UKBizDB.co.uk

ALLMAKE ROLLERS LIMITED

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

This company is commonly known as Allmake Rollers Limited. The company was founded 34 years ago and was given the registration number 02490932. The firm's registered office is in CARDIFF. You can find them at 1st Floor North Anchor Court, Keen Road, Cardiff, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:ALLMAKE ROLLERS LIMITED
Company Number:02490932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 April 1990
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B, Index House, Ty Coch Way, Cwmbran, Wales, NP44 7HB

Director01 May 2012Active
139 Maendy Way, Cwmbran, NP44 1LF

Secretary15 January 2004Active
61 West Roedin, Coed Eva, Cwmbran, NP44 7EH

Secretary01 January 1994Active
55 Beechleigh Close, Greenmeadow, Cwmbran, NP44 5EG

Secretary28 March 1997Active
71 Heather Court, Ty Canol, Cwmbran, NP44 6JR

Secretary09 February 2005Active
55 Beechleigh Close, Greenmeadow, Cwmbran, NP44 5EG

Secretary27 March 1995Active
55 Beechleigh Close, Greenmeadow, Cwmbran, NP44 5EG

Secretary-Active
12 The Twinings, Greenmeadow, Cwmbran, NP44 4ST

Secretary02 June 1997Active
18, Govilon Place, Pontnewydd, Cwmbran, United Kingdom, NP44 1AU

Secretary22 September 2011Active
10 Keswick Avenue, Hornchurch, RM11 1XR

Director03 February 2006Active
72, Charlton Road, Midsomer Norton, Radstock, England, BA3 4AH

Director29 March 2012Active
12 Lake Walk, Leybourne Lakes, Aylesford, ME20 6TB

Director21 June 2007Active
7a Oakfield Road, Clifton, Bristol, BS8 2AJ

Director30 April 2009Active
19 The Manor Off Newport Road, Llantarnam, Cwmbran, NP44 3AQ

Director-Active
55 Beechleigh Close, Greenmeadow, Cwmbran, NP44 5EG

Director-Active
12 The Twinings, Greenmeadow, Cwmbran, NP44 4ST

Director02 June 1997Active
18, Govilon Place, Pontnewydd, Cwmbran, Gwent, Wales, NP44 1AU

Director01 May 2012Active

People with Significant Control

Mr Adam Paul Thomas
Notified on:23 December 2016
Status:Active
Date of birth:October 1980
Nationality:British
Address:1st Floor North, Anchor Court, Cardiff, CF24 5JW
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved liquidation.

Download
2021-05-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-11-29Address

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

Download
2018-11-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-27Insolvency

Liquidation voluntary statement of affairs.

Download
2018-11-27Resolution

Resolution.

Download
2018-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-04Accounts

Change account reference date company current extended.

Download
2013-11-08Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.