UKBizDB.co.uk

ALLGOOD MANUFACTURING LIMITED

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

This company is commonly known as Allgood Manufacturing Limited. The company was founded 29 years ago and was given the registration number 03014728. The firm's registered office is in BIRMINGHAM. You can find them at 63 - 83 Brearley Street, , Birmingham, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:ALLGOOD MANUFACTURING LIMITED
Company Number:03014728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1995
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
63 - 83, Brearley Street, Birmingham, England, B19 3NT

Director02 February 2011Active
63 - 83, Brearley Street, Birmingham, England, B19 3NT

Director06 May 2014Active
63 - 83, Brearley Street, Birmingham, England, B19 3NT

Director02 February 2011Active
63/83, Brearley Street, Hockley, Birmingham, England, B19 3NT

Secretary01 August 2013Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary26 January 1995Active
297, Euston Road, London, NW1 3AQ

Secretary01 July 2011Active
18 Rowley Close, Edingale, B79 9LN

Secretary26 January 1995Active
The Company's Registered Office 297, Euston Road, London, NW1 3AQ

Secretary02 February 2011Active
297, Euston Road, London, NW1 3AQ

Secretary04 February 2013Active
18 Amblecote Avenue, Great Barr, Birmingham, B44 9AL

Secretary19 February 2004Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director26 January 1995Active
18 Rowley Close, Edingale, B79 9LN

Director26 January 1995Active
7 Pinewall Avenue, Kings Norton, Birmingham, B38 9AE

Director26 January 1995Active
297, Euston Road, London, NW1 3AQ

Director02 February 2011Active
297, Euston Road, London, England, NW1 3AQ

Director02 February 2011Active
297, Euston Road, London, NW1 3AQ

Director02 February 2011Active
297, Euston Road, London, NW1 3AQ

Director02 February 2011Active

People with Significant Control

Mr Anthony Michael Carter-Clout
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:63 - 83, Brearley Street, Birmingham, England, B19 3NT
Nature of control:
  • Significant influence or control
Mr Graham Paul Shirville
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:63 - 83, Brearley Street, Birmingham, England, B19 3NT
Nature of control:
  • Significant influence or control

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
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type full.

Download
2019-06-10Officers

Change person director company with change date.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type full.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type full.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type full.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-02Officers

Change person director company with change date.

Download
2016-02-02Officers

Change person director company with change date.

Download
2015-08-17Accounts

Accounts with accounts type full.

Download
2015-03-12Address

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

Download
2015-03-12Address

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

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.