Company NameAllnet Solutions Limited
DirectorsLee Stuart Bromley and Mark Gilbert
Company StatusActive
Company Number09271198
CategoryPrivate Limited Company
Incorporation Date20 October 2014(9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Lee Stuart Bromley
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(3 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Avro Crescent
Woodford
Stockport
SK7 1SB
Director NameMr Mark Gilbert
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(3 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Fairfax Close
Chadderton
Oldham
OL9 9FQ
Director NameMrs Clare Bromley
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Dovedale Road Dovedale Road
Stockport
Cheshire
SK2 5DY
Director NameMr Lee Stuart Bromley
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address12 Dovedale Road Dovedale Road
Stockport
Cheshire
SK2 5DY
Director NameMr Wayne Anthony Bromley
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Dovedale Road Dovedale Road
Stockport
Cheshire
SK2 5DY

Location

Registered AddressUnit B3 Greenside Way
Middleton
Manchester
M24 1SW
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

9 August 2023Registered office address changed from Unit C1 Brookside Business Park, Greengate Middleton Manchester M24 1GS to Unit B3 Greenside Way Middleton Manchester M24 1SW on 9 August 2023 (1 page)
5 May 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
23 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
24 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
9 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 October 2019Director's details changed for Mr Mark Gilbert on 29 October 2019 (2 pages)
29 October 2019Confirmation statement made on 20 October 2019 with updates (6 pages)
19 July 2019Amended total exemption full accounts made up to 31 December 2018 (8 pages)
16 May 2019Change of share class name or designation (2 pages)
30 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
22 August 2018Director's details changed for Mr Lee Stuart Bromley on 22 August 2018 (2 pages)
22 August 2018Change of details for Mr Lee Stuart Bromley as a person with significant control on 22 August 2018 (2 pages)
6 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
6 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
6 November 2017Notification of Claire Bromley as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
6 November 2017Notification of Claire Bromley as a person with significant control on 1 September 2017 (2 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
21 April 2015Registered office address changed from 8 Aldersgate Rd Aldersgate Road Offerton Stockport Cheshire SK2 6DE England to Unit C1 Brookside Business Park, Greengate Middleton Manchester M24 1GS on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 8 Aldersgate Rd Aldersgate Road Offerton Stockport Cheshire SK2 6DE England to Unit C1 Brookside Business Park, Greengate Middleton Manchester M24 1GS on 21 April 2015 (1 page)
20 April 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
20 April 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
4 February 2015Director's details changed for Mr Mark Gilbert on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Mark Gilbert on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Mark Gilbert on 4 February 2015 (2 pages)
2 February 2015Appointment of Mr Lee Stuart Bromley as a director on 2 February 2015 (2 pages)
2 February 2015Registered office address changed from 12 Dovedale Road Dovedale Road Stockport Cheshire SK2 5DY United Kingdom to 8 Aldersgate Rd Aldersgate Road Offerton Stockport Cheshire SK2 6DE on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 12 Dovedale Road Dovedale Road Stockport Cheshire SK2 5DY United Kingdom to 8 Aldersgate Rd Aldersgate Road Offerton Stockport Cheshire SK2 6DE on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 12 Dovedale Road Dovedale Road Stockport Cheshire SK2 5DY United Kingdom to 8 Aldersgate Rd Aldersgate Road Offerton Stockport Cheshire SK2 6DE on 2 February 2015 (1 page)
2 February 2015Appointment of Mr Mark Gilbert as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Mr Mark Gilbert as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Mr Lee Stuart Bromley as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Mr Lee Stuart Bromley as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Mr Mark Gilbert as a director on 2 February 2015 (2 pages)
19 January 2015Termination of appointment of Clare Bromley as a director on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Clare Bromley as a director on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Wayne Bromley as a director on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Wayne Bromley as a director on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Lee Stuart Bromley as a director on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Lee Stuart Bromley as a director on 19 January 2015 (1 page)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)