UKBizDB.co.uk

ALLENS (PLYMOUTH) LIMITED

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

This company is commonly known as Allens (plymouth) Limited. The company was founded 78 years ago and was given the registration number 00397841. The firm's registered office is in NOTTINGHAM. You can find them at Loxley House, 2 Oakwood Court Little Oak Drive, Annesley, Nottingham, Nottinghamshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:ALLENS (PLYMOUTH) LIMITED
Company Number:00397841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1945
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Loxley House, 2 Oakwood Court Little Oak Drive, Annesley, Nottingham, Nottinghamshire, NG15 0DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, NG15 0DR

Director01 February 2024Active
Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, NG15 0DR

Director08 April 2019Active
3 Kingsley Close, Hartford, Northwich, CW8 1SD

Secretary-Active
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY

Secretary13 July 1993Active
Warren Farm Warren Lane, Brearton, Harrogate, HG3 3DB

Director13 July 1993Active
3 Kingsley Close, Hartford, Northwich, CW8 1SD

Director-Active
70 Sunnybanks, Hatt, Saltash, PL12 6SA

Director-Active
Little Holt The Paddock, Acton Trussell, Stafford, ST17 0SP

Director-Active
34 Plymtree Drive, Plympton, Plymouth, PL7 4LX

Director-Active
Loxley House, 2 Oakwood Court, Little Oak Drive, Annesley, Nottingham, NG15 0DR

Director01 April 2019Active
42 Springfield Close, Elburton, Plymouth, PL9 8QG

Director-Active
Arncliffe House Farm, Starbotton, Skipton, BD23 5HY

Director13 July 1993Active

People with Significant Control

The Skipper Group Limited
Notified on:09 April 2019
Status:Active
Country of residence:England
Address:Loxley House, Little Oak Drive, Nottingham, England, NG15 0DR
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-06Accounts

Change account reference date company previous extended.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-01-07Accounts

Accounts with accounts type dormant.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-04-01Officers

Termination secretary company with name termination date.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.