UKBizDB.co.uk

ALLEN & YORK (BUILT AND NATURAL ENVIRONMENT) LTD.

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

This company is commonly known as Allen & York (built And Natural Environment) Ltd.. The company was founded 25 years ago and was given the registration number 03736919. The firm's registered office is in WIMBORNE. You can find them at Farrs House, Cowgrove, Wimborne, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALLEN & YORK (BUILT AND NATURAL ENVIRONMENT) LTD.
Company Number:03736919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Farrs House, Cowgrove, Wimborne, England, BH21 4EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Hayters Way, Alderholt, Fordingbridge, SP6 3AX

Secretary19 March 1999Active
27 Hayters Way, Alderholt, Fordingbridge, SP6 3AX

Director19 March 1999Active
27 Hayters Way, Alderholt, Fordingbridge, SP6 3AX

Director19 March 1999Active
Peartree Business Centre, Cobham Road, Wimborne, England, BH21 7PT

Director01 October 2021Active
Peartree Business Centre, Cobham Road, Wimborne, England, BH21 7PT

Director01 January 2018Active
Peartree Business Centre, Cobham Road, Wimborne, England, BH21 7PT

Director01 October 2021Active
Peartree Business Centre, Cobham Road, Wimborne, England, BH21 7PT

Director01 October 2021Active
Peartree Business Centre, Cobham Road, Wimborne, England, BH21 7PT

Director01 October 2021Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 March 1999Active
4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7SF

Director09 July 2015Active
Farrs House, Cowgrove, Wimborne, England, BH21 4EL

Director01 October 2021Active
23 Pine Road, Corfe Mullen, BH21 3DW

Director25 May 2007Active
Farrs House, Cowgrove, Wimborne, England, BH21 4EL

Director03 October 2019Active
4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7SF

Director09 July 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 March 1999Active

People with Significant Control

Mrs. Judith Karen Allen
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:27 Hayters Way, Alderholt, Fordingbridge, England, SP6 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. David Mark Allen
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:27 Hayters Way, Alderholt, Fordingbridge, England, SP6 3AX
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 (6 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
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Address

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

Download
2023-01-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2021-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-03Officers

Appoint person director company with name date.

Download
2021-10-03Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-23Officers

Change person director company with change date.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Capital

Capital allotment shares.

Download
2020-02-12Address

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

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-13Resolution

Resolution.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.