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..
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 | : |
|
Registered Address | : | Devonshire Villa 52 Stuart Road, Stoke, Plymouth, Devon, PL3 4EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Devonshire Villa, 52 Stuart Road, Stoke, Plymouth, PL3 4EE | Secretary | 06 August 1999 | Active |
Devonshire Villa, 52 Stuart Road, Stoke, Plymouth, PL3 4EE | Director | 06 August 1999 | Active |
Devonshire Villa, 52 Stuart Road, Stoke, Plymouth, PL3 4EE | Director | 06 August 1999 | Active |
Devonshire Villa, 52 Stuart Road, Stoke, Plymouth, PL3 4EE | Director | 01 April 2009 | Active |
Devonshire Villa, 52 Stuart Road, Stoke, Plymouth, PL3 4EE | Director | 01 April 2009 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 06 August 1999 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 06 August 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-08 | Officers | Change person director company with change date. | Download |
2019-08-08 | Officers | Change person director company with change date. | Download |
2019-08-08 | Officers | Change person director company with change date. | Download |
2019-08-08 | Officers | Change person director company with change date. | Download |
2019-08-08 | Officers | Change person secretary company with change date. | Download |
2019-08-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.