This company is commonly known as Allenby Glass Limited. The company was founded 26 years ago and was given the registration number 03441959. The firm's registered office is in LINCOLN. You can find them at 16 Bishops Road, , Lincoln, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | ALLENBY GLASS LIMITED |
---|---|---|
Company Number | : | 03441959 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1997 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Bishops Road, Lincoln, England, LN2 4JZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Bishops Road, Lincoln, England, LN2 4JZ | Director | 03 November 2017 | Active |
16 Norris Street, Lincoln, LN5 7UQ | Secretary | 30 September 1997 | Active |
29, St. Edwards Drive, Sudbrooke, Lincoln, LN2 2QR | Secretary | 31 July 2005 | Active |
Carre House, 12 Manor Road, Washingborough, Lincoln, LN4 1BQ | Secretary | 01 June 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 30 September 1997 | Active |
9 Sudbrooke Lane, Nettleham, Lincoln, LN2 2RL | Director | 05 February 2007 | Active |
9 Sudbrooke Lane, Nettleham, Lincoln, LN2 2RL | Director | 30 September 1997 | Active |
16 Norris Street, Lincoln, LN5 7UQ | Director | 30 September 1997 | Active |
29, St. Edwards Drive, Sudbrooke, Lincoln, LN2 2QR | Director | 05 February 2007 | Active |
29, St Edwards Drive, Sudbrooke, Lincoln, LN2 2QR | Director | 05 February 2007 | Active |
Carre House, 12 Manor Road, Washingborough, Lincoln, LN4 1BQ | Director | 30 September 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 30 September 1997 | Active |
Mr Jeremy Wetherall | ||
Notified on | : | 03 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Bishops Road, Lincoln, England, LN2 4JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Address | Change registered office address company with date old address new address. | Download |
2017-11-06 | Officers | Termination secretary company with name termination date. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
2017-11-06 | Officers | Termination director company with name termination date. | Download |
2017-11-06 | Officers | Appoint person director company with name date. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.