UKBizDB.co.uk

ALLENBUILD LIMITED

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

This company is commonly known as Allenbuild Limited. The company was founded 48 years ago and was given the registration number 01248351. The firm's registered office is in LONDON. You can find them at 80 Cheapside, , London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ALLENBUILD LIMITED
Company Number:01248351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1976
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:80 Cheapside, London, England, EC2V 6EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
305, Gray's Inn Road, London, England, WC1X 8QR

Secretary01 July 2023Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director01 May 2020Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director04 August 2017Active
21 Kinnerton Place, Anchorsholme, Blackpool, FY5 3DG

Secretary01 December 1994Active
21 Bent Lane, Leyland, Preston, PR25 4HP

Secretary01 December 1999Active
305, Gray's Inn Road, London, England, WC1X 8QR

Secretary01 February 2016Active
39 Beech Walk, Pennington, Leigh, WN7 3LL

Secretary-Active
Yew Trees, Main Street North, Aberford, LS25 3AA

Corporate Secretary08 June 2001Active
5 Westmead, Standish, Wigan, WN6 0TL

Director-Active
10 Longleat Crescent, Chilwell, Nottingham, NG9 5EU

Director08 June 2001Active
56 Wigan Road, Standish, Wigan, WN6 0BA

Director-Active
3 Rutherford Avenue, Mansfield, NG18 4EU

Director-Active
Thornleigh 216 Moor Lane, Crosby, Liverpool, L23 2UH

Director31 May 1994Active
10 Stonegate Fold, Heath Charnock, Chorley, PR6 9DX

Director02 March 2001Active
15 Debenham Road, Stretford, Manchester, M32 9DQ

Director-Active
80, Cheapside, London, United Kingdom, EC2V 6EE

Director13 November 2019Active
Unit 4b Interchange, 25 Business Park Bostocks Lane, Sandiacre, NG10 5QG

Director19 February 2003Active
Stoney Gate Road, Spondon, Derby, DE21 7RY

Director08 June 2001Active
1 Lairum Rise, Clifford, Wetherby, LS23 6HG

Director28 September 2005Active
The Manse Main Street, Theddingworth, Lutterworth, LE17 6QR

Director05 October 1998Active
305, Gray's Inn Road, London, England, WC1X 8QR

Director01 February 2016Active
11a Hillstone Close, Greenmount, Bury, BL8 4EZ

Director-Active
80, Cheapside, London, England, EC2V 6EE

Director01 June 2020Active
17, Hazel Way, Linby, Nottingham, NG15 8GS

Director12 September 2000Active
Beech Cottage, Beech Road, Haslemere, GU27 2BX

Director16 March 2007Active
80, Cheapside, London, England, EC2V 6EE

Director31 October 2014Active
43 Merchant Court, 61 Wapping Wall, London, E1W 3SJ

Director08 June 2001Active
80, Cheapside, London, England, EC2V 6EE

Director17 July 2017Active
5 Sandiacre, Standish, Wigan, WN6 0TJ

Director05 April 1993Active
39 Cornhill, London, EC3V 3NU

Director03 October 2003Active
The Hayricks, Bolton Road, Anderton, PR6 9HN

Director-Active
Millstone Cottage, Bolton Road, Anderton, PR6 9HJ

Director-Active
91 Waterworks Road, Waterhead, Oldham, OL4 2JL

Director01 April 1994Active
The Wheatsheaf, High Street, Weedon, HP22 4NS

Director15 November 2004Active
80, Cheapside, London, England, EC2V 6EE

Director01 June 2020Active

People with Significant Control

Places Developments (Holdings) Limited
Notified on:30 November 2016
Status:Active
Country of residence:England
Address:305, Gray's Inn Road, London, England, WC1X 8QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Appoint person secretary company with name date.

Download
2023-07-03Officers

Termination secretary company with name termination date.

Download
2023-04-04Accounts

Accounts with accounts type full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Change person secretary company with change date.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-01Address

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

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-04-15Accounts

Accounts with accounts type full.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-06-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.