UKBizDB.co.uk

ALLSHORE ASSOCIATES LIMITED

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

This company is commonly known as Allshore Associates Limited. The company was founded 7 years ago and was given the registration number 10637483. The firm's registered office is in TRURO. You can find them at Tre-ru House, The Leats, Truro, Cornwall. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:ALLSHORE ASSOCIATES LIMITED
Company Number:10637483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2017
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Tre-ru House, The Leats, Truro, Cornwall, England, TR1 3AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tre-Ru House, The Leats, Truro, United Kingdom, TR1 3AG

Director24 February 2017Active
Tre-Ru House, The Leats, Truro, United Kingdom, TR1 3AG

Director24 February 2017Active
Tre-Ru House, The Leats, Truro, United Kingdom, TR1 3AG

Director24 February 2017Active

People with Significant Control

Miss Maria Claire Bailey
Notified on:24 February 2017
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:Tre-Ru House, The Leats, Truro, United Kingdom, TR1 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Philip Knight
Notified on:24 February 2017
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:1, Old Vicarage Place, St. Austell, England, PL25 5YY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ashley Ernest Miller
Notified on:24 February 2017
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:1, Old Vicarage Place, St. Austell, England, PL25 5YY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Persons with significant control

Change to a person with significant control.

Download
2023-03-09Persons with significant control

Change to a person with significant control.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Address

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

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Persons with significant control

Change to a person with significant control.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-06-25Persons with significant control

Change to a person with significant control.

Download
2018-06-25Officers

Change person director company with change date.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-02-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.