UKBizDB.co.uk

W.H. ALLSOP & SONS (BUILDERS) LIMITED

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

This company is commonly known as W.h. Allsop & Sons (builders) Limited. The company was founded 47 years ago and was given the registration number 01287072. The firm's registered office is in CADDINGTON. You can find them at 19-21 Manor Road, , Caddington, Bedfordshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:W.H. ALLSOP & SONS (BUILDERS) LIMITED
Company Number:01287072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1976
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:19-21 Manor Road, Caddington, Bedfordshire, LU1 4EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
78 Manor Road, Caddington, United Kingdom, LU1 4HQ

Director01 September 2014Active
15 Hawthorn Crescent, Caddington, Luton, LU1 4EQ

Director01 June 1998Active
27 St. Margaret's Close, Newport Pagnell, England, MK16 9EF

Director01 September 2014Active
2 Sutton Gardens, Caddington, Luton, LU1 4EA

Secretary-Active
Peacehaven, Pipers Lane, Aley Green, Luton, LU1 4DS

Director-Active
2 Sutton Gardens, Caddington, Luton, LU1 4EA

Director-Active
79 Summer Street, Slip End, Luton, LU1 4BL

Director-Active
23 Weltmore Road, Limbury Mead, Luton, LU3 2TN

Director01 November 1999Active

People with Significant Control

Mr Stuart John Allsop
Notified on:30 June 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:2 Sutton Gardens, Caddington, United Kingdom, LU1 4EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Raymond Allsop
Notified on:30 June 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:Peace Haven, Pipers Lane, Caddington, United Kingdom, LU1 4DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Michael Allsop
Notified on:30 June 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:15 Hawthorn Crescent, Caddington, United Kingdom, LU1 4EQ
Nature of control:
  • Right to appoint and remove directors

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
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Address

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

Download
2021-05-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-02-20Officers

Termination secretary company with name termination date.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-01-17Officers

Change person director company with change date.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Accounts

Accounts with accounts type total exemption small.

Download
2016-07-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2015-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Accounts

Accounts with accounts type total exemption small.

Download
2014-11-05Capital

Capital allotment shares.

Download
2014-11-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.