UKBizDB.co.uk

ALLGOLD INVESTMENTS LIMITED

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

This company is commonly known as Allgold Investments Limited. The company was founded 10 years ago and was given the registration number 08934038. The firm's registered office is in RUSHDEN. You can find them at 2 Crown Way, , Rushden, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALLGOLD INVESTMENTS LIMITED
Company Number:08934038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Crown Way, Rushden, England, NN10 6BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB

Secretary10 November 2016Active
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB

Director10 November 2016Active
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB

Director02 May 2022Active
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB

Director16 April 2020Active
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB

Director16 April 2020Active
Asquith House, 34 Germain Street, Chesham, England, HP5 1LH

Secretary01 February 2016Active
3a Chestnut House, Farm Close, Shenley, United Kingdom, WD7 9AD

Director01 July 2015Active
2, Crown Way, Rushden, England, NN10 6BS

Director10 November 2016Active
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB

Director16 April 2020Active
2, Crown Way, Rushden, England, NN10 6BS

Director10 November 2016Active
Lancaster House, 34 Germain Street, Chesham, United Kingdom, HP5 1LH

Director01 February 2016Active
3a Chestnut House, Farm Close, Shenley, United Kingdom, WD7 9AD

Director09 May 2014Active
3a Chestnut House, Farm Close, Shenley, England, WD7 9AD

Director11 March 2014Active
2, Crown Way, Rushden, England, NN10 6BS

Director10 November 2016Active
4 Bell Street, Sawbridgeworth, England, CM21 9AN

Director01 September 2014Active

People with Significant Control

Asquith Nurseries Limited
Notified on:23 May 2018
Status:Active
Country of residence:England
Address:Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Asquith Court Nurseries Limited
Notified on:11 March 2017
Status:Active
Country of residence:England
Address:2, Crown Way, Rushden, England, NN10 6BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors 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 (6 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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Persons with significant control

Change to a person with significant control.

Download
2023-10-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-23Accounts

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-02-21Address

Change registered office address company with date old address new address.

Download
2022-09-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-09Accounts

Legacy.

Download
2022-09-09Other

Legacy.

Download
2022-09-09Other

Legacy.

Download
2022-08-23Other

Legacy.

Download
2022-08-23Other

Legacy.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-14Accounts

Legacy.

Download
2021-08-23Other

Legacy.

Download
2021-08-23Other

Legacy.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-08Other

Legacy.

Download
2021-01-04Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.