UKBizDB.co.uk

ALLMAN CARS LIMITED

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

This company is commonly known as Allman Cars Limited. The company was founded 12 years ago and was given the registration number 08014180. The firm's registered office is in NORTHWICH. You can find them at 112-114 Witton Street, , Northwich, Cheshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:ALLMAN CARS LIMITED
Company Number:08014180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:112-114 Witton Street, Northwich, Cheshire, CW9 5NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69, Blackcroft Avenue, Barnton, Northwich, United Kingdom, CW8 4HP

Director30 March 2012Active
69, Blackcroft Avenue, Barnton, Northwich, United Kingdom, CW8 4HP

Director30 March 2012Active
69, Blackcroft Avenue, Barnton, Northwich, England, CW8 4HP

Director30 March 2012Active

People with Significant Control

Mrs Jennifer Allman
Notified on:26 April 2020
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:United Kingdom
Address:112-114, Witton Street, Northwich, United Kingdom, CW9 5NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Allman
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:69, Blackcroft Avenue, Northwich, England, CW8 4HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edward Allman
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:69, Blackcroft Avenue, Northwich, England, CW8 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Benjamen Edward Allman
Notified on:06 April 2016
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:69, Blackcroft Avenue, Northwich, United Kingdom, CW8 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas James Allman
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:69, Blackcroft Avenue, Northwich, United Kingdom, CW8 4HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2024-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Persons with significant control

Notification of a person with significant control.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-07-07Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Persons with significant control

Change to a person with significant control.

Download
2021-04-16Officers

Change person director company with change date.

Download
2020-12-31Persons with significant control

Change to a person with significant control.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Accounts

Accounts amended with made up date.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Persons with significant control

Notification of a person with significant control.

Download
2018-04-04Persons with significant control

Notification of a person with significant control.

Download
2018-04-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.