UKBizDB.co.uk

ALLTRADE SERVICES LIMITED

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

This company is commonly known as Alltrade Services Limited. The company was founded 5 years ago and was given the registration number 11647712. The firm's registered office is in ROCHESTER. You can find them at Office Suite 2 Fort Bridgewood, Maidstone Road, Rochester, Kent. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:ALLTRADE SERVICES LIMITED
Company Number:11647712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2018
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Office Suite 2 Fort Bridgewood, Maidstone Road, Rochester, Kent, England, ME1 3DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Franklin Kidd Lane, Ditton, Aylesford, England, ME20 6FH

Director29 October 2018Active
3-5, Sandpit Road, Dartford, England, DA1 5BU

Director15 June 2019Active

People with Significant Control

Mr Daniel Anthony Looker
Notified on:29 October 2018
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:17, Franklin Kidd Lane, Aylesford, England, ME20 6FH
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-29Officers

Change person director company with change date.

Download
2022-06-29Address

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

Download
2022-06-29Persons with significant control

Change to a person with significant control.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-16Gazette

Gazette notice compulsory.

Download
2021-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Address

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

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Officers

Change person director company with change date.

Download
2020-04-14Persons with significant control

Change to a person with significant control.

Download
2019-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Officers

Change person director company with change date.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Address

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

Download
2019-03-11Resolution

Resolution.

Download
2018-10-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.