This company is commonly known as Allen Wilson Finishes Limited. The company was founded 10 years ago and was given the registration number 09060273. The firm's registered office is in AYLESFORD. You can find them at The Old Mill House 51 The Stream, Ditton, Aylesford, Kent. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.
Name | : | ALLEN WILSON FINISHES LIMITED |
---|---|---|
Company Number | : | 09060273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 2014 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Mill House 51 The Stream, Ditton, Aylesford, Kent, ME20 6AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
131 Featherby Road, Gillingham, England, ME8 6BS | Director | 28 May 2014 | Active |
23 Ersham Road, Canterbury, England, CT1 3AR | Director | 01 July 2014 | Active |
39 Arthur Road, Rainham, England, ME8 9BT | Director | 28 May 2014 | Active |
51 The Stream, Ditton, Aylesford, United Kingdom, ME20 6AG | Director | 18 March 2016 | Active |
Mr Victor David Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 131 Featherby Road, Gillingham, England, ME8 6BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-01 | Gazette | Gazette dissolved compulsory. | Download |
2022-08-16 | Gazette | Gazette notice compulsory. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Officers | Termination director company with name termination date. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-07 | Officers | Termination director company with name termination date. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-23 | Officers | Appoint person director company with name date. | Download |
2015-10-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-26 | Accounts | Change account reference date company current shortened. | Download |
2014-11-26 | Capital | Capital allotment shares. | Download |
2014-08-21 | Officers | Appoint person director company with name date. | Download |
2014-05-28 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.