UKBizDB.co.uk

D. J. ALLEN (BUILDERS) LIMITED

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

This company is commonly known as D. J. Allen (builders) Limited. The company was founded 31 years ago and was given the registration number 02803192. The firm's registered office is in BATLEY. You can find them at Wesley House Huddersfiled Road, Birstall, Batley, West Yorkshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:D. J. ALLEN (BUILDERS) LIMITED
Company Number:02803192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 March 1993
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Wesley House Huddersfiled Road, Birstall, Batley, West Yorkshire, WF17 9EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highstone Farm Racecommon Lane, Barnsley, S70 6NN

Secretary19 March 2006Active
Highstone Farm Racecommon Lane, Barnsley, S70 6NN

Director25 March 1993Active
6 Kirkland Gardens, Barnsley, S71 2GD

Director01 October 2004Active
Highstone Farm, Racecommon Lane, Barnsley, S70 6NN

Secretary25 March 1993Active
Highstone Farm Racecommon Lane, Barnsley, S70 6NN

Secretary31 March 2006Active
Highstone Farm Racecommon Lane, Barnsley, S70 6NN

Secretary26 June 2000Active
3 St James Court, Wakefield, WF4 2PQ

Secretary01 November 2003Active
26 Bessborough Road, Harrow, Middlesex, HA1 3DL

Nominee Secretary24 March 1993Active
Highstone Farm, Racecommon Lane, Barnsley, S70 6NN

Director25 March 1993Active
Applewick House, Whitgift, Goole, DN14 8HH

Director01 October 2004Active
Applewick House, Whitgift, Goole, DN14 8HH

Director01 August 1993Active
19 Queenswood Mount, Headingly, Leeds, LS6 3NU

Director10 June 1994Active
2 Oaklands Croft, Walton, Wakefield, WF2 6LU

Director01 August 1993Active
115 Carlton Road, Smithies, Barnsley, S71 2AW

Director01 August 1993Active
63 Lindhurst Road, Athersley North, Barnsley, S71 3DE

Director10 June 1994Active
26 Bessborough Road, Harrow, Middlesex, HA1 3DL

Corporate Nominee Director24 March 1993Active

People with Significant Control

Mr Kenneth William Poots
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:Northern Irish
Address:Yorkshire House, 7 South Lane, Holmfirth, HD9 1HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Allen
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Address:Yorkshire House, 7 South Lane, Holmfirth, HD9 1HN
Nature of control:
  • Ownership of shares 50 to 75 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-06-02Address

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

Download
2023-06-02Insolvency

Liquidation voluntary death liquidator.

Download
2023-05-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-09Accounts

Accounts amended with accounts type total exemption full.

Download
2018-05-08Insolvency

Liquidation voluntary statement of affairs.

Download
2018-04-26Address

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

Download
2018-04-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-19Resolution

Resolution.

Download
2017-11-03Accounts

Accounts with accounts type micro entity.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type total exemption small.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-04Accounts

Accounts with accounts type total exemption small.

Download
2014-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-10Accounts

Accounts with accounts type total exemption small.

Download
2013-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-17Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.