UKBizDB.co.uk

ALLSOP & FRANCIS LTD

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

This company is commonly known as Allsop & Francis Ltd. The company was founded 33 years ago and was given the registration number 02589906. The firm's registered office is in WORTHING. You can find them at Amelia House, Crescent Road, Worthing, West Sussex. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:ALLSOP & FRANCIS LTD
Company Number:02589906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18, Ford Lane Business Park, Ford, Arundel, England, BN18 0UZ

Secretary08 July 2015Active
Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR

Director02 July 2012Active
Amelia House, Crescent Road, Worthing, BN11 1QR

Director29 August 2018Active
Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR

Director02 July 2012Active
The Thatched Cottage, Lockgate Road Sidlesham, Chichester, PO20 7QE

Secretary-Active
27 Larkspur Way, Southwater, Horsham, RH13 9GR

Secretary01 October 1998Active
11 Fernhurst Gardens, Aldwick, Bognor Regis, PO21 4BA

Secretary04 April 2003Active
Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR

Secretary01 January 2014Active
2 Clocktower Drive, Marine Gate, Southsea, PO4 9XR

Secretary29 November 1996Active
18 Bannister Gardens, Storrington, Chichester, RH20 4PU

Secretary03 January 1995Active
Amelia House, Crescent Road, Worthing, BN11 1QR

Secretary17 March 2014Active
19 Sproule Close, Ford, Arundel, BN18 0NX

Secretary01 August 2005Active
The Thatched Cottage, Lockgate Road Sidlesham, Chichester, PO20 7QE

Director-Active
Unit 18, Allsop & Francis Ltd, Ford Lane Business Park, Ford, Arundel, England, BN18 0UZ

Director-Active
Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR

Director26 January 2011Active
Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR

Director08 October 2013Active
95 Durrington Lane, Worthing, BN13 2RF

Director07 April 2003Active
Avenue House, Southgate, Chichester, PO19 1ES

Director01 September 2010Active
66 Brunswick Place, Hove, BN3 1NB

Director30 June 1995Active
27 Larkspur Way, Southwater, Horsham, RH13 9GR

Director01 September 2002Active
18 Columbine Way, Littlehampton, BN17 6UX

Director01 July 2005Active
Amelia House, Crescent Road, Worthing, BN11 1QR

Director09 September 2020Active
18 Bannister Gardens, Storrington, Chichester, RH20 4PU

Director-Active
32 Hamilton Road, Lancing, BN15 9NR

Director01 March 2000Active
The Old School House, Nuthurst Street, Horsham, RH13 6LH

Director07 April 2003Active

People with Significant Control

Blue Monde Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Unit 18, Ford Lane Business Park, Arundel, England, BN18 0UZ
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 (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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Officers

Change person director company with change date.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-13Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.