road, Plymouth, PL3 4EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Joanne Allen
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:Devonshire Villa, 52 Stuart Road, Plymouth, PL3 4EE
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-08-08Officers

Change person secretary company with change date.

Download
2019-08-08Persons with significant control

Notification of a person with significant control.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-04-13Accounts

Accounts with accounts type total exemption small.

Download
2015-08-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.