UKBizDB.co.uk

ALLGOOD HOLDINGS LTD

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

This company is commonly known as Allgood Holdings Ltd. The company was founded 84 years ago and was given the registration number 00360355. The firm's registered office is in BIRMINGHAM. You can find them at 63-83 Brearley Street, , Birmingham, . This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:ALLGOOD HOLDINGS LTD
Company Number:00360355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1940
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

Office Address & Contact

Registered Address:63-83 Brearley Street, Birmingham, B19 3NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Furze Lane, Purley, CR8 3EJ

Director-Active
Birdwood, Heath Lane Aspley Heath Woburn San, Milton Keynes, MK17 8TN

Director-Active
297 Euston Road, London, NW1 3AQ

Secretary01 July 2013Active
63-83, Brearley Street, Birmingham, England, B19 3NT

Secretary18 July 2014Active
63-83, Brearley Street, Birmingham, B19 3NT

Secretary26 November 2015Active
1 Ragley Close, Knowle, Solihull, B93 9NU

Secretary-Active
297 Euston Road, London, NW1 3AQ

Secretary01 July 2011Active
4 Clays Lane, Loughton, Essex, IG10 2RZ

Secretary15 September 2009Active
297 Euston Road, London, NW1 3AQ

Secretary04 February 2013Active

People with Significant Control

Mr Graham Paul Shirville
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:63-83, Brearley Street, Birmingham, B19 3NT
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Anthony Michael Carter-Clout
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:63-83, Brearley Street, Birmingham, B19 3NT
Nature of control:
  • 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 (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
2023-07-31Accounts

Accounts with accounts type full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Officers

Termination secretary company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type full.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type full.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Officers

Change person secretary company with change date.

Download
2017-08-21Accounts

Accounts with accounts type full.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Mortgage

Mortgage charge whole release with charge number.

Download
2017-02-03Mortgage

Mortgage satisfy charge full.

Download
2016-10-04Capital

Capital alter shares consolidation subdivision.

Download
2016-08-23Resolution

Resolution.

Download
2016-08-22Capital

Capital name of class of shares.

Download
2016-08-22Capital

Capital variation of rights attached to shares.

Download
2016-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-28Accounts

Accounts with accounts type group.

Download
2016-06-16Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.