This company is commonly known as Allover Limited. The company was founded 22 years ago and was given the registration number 04227866. The firm's registered office is in HODDESDON. You can find them at Unit 4 Limes Court, Conduit Lane, Hoddesdon, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ALLOVER LIMITED |
---|---|---|
Company Number | : | 04227866 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Limes Court, Conduit Lane, Hoddesdon, Hertfordshire, England, EN11 8EP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, Conduit Lane, Hoddesdon, England, EN11 8EP | Director | 18 November 2013 | Active |
Unit 4 Limes Court, Conduit Lane, Hoddesdon, England, EN11 8EP | Secretary | 24 October 2001 | Active |
Park Baylis Cobies Lane, High Wych, Saw Bridgeworth, CM31 0LE | Secretary | 26 June 2001 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 04 June 2001 | Active |
23 High Street, Hoddesdon, EN11 8SX | Director | 26 June 2001 | Active |
Ashwell Cottage, The Street, Latchingdon, CM3 6JP | Director | 30 September 2007 | Active |
Park Baylis Cobies Lane, High Wych, Saw Bridgeworth, CM31 0LE | Director | 04 June 2001 | Active |
32, Hazelwood, Loughton, United Kingdom, IG10 4ET | Director | 30 September 2007 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 04 June 2001 | Active |
Building 4 St Cross Chambers, Upper Marsh Lane, Hoddesdon, EN11 8LQ | Corporate Director | 11 July 2012 | Active |
Mr Michael John Lodge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Castle Street, Hertford, England, SG14 1HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Address | Change registered office address company with date old address new address. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Officers | Change person director company with change date. | Download |
2020-08-12 | Officers | Termination secretary company with name termination date. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Address | Change registered office address company with date old address new address. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-25 | Officers | Change person director company with change date. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-29 | Address | Change registered office address company with date old address new address. | Download |
2015-06-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.