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.
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 | : |
|
Registered Address | : | 18 Northgate, Sleaford, Lincolnshire, England, NG34 7BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Mayflower Drive, Heckington, Sleaford, England, NG34 9UX | Secretary | 31 December 2018 | Active |
70 Main Road, Anwick, Sleaford, NG34 9SU | Director | 19 March 2003 | Active |
5 Mayflower Drive, Heckington, Sleaford, England, NG34 9UX | Director | 30 March 2004 | Active |
70 Main Road, Anwick, Sleaford, NG34 9SU | Secretary | 19 March 2003 | Active |
70 Main Road, Anwick, Sleaford, NG34 9SU | Secretary | 30 March 2004 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 19 March 2003 | Active |
35 Washdyke Lane, Leasingham, Sleaford, NG34 8LE | Director | 19 March 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 19 March 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-09 | Address | Change registered office address company with date old address new address. | Download |
2022-11-15 | Address | Change registered office address company with date old address new address. | Download |
2022-11-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-11-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-15 | Resolution | Resolution. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Officers | Appoint person secretary company with name date. | Download |
2019-01-10 | Officers | Termination secretary company with name termination date. | Download |
2019-01-10 | Address | Change registered office address company with date old address new address. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-03 | Officers | Change person director company with change date. | Download |
2016-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.