UKBizDB.co.uk

ALLENBY'S OF ANWICK LIMITED

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

This company is commonly known as Allenby's Of Anwick Limited. The company was founded 21 years ago and was given the registration number 04704388. The firm's registered office is in SLEAFORD. You can find them at 18 Northgate, , Sleaford, Lincolnshire. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:ALLENBY'S OF ANWICK LIMITED
Company Number:04704388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery
  • 43320 - Joinery installation
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:18 Northgate, Sleaford, Lincolnshire, England, NG34 7BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Mayflower Drive, Heckington, Sleaford, England, NG34 9UX

Secretary31 December 2018Active
70 Main Road, Anwick, Sleaford, NG34 9SU

Director19 March 2003Active
5 Mayflower Drive, Heckington, Sleaford, England, NG34 9UX

Director30 March 2004Active
70 Main Road, Anwick, Sleaford, NG34 9SU

Secretary19 March 2003Active
70 Main Road, Anwick, Sleaford, NG34 9SU

Secretary30 March 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary19 March 2003Active
35 Washdyke Lane, Leasingham, Sleaford, NG34 8LE

Director19 March 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director19 March 2003Active

People with Significant Control

Mr Michael James Allenby
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:70 Main Street, Anwick, Sleaford, England, NG34 9SU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Stephen James Allenby
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:5 Mayflower Drive, Heckington, Sleaford, England, NG34 9UX
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 (7 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
2023-12-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-09Address

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

Download
2022-11-15Address

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

Download
2022-11-15Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-15Resolution

Resolution.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Officers

Appoint person secretary company with name date.

Download
2019-01-10Officers

Termination secretary company with name termination date.

Download
2019-01-10Address

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

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Officers

Change person director company with change date.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.