UKBizDB.co.uk

ALLWOOD BUILDINGS LTD

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

This company is commonly known as Allwood Buildings Ltd. The company was founded 32 years ago and was given the registration number 02676458. The firm's registered office is in TAUNTON. You can find them at Winchester House, Deane Gate Avenue, Taunton, Somerset. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ALLWOOD BUILDINGS LTD
Company Number:02676458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1992
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allwood Timber Construction, Talewater Works, Talewater, Exeter, England, EX5 2RT

Director18 January 2019Active
Talewater Works, Talewater, Talaton, Exeter, England, EX5 2RT

Director26 April 2021Active
57 Luton Road, Wilstead, Bedford, MK45 3ET

Secretary09 July 1999Active
Woodmans Hill Farm, Talaton, Exeter, EX5 2RW

Secretary29 May 2003Active
Woodmans Hill Farm, Talaton, Exeter, EX5 2RW

Secretary10 January 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary10 January 1992Active
Allwood Timber Construction, Talewater Works, Talewater, Exeter, England, EX5 2RT

Director18 January 2019Active
Woodmans Hill Farm, Talaton, Exeter, EX5 2RW

Director10 January 1992Active
Woodmans Hill Farm, Talaton, Exeter, EX5 2RW

Director10 January 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director10 January 1992Active
2 Rowcroft Close, Honiton, EX14 8RL

Director10 January 1992Active

People with Significant Control

Allwood Timber Construction Limited
Notified on:18 January 2019
Status:Active
Country of residence:England
Address:Winchester, House, Taunton, England, TA1 2UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Tale Water Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Winchester House, Deane Gate Avenue, Taunton, England, TA1 2UH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-14Capital

Capital allotment shares.

Download
2023-12-31Accounts

Change account reference date company previous shortened.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Accounts

Change account reference date company current extended.

Download
2019-03-08Officers

Termination secretary company with name termination date.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Officers

Appoint person director company with name date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-02-18Persons with significant control

Notification of a person with significant control.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.