UKBizDB.co.uk

ALLIER LIMITED

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

This company is commonly known as Allier Limited. The company was founded 7 years ago and was given the registration number 10800451. The firm's registered office is in DERBY. You can find them at 1 Spitfire Road, Castle Donington, Derby, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ALLIER LIMITED
Company Number:10800451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2017
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 62020 - Information technology consultancy activities
  • 63110 - Data processing, hosting and related activities
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:1 Spitfire Road, Castle Donington, Derby, England, DE74 2AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 89, Rotherhithe Old Road, London, England, SE16 2QF

Director25 August 2022Active
1, Spitfire Road, Castle Donington, Derby, England, DE74 2AP

Secretary02 June 2017Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director02 June 2017Active
1, Spitfire Road, Castle Donington, Derby, England, DE74 2AP

Director02 June 2017Active
20, Mythop Road, Blackpool, England, FY4 4UZ

Director01 July 2022Active

People with Significant Control

Ms. Cindy Atchoson
Notified on:25 August 2022
Status:Active
Date of birth:July 1997
Nationality:British
Country of residence:England
Address:Flat 89, Rotherhithe Old Road, London, England, SE16 2QF
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Elizabeth Penelope Westhead
Notified on:01 July 2022
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:20, Mythop Road, Blackpool, England, FY4 4UZ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Jerry Clement-Howe
Notified on:02 June 2017
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2022-08-29Officers

Termination director company with name termination date.

Download
2022-08-29Officers

Appoint person director company with name date.

Download
2022-08-28Persons with significant control

Notification of a person with significant control.

Download
2022-08-28Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Officers

Elect to keep the directors residential address register information on the public register.

Download
2022-03-25Persons with significant control

Change to a person with significant control.

Download
2022-03-25Address

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

Download
2022-03-23Officers

Termination secretary company with name termination date.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.