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.
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 | : |
|
Registered Address | : | 19-21 Manor Road, Caddington, Bedfordshire, LU1 4EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
78 Manor Road, Caddington, United Kingdom, LU1 4HQ | Director | 01 September 2014 | Active |
15 Hawthorn Crescent, Caddington, Luton, LU1 4EQ | Director | 01 June 1998 | Active |
27 St. Margaret's Close, Newport Pagnell, England, MK16 9EF | Director | 01 September 2014 | Active |
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 | Director | 01 November 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-02 | Address | Change registered office address company with date old address new address. | Download |
2021-05-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-20 | Officers | Termination director company with name termination date. | Download |
2018-02-20 | Officers | Termination secretary company with name termination date. | Download |
2018-02-20 | Officers | Termination director company with name termination date. | Download |
2018-01-17 | Officers | Change person director company with change date. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-05 | Capital | Capital allotment shares. | Download |
2014-11-05 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.