UKBizDB.co.uk

ALLPS (UK) LIMITED

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

This company is commonly known as Allps (uk) Limited. The company was founded 17 years ago and was given the registration number 06186953. The firm's registered office is in EASTLEIGH. You can find them at 26 Leigh Road, , Eastleigh, . This company's SIC code is 86220 - Specialists medical practice activities.

Company Information

Name:ALLPS (UK) LIMITED
Company Number:06186953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2007
End of financial year:30 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:26 Leigh Road, Eastleigh, England, SO50 9DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Leigh Road, Eastleigh, England, SO50 9DT

Director27 March 2007Active
26, Leigh Road, Eastleigh, England, SO50 9DT

Director28 March 2012Active
8, Glenwood Avenue, Bassett, Southampton, England, SO16 3QA

Secretary27 March 2007Active
28, A, The Hundred, Romsey, United Kingdom, SO51 8BW

Secretary28 November 2008Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary27 March 2007Active
8, Glenwood Avenue, Bassett, Southampton, England, SO16 3QA

Director27 March 2007Active
28, A, The Hundred, Romsey, United Kingdom, SO51 8BW

Director27 March 2007Active
28, A, The Hundred, Romsey, United Kingdom, SO51 8BW

Director27 March 2007Active

People with Significant Control

Mr Moh'D Abu Hilal
Notified on:01 April 2018
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:26, Leigh Road, Eastleigh, England, SO50 9DT
Nature of control:
  • Significant influence or control
Dr Mohammad Abu Hilal
Notified on:27 March 2017
Status:Active
Date of birth:June 1971
Nationality:British
Address:28, A, Romsey, SO51 8BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Muna Mohammad Allabadi
Notified on:27 March 2017
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:26, Leigh Road, Eastleigh, England, SO50 9DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Gazette

Gazette dissolved compulsory.

Download
2023-06-20Gazette

Gazette notice compulsory.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-08Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Address

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

Download
2018-06-04Miscellaneous

Legacy.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Persons with significant control

Cessation of a person with significant control.

Download
2018-04-27Persons with significant control

Change to a person with significant control.

Download
2018-01-10Accounts

Accounts with accounts type total exemption full.

Download
2017-12-30Accounts

Change account reference date company previous shortened.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-20Accounts

Accounts with accounts type total exemption small.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.