UKBizDB.co.uk

ALLINGTON O&M SERVICES LIMITED

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

This company is commonly known as Allington O&m Services Limited. The company was founded 34 years ago and was given the registration number 02464345. The firm's registered office is in NORTHAMPTON BUSINESS PARK. You can find them at Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:ALLINGTON O&M SERVICES LIMITED
Company Number:02464345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor West, 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU

Director02 August 2023Active
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU

Director01 February 2024Active
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

Secretary27 July 2005Active
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG

Secretary26 October 2011Active
Cowslip Cottage, Roade Hill Ashton, Northampton, NN7 2JH

Secretary27 July 2005Active
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG

Secretary15 October 2019Active
Ground Floor West, 900, Pavilion Drive, Northampton, United Kingdom, NN4 7RG

Secretary01 August 2009Active
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

Secretary15 December 2006Active
The Wing Jaggards House, Jaggards Lane Neston, Corsham, SN13 9SF

Secretary06 July 2004Active
Ground Floor West, 900 Pavilion Drive, Northampton Business Park, NN4 7RG

Secretary20 December 2012Active
3 Collett Way, Frome, BA11 2XN

Secretary-Active
2a Norwood Grove, Birkenshaw, Bradford, BD11 2NP

Secretary31 January 2001Active
Flat 15, 12 Bourchier Street, London, W1D 4HZ

Director31 July 2003Active
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

Director15 January 2004Active
10, Westerdale Drive Frimley, Camberley, GU16 5RB

Director-Active
5 Springfield Place, Bath, BA1 5RA

Director24 September 2001Active
The Coach House, Manor Drive Bathford, Bath, BA1 7TY

Director29 March 1996Active
Ground Floor West 900 Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

Director16 August 2004Active
171 Court Lane, London, SE21 7EE

Director26 January 2001Active
Skelton Hall, Skelton Lane Thorner, Leeds, LS14 1AE

Director31 January 2001Active
Ashwell Cottage Church Close, Ashwell, Oakham, LE15 7LP

Director-Active
Ground Floor West 900, Pavilion Drive, Northampton Business Park, Northampton, NN4 7RG

Director08 September 2003Active
2 Thornton Close, Crick, NN6 7GE

Director26 January 2001Active
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU

Director01 August 2009Active
52 Old Bath Road, Newbury, RG14 1QL

Director01 December 2000Active
52 Old Bath Road, Newbury, RG14 1QL

Director01 December 2000Active
56 Northchurch Road, London, N1 4EJ

Director08 September 2003Active
Hill Croft Hartley Road, Cranbrook, TN17 3QP

Director-Active
3 Collett Way, Frome, BA11 2XN

Director14 May 2001Active
3 Collett Way, Frome, BA11 2XN

Director01 February 1992Active
62 Anchor Brew House, Shad Thames, London, SE1 2LY

Director31 July 2003Active
3, Sidings Court, White Rose Way, Doncaster, England, DN4 5NU

Director01 December 2009Active
Victorian Rendezvous, 18 Rectory Close Merrow, Guildford, GU4 7AR

Director31 January 2001Active
Lime Tree House, 3b Village Road, Cockayne Hatley, Sandy, SG19 2EE

Director01 November 1993Active
105 Thingwall Park, Fishponds, Bristol, BS16 2AR

Director31 October 1997Active

People with Significant Control

Fcc Environment (Uk) Limited
Notified on:07 April 2016
Status:Active
Country of residence:England
Address:Ground Floor West, 900 Pavilion Drive, Northampton, England, NN4 7RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Address

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

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Termination secretary company with name termination date.

Download
2019-12-19Mortgage

Mortgage satisfy charge full.

Download
2019-10-18Officers

Appoint person secretary company with name date.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Officers

Termination secretary company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-18Mortgage

Mortgage satisfy charge full.

Download
2017-09-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.