Altrincham
Cheshire
WA14 1NN
Secretary Name | Mrs Christine Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2003(4 weeks after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | 12 Brentwood Crescent Altrincham Cheshire WA14 1NW |
Director Name | Mr David Stanley Allen |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Balmoral Road Altrincham Cheshire WA15 8HJ |
Director Name | Mr Peter Derek Allen |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Yard Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Balmoral Road Altrincham Cheshire WA15 8HJ |
Director Name | Mrs Christine Allen |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Role | Skip Hire |
Correspondence Address | 12 Brentwood Crescent Altrincham Cheshire WA14 1NW |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | allenswastedisposalltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9287921 |
Telephone region | Manchester |
Registered Address | 21 Balmoral Road Altrincham WA15 8HJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
15 at £1 | Christine Allen 25.00% Ordinary A |
---|---|
15 at £1 | David Stanley Allen 25.00% Ordinary |
15 at £1 | Derek Stanley Allen 25.00% Ordinary A |
15 at £1 | Peter Derek Allen 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £306,920 |
Cash | £71,996 |
Current Liabilities | £232,220 |
Latest Accounts | 30 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 5 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 19 February 2024 (overdue) |
14 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
8 July 2013 | Resolutions
|
8 July 2013 | Change of share class name or designation (2 pages) |
8 July 2013 | Statement of company's objects (2 pages) |
8 July 2013 | Statement of company's objects (2 pages) |
8 July 2013 | Resolutions
|
8 July 2013 | Change of share class name or designation (2 pages) |
14 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Termination of appointment of a director (1 page) |
14 February 2013 | Termination of appointment of a director (1 page) |
14 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Appointment of Mr David Stanley Allen as a director (2 pages) |
13 February 2013 | Termination of appointment of Christine Allen as a director (1 page) |
13 February 2013 | Appointment of Mr Peter Derek Allen as a director (2 pages) |
13 February 2013 | Appointment of Mr Peter Derek Allen as a director (2 pages) |
13 February 2013 | Termination of appointment of Christine Allen as a director (1 page) |
13 February 2013 | Appointment of Mr David Stanley Allen as a director (2 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
2 February 2009 | Director appointed mrs christine allen (1 page) |
2 February 2009 | Director appointed mrs christine allen (1 page) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: blake house 11 high street oldham lancashire OL4 3BH (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: blake house 11 high street oldham lancashire OL4 3BH (1 page) |
6 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
14 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 February 2006 | Return made up to 05/02/06; full list of members (6 pages) |
5 February 2006 | Return made up to 05/02/06; full list of members (6 pages) |
1 February 2005 | Return made up to 05/02/05; full list of members (6 pages) |
1 February 2005 | Return made up to 05/02/05; full list of members (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
7 April 2004 | Return made up to 05/02/04; full list of members (6 pages) |
7 April 2004 | Return made up to 05/02/04; full list of members (6 pages) |
15 March 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
15 March 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New director appointed (1 page) |
11 March 2003 | New director appointed (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
5 February 2003 | Incorporation (12 pages) |
5 February 2003 | Incorporation (12 pages) |