UKBizDB.co.uk

ALLMEC ENGINEERING LIMITED

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

This company is commonly known as Allmec Engineering Limited. The company was founded 26 years ago and was given the registration number 03560555. The firm's registered office is in WARRINGTON. You can find them at Unit 8 Guardian St Industrial, Estate, Guardian Street, Warrington, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:ALLMEC ENGINEERING LIMITED
Company Number:03560555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1998
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 8 Guardian St Industrial, Estate, Guardian Street, Warrington, WA5 1SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Penmark Close, Callands, Warrington, England, WA5 9TG

Director08 May 1998Active
1 Birch Grove, Latchford, Warrington, WA4 1EQ

Secretary08 May 1998Active
14 Bold Street, Warrington, WA1 1DL

Secretary08 May 1998Active
1 Birch Grove, Latchford, Warrington, WA4 1EQ

Director08 May 1998Active
8 Shakespeare Grove, Warrington, WA2 9PD

Director08 May 1998Active
14 Bold Street, Warrington, WA1 1DL

Director08 May 1998Active
133 Cabul Close, Warrington, WA2 7SF

Director08 May 1998Active

People with Significant Control

Steel Poppy Limited
Notified on:13 June 2022
Status:Active
Country of residence:England
Address:Unit 8, Guardian Street Industrial Estate, Warrington, England, WA5 1SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy John Wenmoth
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:Unit 8 Guardian St Industrial, Warrington, WA5 1SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roy Selby
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:Unit 8 Guardian St Industrial, Warrington, WA5 1SJ
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 (5 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
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Mortgage

Mortgage satisfy charge full.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Mortgage

Mortgage satisfy charge full.

Download
2022-06-22Mortgage

Mortgage charge whole release with charge number.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-04-11Persons with significant control

Cessation of a person with significant control.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-01-31Capital

Capital return purchase own shares.

Download
2020-01-27Capital

Capital cancellation shares.

Download
2020-01-27Resolution

Resolution.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.