UKBizDB.co.uk

ALLURE DEVELOPMENTS LIMITED

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

This company is commonly known as Allure Developments Limited. The company was founded 33 years ago and was given the registration number 02533837. The firm's registered office is in COUNTY DURHAM. You can find them at Hackworth Industrial Park, Byerley Road Shildon, County Durham, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ALLURE DEVELOPMENTS LIMITED
Company Number:02533837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1990
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Hackworth Industrial Park, Byerley Road Shildon, County Durham, DL4 1HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mount Pleasant Farm, Coal Road Marwood, Barnard Castle, DL12 8RP

Secretary03 October 2006Active
Hackworth Industrial Park, Byerley Road Shildon, County Durham, DL4 1HF

Director09 June 2015Active
Mount Pleasant Farm, Coal Road Marwood, Barnard Castle, DL12 8RP

Director-Active
5 Luttryngton Court, Beverley Park, Newton Aycliffe, DL5 7HL

Secretary-Active
1 Darley Court, Plawsworth, Chester Le Street, DH2 3LQ

Secretary-Active
Bellevue House Main Street, West Witton, Leyburn, DL8 4LX

Secretary31 January 2002Active
11 Eppleton Hall Close, Seaton, Seaham, SR7 0LG

Secretary01 August 1999Active
5 Luttryngton Court, Newton Aycliffe, DL5 7HL

Director-Active
1 Darley Court, Plawsworth, Chester Le Street, DH2 3LQ

Director-Active
Bellevue House Main Street, West Witton, Leyburn, DL8 4LX

Director31 January 2002Active
11 Spring Gardens, West Auckland, Bishop Auckland, DL14 9SL

Director-Active
11 Eppleton Hall Close, Seaton, Seaham, SR7 0LG

Director21 September 2000Active
Parkside, 23 Durham Road, Bishop Auckland, DL14 7HU

Director01 April 1997Active

People with Significant Control

Mr Kevin Micheal Everitt
Notified on:10 March 2017
Status:Active
Date of birth:July 1958
Nationality:British
Address:Hackworth Industrial Park, County Durham, DL4 1HF
Nature of control:
  • Voting rights 75 to 100 percent
Akv Group Ltd
Notified on:10 March 2017
Status:Active
Country of residence:United Kingdom
Address:The Old Forge Site Hackworth Industrial Park, Byerley Road, Shildon, United Kingdom, DL4 1HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Allure Estates Limited
Notified on:10 March 2017
Status:Active
Country of residence:United Kingdom
Address:The Old Forge Site Hackworth Industrial Park, Byerley Road, Shildon, United Kingdom, DL4 1HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Akv Holdings Limited
Notified on:23 August 2016
Status:Active
Country of residence:England
Address:Akv Buildings, Hackworth Industrial Park, Shildon, England, DL4 1HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-05-18Accounts

Change account reference date company current extended.

Download
2022-11-21Mortgage

Mortgage satisfy charge full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Mortgage

Mortgage satisfy charge full.

Download
2021-11-16Mortgage

Mortgage satisfy charge full.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Mortgage

Mortgage satisfy charge full.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.