UKBizDB.co.uk

ALLEVARD SPRINGS LIMITED

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

This company is commonly known as Allevard Springs Limited. The company was founded 34 years ago and was given the registration number 02486718. The firm's registered office is in TONYPANDY. You can find them at Allevard Springs Cambrian Industrial Park, Clydach Vale, Tonypandy, Rhondda Cynon Taff. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:ALLEVARD SPRINGS LIMITED
Company Number:02486718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Allevard Springs Cambrian Industrial Park, Clydach Vale, Tonypandy, Rhondda Cynon Taff, CF40 2XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allevard Springs, Cambrian Industrial Park, Clydach Vale, Tonypandy, CF40 2XX

Secretary01 August 2007Active
Allevard Springs, Cambrian Industrial Park, Clydach Vale, Tonypandy, CF40 2XX

Director01 June 2023Active
Allevard Springs, Cambrian Industrial Park, Clydach Vale, Tonypandy, CF40 2XX

Director15 April 2022Active
Allevard Springs, Cambrian Industrial Park, Clydach Vale, Tonypandy, CF40 2XX

Director19 July 2021Active
Rockingstone Cottages, The Common, Pontypridd, CF37 4AW

Secretary01 March 2004Active
Rock Cottage Brock Street, Cadoxton, Barry, CF63 1LB

Secretary01 March 2005Active
14 Huntfield Road, The Davies, Chepstow, NP16 5SA

Secretary-Active
Allevard Springs Ltd, Cambrian Industrial Park, Clydach Vale, Tonypandy, Wales, CF40 2XX

Director12 February 2015Active
Viau. Barbieri 2, Mantova, Italy, 46100

Director08 October 2008Active
Allevard Springs, Cambrian Industrial Park, Clydach Vale, Tonypandy, CF40 2XX

Director09 April 2013Active
Allevard Springs, Cambrian Industrial Park, Clydach Vale, Tonypandy, CF40 2XX

Director08 April 2016Active
8 Square Du Crorsic, Paris 75015 France,

Director01 November 1992Active
Tanglewood Began Road, Old St Mellons, Cardiff, CF3 9XJ

Director01 November 1995Active
Allevard Springs, Cambrian Industrial Park, Clydach Vale, Tonypandy, CF40 2XX

Director11 April 2014Active
Rockingstone Cottages, The Common, Pontypridd, CF37 4AW

Director01 May 1998Active
24 Rue J B Lully, Paris, France, FOREIGN

Director-Active
Residence St Mary, 38240 Meylan, France, FOREIGN

Director-Active
Allevard Springs, Cambrian Industrial Park, Clydach Vale, Tonypandy, CF40 2XX

Director08 April 2016Active
Allevard Springs, Cambrian Industrial Park, Clydach Vale, Tonypandy, CF40 2XX

Director01 August 2012Active
18 Darren Close, Cowbridge, CF7 7DE

Director-Active
132 Boulevard General De Gaulle, Garches, France, FOREIGN

Director26 February 2004Active
Allevard Springs, Cambrian Industrial Park, Clydach Vale, Tonypandy, CF40 2XX

Director01 January 2019Active
Via Saint Antonio 59, Cantalupa, Italy,

Director25 November 1999Active
Allevard Springs, Cambrian Industrial Park, Clydach Vale, Tonypandy, CF40 2XX

Director01 April 2009Active
Allevard Springs, Cambrian Industrial Park, Clydach Vale, Tonypandy, CF40 2XX

Director15 March 2021Active
Via Parco 37, Cirle (To), Italy,

Director01 December 2004Active
Allevard Springs, Cambrian Industrial Park, Clydach Vale, Tonypandy, CF40 2XX

Director19 July 2021Active
Allevard Springs, Cambrian Industrial Park, Clydach Vale, Tonypandy, CF40 2XX

Director12 March 2021Active
Via Milano 199, Settimo Tornese, Italy, 10036

Director08 October 2008Active
19 Avenue De Normandie, Versailles, France,

Director-Active
2 Rue Moliere, Courbevoie, Paris, France, FOREIGN

Director28 May 2003Active
Via Savonarola,4, Milano, Italy, FOREIGN

Director13 May 2005Active

People with Significant Control

Sogefi Suspensensions France
Notified on:01 January 2017
Status:Active
Country of residence:France
Address:1, Avenue Claude Monet, 78280 Guyencourt, France,
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-05-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-07-19Officers

Appoint person director company with name date.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Officers

Appoint person director company with name date.

Download
2019-01-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.