UKBizDB.co.uk

WILLIAM ALLEN & SONS (MOIRA) LIMITED

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

This company is commonly known as William Allen & Sons (moira) Limited. The company was founded 50 years ago and was given the registration number NI009961. The firm's registered office is in LURGAN. You can find them at Quaker Buildings, High Street, Lurgan, Craigavon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WILLIAM ALLEN & SONS (MOIRA) LIMITED
Company Number:NI009961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1974
End of financial year:31 January 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Quaker Buildings, High Street, Lurgan, Craigavon, BT66 8BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quaker Buildings, High Street, Lurgan, Craigavon, United Kingdom, BT66 8BB

Secretary22 January 1974Active
Quaker Buildings, High Street, Lurgan, Craigavon, United Kingdom, BT66 8BB

Director24 September 2020Active
Quaker Buildings, High Street, Lurgan, Craigavon, United Kingdom, BT66 8BB

Director21 October 2020Active
64 Old Kilmore Road, Moira, Craigavon, Co. Armagh,

Director22 January 1974Active
60 Old Kilmore Road, Moira, Craigavon,, Co. Armagh,

Director22 January 1974Active
Quaker Buildings, High Street, Lurgan, Craigavon, United Kingdom, BT66 8BB

Director22 January 1974Active

People with Significant Control

Mr William Linden Allen
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:Quaker Buildings, High Street, Craigavon, United Kingdom, BT66 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Edith Evelyn Allen
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:Quaker Buildings, High Street, Craigavon, United Kingdom, BT66 8BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Persons with significant control

Change to a person with significant control.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-10-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Officers

Change person secretary company with change date.

Download
2015-12-10Officers

Change person director company with change date.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.