UKBizDB.co.uk

ALLERGATE INVESTMENTS LIMITED

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

This company is commonly known as Allergate Investments Limited. The company was founded 20 years ago and was given the registration number 04853104. The firm's registered office is in MEADOWFIELD. You can find them at Kingfisher House, St Johns Road, Meadowfield, Durham. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ALLERGATE INVESTMENTS LIMITED
Company Number:04853104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Kingfisher House, St Johns Road, Meadowfield, Durham, DH7 8TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingfisher House, St Johns Road, Meadowfield, DH7 8TZ

Director01 August 2003Active
Kingfisher House, St Johns Road, Meadowfield, DH7 8TZ

Director01 August 2003Active
Kingfisher House, St Johns Road, Meadowfield, DH7 8TZ

Director29 November 2005Active
Kingfisher House, St Johns Road, Meadowfield, DH7 8TZ

Director29 November 2005Active
Fairfield Lowes Barn Bank, Durham, DH1 3QJ

Secretary11 June 2004Active
Wesley Place, Fir Tree, Crook, DL15 8BN

Secretary01 August 2003Active
12 Woodhall Spa The Fairways, Houghton Le Spring, DH4 4QL

Secretary16 November 2005Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary01 August 2003Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director01 August 2003Active

People with Significant Control

Mr Steven Eric Clark
Notified on:01 June 2016
Status:Active
Date of birth:February 1978
Nationality:British
Address:Kingfisher House, Meadowfield, DH7 8TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Miss Karen Jayne Clark
Notified on:01 June 2016
Status:Active
Date of birth:May 1981
Nationality:British
Address:Kingfisher House, Meadowfield, DH7 8TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-07Capital

Capital allotment shares.

Download
2017-06-22Change of constitution

Statement of companys objects.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Mortgage

Mortgage satisfy charge full.

Download
2017-01-03Mortgage

Mortgage satisfy charge full.

Download
2017-01-03Mortgage

Mortgage satisfy charge full.

Download
2016-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-04Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.