UKBizDB.co.uk

ALLSAND SUPPLIES LIMITED

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

This company is commonly known as Allsand Supplies Limited. The company was founded 29 years ago and was given the registration number 03036575. The firm's registered office is in BIRMINGHAM. You can find them at Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ALLSAND SUPPLIES LIMITED
Company Number:03036575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heron House, Corrig Road, Sandyford Industrial Estate, Dublin 18, Ireland,

Corporate Secretary29 January 2016Active
Ground Floor, Boundary House, Wythall Green Way, Wythall, Birmingham, England, B47 6LW

Director27 June 2023Active
38, Ware Street, Bearsted, Maidstone, United Kingdom, ME14 4PQ

Secretary23 March 1995Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary22 March 1995Active
1st Floor West, Unipart House, Garsington Road, Cowley, Oxford, England, OX4 2PG

Director02 April 2019Active
7c, Salts Avenue, Loose, Maidstone, United Kingdom, ME15 0AZ

Director15 June 1996Active
19-21 Swan Street, West Malling, Kent, ME19 6JU

Director23 March 1995Active
Oak Green House, 250-256 High Street, Dorking, England, RH4 1QT

Director29 January 2016Active
Ground Floor, Boundary House, 2 Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6LW

Director29 January 2016Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director22 March 1995Active

People with Significant Control

Grafton Group (Uk) Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Oak Green House, 250-256 High Street, Dorking, England, RH4 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-22Dissolution

Dissolution application strike off company.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-10-02Accounts

Accounts with accounts type dormant.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Change corporate secretary company with change date.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type full.

Download
2018-05-15Officers

Change person director company with change date.

Download
2018-05-15Address

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

Download
2018-05-15Address

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

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.