ALLAM MOTOR SERVICES LIMITED
Overview
| Company Name | ALLAM MOTOR SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00777181 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALLAM MOTOR SERVICES LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ALLAM MOTOR SERVICES LIMITED located?
| Registered Office Address | 61 Croydon Road SE20 7TF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ALLAM MOTOR SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ALLAM MOTOR SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Apr 27, 2026 |
|---|---|
| Next Confirmation Statement Due | May 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 27, 2025 |
| Overdue | No |
What are the latest filings for ALLAM MOTOR SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2025 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Registration of charge 007771810019, created on Oct 09, 2024 | 16 pages | MR01 | ||||||||||
Registration of charge 007771810020, created on Oct 09, 2024 | 5 pages | MR01 | ||||||||||
Second filing for the appointment of Mr Simon John Strickson as a director | 3 pages | RP04AP01 | ||||||||||
Second filing for the appointment of Mr Stephen Jonathan Wood as a director | 3 pages | RP04AP01 | ||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 18 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from 12 Felstead Road Longmead Business Park Epsom Surrey KT19 9AS England to 61 Croydon Road London SE20 7TF on Oct 11, 2024 | 1 pages | AD01 | ||||||||||
Notification of Ancaster Group Limited as a person with significant control on Oct 09, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Peter Philip Earle as a person with significant control on Oct 09, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Jeffrey Frank Allam as a person with significant control on Oct 09, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Robert Kevin Smith as a director on Oct 09, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Christopher Hill as a director on Oct 09, 2024 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Simon John Strickson as a director on Oct 09, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Jonathan Wood as a director on Oct 09, 2024 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter Philip Earle as a secretary on Oct 09, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Terence John O'brien as a director on Oct 09, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Philip Earle as a director on Oct 09, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeffrey Frank Allam as a director on Oct 09, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ALLAM MOTOR SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILL, Simon Christopher | Director | Croydon Road SE20 7TF London 61 England | England | British | Director | 156648350001 | ||||
| SMITH, Robert Kevin | Director | Croydon Road SE20 7TF London 61 England | England | British | Company Director | 328139410001 | ||||
| STRICKSON, Simon John | Director | Croydon Road SE20 7TF London 61 England | England | British | Finance Director | 306344430001 | ||||
| WOOD, Stephen Jonathan | Director | Croydon Road SE20 7TF London 61 England | England | British | Company Director | 52345860001 | ||||
| EARLE, Peter Philip | Secretary | Pentlands High Park Avenue KT24 5DD East Horsley Surrey | British | Company Secretary | 46394770001 | |||||
| EARLE, Peter | Secretary | 9 Shires Close KT21 2LT Ashtead Surrey | British | 8254260001 | ||||||
| ALLAM, Jeffrey Frank | Director | The Dairy Lower Springfield Farm Westcott Street RH4 3NY Dorking Surrey | United Kingdom | British | Garage Proprietor | 27147160003 | ||||
| ALLAM, Raymond Frank | Director | High Seat Copse High Street RH14 9SN Billingshurst Blackthorne West Sussex | Great Britain | British | Garage Proprietor | 15989040002 | ||||
| DOBSON, Paul | Director | 28 Glen Road KT9 1HE Chessington Surrey | British | After Sales Director | 93941090001 | |||||
| EARLE, Peter Philip | Director | Pentlands High Park Avenue KT24 5DD East Horsley Surrey | United Kingdom | British | Chartered Accountant | 46394770001 | ||||
| EARLE, Peter | Director | 9 Shires Close KT21 2LT Ashtead Surrey | Great Britain | British | Company Director | 8254260001 | ||||
| O'BRIEN, Terence John | Director | Felstead Road Longmead Business Park KT19 9AS Epsom 12-13 Surrey United Kingdom | United Kingdom | British | Accountant | 171186620001 |
Who are the persons with significant control of ALLAM MOTOR SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ancaster Group Limited | Oct 09, 2024 | Croydon Road SE20 7TF London 61 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jeffrey Frank Allam | Apr 06, 2016 | Lower Springfield Farm Westcott Street RH4 3NY Dorking The Dairy Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Philip Earle | Apr 06, 2016 | High Park Avenue KT24 5DD East Horsley Pentlands Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0