UKBizDB.co.uk

ALLETSONS LIMITED

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

This company is commonly known as Alletsons Limited. The company was founded 16 years ago and was given the registration number 06509052. The firm's registered office is in BRIDGWATER. You can find them at 8 Castle Street, , Bridgwater, Somerset. This company's SIC code is 69102 - Solicitors.

Company Information

Name:ALLETSONS LIMITED
Company Number:06509052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:8 Castle Street, Bridgwater, Somerset, TA6 3DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Castle Street, Bridgwater, TA6 3DB

Director19 February 2008Active
8, Castle Street, Bridgwater, TA6 3DB

Director01 April 2018Active
8, Castle Street, Bridgwater, TA6 3DB

Director01 April 2018Active
Pathe House, Othery, Taunton, TA7 0JF

Secretary19 February 2008Active
Pathe House, Othery, Taunton, TA7 0JF

Director19 February 2008Active
14, Windmill Hill, North Curry, Taunton, TA3 6NA

Director19 February 2008Active

People with Significant Control

Miss Emily Gardiner
Notified on:15 May 2018
Status:Active
Date of birth:June 1981
Nationality:British
Address:8, Castle Street, Bridgwater, TA6 3DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Goran Vucicevic
Notified on:15 May 2018
Status:Active
Date of birth:July 1972
Nationality:Serbian,British
Address:8, Castle Street, Bridgwater, TA6 3DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Anthony Richards-Bond
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:Pathe House, Othery, Bridgwater, England, TA7 0JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ben Huw Davies
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:8, Castle Street, Bridgwater, England, TA6 3DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Persons with significant control

Change to a person with significant control.

Download
2022-02-22Officers

Change person director company with change date.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Persons with significant control

Change to a person with significant control.

Download
2021-02-24Officers

Change person director company with change date.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Mortgage

Mortgage satisfy charge full.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Persons with significant control

Change to a person with significant control.

Download
2019-02-19Officers

Change person director company with change date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-08Persons with significant control

Notification of a person with significant control.

Download
2018-06-08Persons with significant control

Notification of a person with significant control.

Download
2018-06-08Officers

Termination secretary company with name termination date.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2018-06-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.