This company is commonly known as Sam Allon(hull)limited. The company was founded 82 years ago and was given the registration number 00373060. The firm's registered office is in EAST YORKSHIRE. You can find them at Lincoln Street, Hull, East Yorkshire, . This company's SIC code is 43110 - Demolition.
Name | : | SAM ALLON(HULL)LIMITED |
---|---|---|
Company Number | : | 00373060 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1942 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lincoln Street, Hull, East Yorkshire, HU2 0PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Brocas Street, Eton, Windsor, England, SL4 6BP | Director | 04 February 2022 | Active |
Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ | Director | 11 April 2013 | Active |
7 Sheriff Highway, Hedon, Hull, HU12 8HA | Director | - | Active |
Old School Cottage, 11 Packman Lane Kirkella, Hull, HU10 7TH | Secretary | - | Active |
Old School Cottage, 11 Packman Lane Kirkella, Hull, HU10 7TH | Director | - | Active |
Lincoln Street, Hull, East Yorkshire, HU2 0PE | Director | 11 April 2013 | Active |
Mr John Phillip Allon | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Address | : | Opus Restructuring Llp, 1 Radian Court, Milton Keynes, MK5 8PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-31 | Address | Change registered office address company with date old address new address. | Download |
2023-03-24 | Address | Change registered office address company with date old address new address. | Download |
2022-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-11-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-11-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-01 | Resolution | Resolution. | Download |
2022-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-24 | Officers | Change person director company with change date. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Accounts | Change account reference date company current extended. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.