This company is commonly known as Allgood Products Limited. The company was founded 11 years ago and was given the registration number 08109941. The firm's registered office is in CHATTERIS. You can find them at Crown Buildings, 18 Market Hill, Chatteris, Cambridgeshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | ALLGOOD PRODUCTS LIMITED |
---|---|---|
Company Number | : | 08109941 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2012 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crown Buildings, 18 Market Hill, Chatteris, Cambridgeshire, England, PE16 6BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Market Hill, Chatteris, England, PE16 6BA | Director | 18 June 2012 | Active |
145-157, St John Street, London, England, EC1V 4PW | Director | 20 November 2013 | Active |
Mr Andrew Alan Allgood | ||
Notified on | : | 18 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Market Hill, Chatteris, England, PE16 6BA |
Nature of control | : |
|
Andrew Augood | ||
Notified on | : | 10 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | 36, East Wood, Chatteris, PE16 6RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-30 | Gazette | Gazette notice compulsory. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-21 | Officers | Change person director company with change date. | Download |
2021-04-12 | Address | Change registered office address company with date old address new address. | Download |
2021-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Resolution | Resolution. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-12 | Address | Change registered office address company with date old address new address. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-16 | Gazette | Gazette filings brought up to date. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Gazette | Gazette notice compulsory. | Download |
2017-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-22 | Address | Change registered office address company with date old address new address. | Download |
2016-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.