UKBizDB.co.uk

ALLHANDS LIMITED

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

This company is commonly known as Allhands Limited. The company was founded 45 years ago and was given the registration number 01409926. The firm's registered office is in WEST MIDLANDS. You can find them at 75 Lifford Lane, Birmingham, West Midlands, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:ALLHANDS LIMITED
Company Number:01409926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1979
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:75 Lifford Lane, Birmingham, West Midlands, B30 3JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75 Lifford Lane, Birmingham, West Midlands, B30 3JE

Director16 November 2016Active
75 Lifford Lane, Birmingham, West Midlands, B30 3JE

Director12 July 2005Active
75 Lifford Lane, Birmingham, West Midlands, B30 3JE

Director02 January 2008Active
Infield Greenhill, Burcot, Bromsgrove, B60 1BJ

Secretary-Active
75 Lifford Lane, Birmingham, West Midlands, B30 3JE

Secretary07 December 2004Active
56 Goldieslie Road, Sutton Coldfield, B73 5PG

Secretary11 April 1996Active
Infield Greenhill, Burcot, Bromsgrove, B60 1BJ

Director-Active
75 Lifford Lane, Birmingham, West Midlands, B30 3JE

Director31 July 2007Active
75 Lifford Lane, Birmingham, West Midlands, B30 3JE

Director-Active
37 Arcot Road, Hall Green, Birmingham, B28 8LY

Director19 May 1997Active
7 Muirfield Crescent, Tividale, Warley, B69 1PW

Director-Active
56 Goldieslie Road, Sutton Coldfield, B73 5PG

Director11 April 1996Active
75 Lifford Lane, Birmingham, West Midlands, B30 3JE

Director11 April 1996Active

People with Significant Control

Mr Brian Rowley
Notified on:21 November 2020
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:75, Lifford Lane, West Midlands, United Kingdom, B30 3JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Peter Wallis
Notified on:21 November 2020
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:75, Lifford Lane, West Midlands, United Kingdom, B30 3JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Address:75 Lifford Lane, West Midlands, B30 3JE
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-26Capital

Capital allotment shares.

Download
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-23Capital

Capital cancellation shares.

Download
2024-01-23Capital

Capital return purchase own shares.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-11-07Officers

Termination secretary company with name termination date.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Capital

Capital name of class of shares.

Download
2023-09-15Resolution

Resolution.

Download
2023-07-31Accounts

Accounts with accounts type small.

Download
2023-03-29Officers

Change person director company with change date.

Download
2023-03-23Incorporation

Memorandum articles.

Download
2023-03-23Resolution

Resolution.

Download
2023-03-22Resolution

Resolution.

Download
2023-03-22Resolution

Resolution.

Download
2023-03-22Resolution

Resolution.

Download
2023-03-22Resolution

Resolution.

Download
2023-03-22Resolution

Resolution.

Download
2022-12-16Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-15Persons with significant control

Notification of a person with significant control statement.

Download
2022-12-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.