This company is commonly known as Frank Allart & Company Limited. The company was founded 78 years ago and was given the registration number 00398726. The firm's registered office is in BIRMINGHAM. You can find them at 15-35 Great Tindal Street, Ladywood, Birmingham, . This company's SIC code is 24440 - Copper production.
Name | : | FRANK ALLART & COMPANY LIMITED |
---|---|---|
Company Number | : | 00398726 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 1945 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15-35 Great Tindal Street, Ladywood, Birmingham, B16 8DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Royal Road, Sutton Coldfield, B72 1SP | Director | 01 January 1999 | Active |
211 Walsall Road, Four Oaks, Sutton Coldfield, B74 4QA | Director | - | Active |
Edgar House, 12 Birmingham Road, Walsall, England, WS1 2NA | Director | 01 September 2022 | Active |
Edgar House, 12 Birmingham Road, Walsall, England, WS1 2NA | Director | 01 September 2022 | Active |
565 Warwick Road, Solihull, B91 1AW | Secretary | - | Active |
115 The Boulevard, Sutton Coldfield, B73 5JE | Secretary | 22 May 2001 | Active |
27 Crockford Drive, Four Oaks, Sutton Coldfield, B75 5HH | Director | 01 August 1992 | Active |
128 Manor House Lane, Yardley, Birmingham, B26 1PS | Director | 19 July 2004 | Active |
62 Kempson Avenue, Sutton Coldfield, B72 1HF | Director | - | Active |
146 Main Road, Wigginton, Tamworth, B79 9DW | Director | 01 August 1992 | Active |
Nicanjo Holdings Limited | ||
Notified on | : | 29 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Edgar House, 12 Birmingham Road, Walsall, England, WS1 2NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Officers | Appoint person director company with name date. | Download |
2022-09-21 | Officers | Appoint person director company with name date. | Download |
2022-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-22 | Officers | Termination secretary company with name termination date. | Download |
2014-12-23 | Officers | Termination director company with name termination date. | Download |
2014-12-23 | Officers | Termination director company with name termination date. | Download |
2014-11-28 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.