UKBizDB.co.uk

ALLOMAX ASSOCIATES LIMITED

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

This company is commonly known as Allomax Associates Limited. The company was founded 29 years ago and was given the registration number 03059811. The firm's registered office is in BRIGHTON. You can find them at Maria House, 35 Millers Road, Brighton, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALLOMAX ASSOCIATES LIMITED
Company Number:03059811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1995
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Maria House, 35 Millers Road, Brighton, East Sussex, BN1 5NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Wallands Crescent, Lewes, England, BN7 2QT

Director14 May 2014Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary22 May 1995Active
High Lea Barn, High Lea Barn, Whins Lane, Simonstone, BB12 7QU

Secretary21 June 1995Active
Inglewood Mauldeth Road, Heaton Mersey, Stockport, SK4 3NT

Secretary01 January 1996Active
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

Corporate Secretary27 December 2007Active
Commercial House, 2 Rubislaw Terrace, Aberdeen, AB10 1XE

Corporate Secretary18 May 2001Active
34 Albyn Place, Aberdeen, AB10 1FW

Corporate Secretary24 January 2006Active
3 Wallands Crescent, Lewes, BN7 2QT

Director21 November 1995Active
232 Station Road, Winsford, CW7 3DF

Director21 June 1995Active
19, Lumsden Way, Balmedie, Scotland, AB23 8TS

Director13 December 2007Active
10 Fern Croft, Epworth, Doncaster, DN9 1GE

Director31 May 2001Active
High Lea Barn, High Lea Barn, Whins Lane, Simonstone, BB12 7QU

Director21 June 1995Active
17 Tormentil Crescent, Balmedie, Aberdeen, AB23 8SY

Director06 January 2003Active
84, Airyhall Drive, Aberdeen, AB15 7QB

Director08 June 2009Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director22 May 1995Active

People with Significant Control

Bexon Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Maria House, 35 Millers Road, Brighton, United Kingdom, BN1 5NP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-03Gazette

Gazette dissolved compulsory.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2020-12-22Accounts

Change account reference date company previous shortened.

Download
2020-11-18Gazette

Gazette filings brought up to date.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-09-10Gazette

Gazette filings brought up to date.

Download
2016-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-30Gazette

Gazette notice compulsory.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Accounts

Change account reference date company previous shortened.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-01Accounts

Accounts with accounts type total exemption small.

Download
2014-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-23Accounts

Change account reference date company previous extended.

Download
2014-09-23Officers

Change person director company with change date.

Download
2014-07-16Address

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

Download

Copyright © 2024. All rights reserved.