ALLAM MOTOR SERVICES LIMITED

ALLAM MOTOR SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALLAM MOTOR SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00777181
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ALLAM MOTOR SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ALLAM MOTOR SERVICES LIMITED?

    Last Confirmation Statement Made Up ToApr 27, 2026
    Next Confirmation Statement DueMay 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 27, 2025
    OverdueNo

    What are the latest filings for ALLAM MOTOR SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    12 pagesAA

    Confirmation statement made on Apr 27, 2025 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    7 pagesMA

    Registration of charge 007771810019, created on Oct 09, 2024

    16 pagesMR01

    Registration of charge 007771810020, created on Oct 09, 2024

    5 pagesMR01

    Second filing for the appointment of Mr Simon John Strickson as a director

    3 pagesRP04AP01

    Second filing for the appointment of Mr Stephen Jonathan Wood as a director

    3 pagesRP04AP01

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 18 in full

    1 pagesMR04

    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 pagesAD01

    Notification of Ancaster Group Limited as a person with significant control on Oct 09, 2024

    2 pagesPSC02

    Cessation of Peter Philip Earle as a person with significant control on Oct 09, 2024

    1 pagesPSC07

    Cessation of Jeffrey Frank Allam as a person with significant control on Oct 09, 2024

    1 pagesPSC07

    Appointment of Mr Robert Kevin Smith as a director on Oct 09, 2024

    2 pagesAP01

    Appointment of Mr Simon Christopher Hill as a director on Oct 09, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 15, 2024Clarification A second filed ap01 was filed on 15/10/24

    Appointment of Mr Simon John Strickson as a director on Oct 09, 2024

    2 pagesAP01

    Appointment of Mr Stephen Jonathan Wood as a director on Oct 09, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 15, 2024Clarification A second filed ap01 was filed on 15/10/24

    Termination of appointment of Peter Philip Earle as a secretary on Oct 09, 2024

    1 pagesTM02

    Termination of appointment of Terence John O'brien as a director on Oct 09, 2024

    1 pagesTM01

    Termination of appointment of Peter Philip Earle as a director on Oct 09, 2024

    1 pagesTM01

    Termination of appointment of Jeffrey Frank Allam as a director on Oct 09, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Apr 27, 2024 with no updates

    3 pagesCS01

    Who are the officers of ALLAM MOTOR SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Simon Christopher
    Croydon Road
    SE20 7TF London
    61
    England
    Director
    Croydon Road
    SE20 7TF London
    61
    England
    EnglandBritishDirector156648350001
    SMITH, Robert Kevin
    Croydon Road
    SE20 7TF London
    61
    England
    Director
    Croydon Road
    SE20 7TF London
    61
    England
    EnglandBritishCompany Director328139410001
    STRICKSON, Simon John
    Croydon Road
    SE20 7TF London
    61
    England
    Director
    Croydon Road
    SE20 7TF London
    61
    England
    EnglandBritishFinance Director306344430001
    WOOD, Stephen Jonathan
    Croydon Road
    SE20 7TF London
    61
    England
    Director
    Croydon Road
    SE20 7TF London
    61
    England
    EnglandBritishCompany Director52345860001
    EARLE, Peter Philip
    Pentlands
    High Park Avenue
    KT24 5DD East Horsley
    Surrey
    Secretary
    Pentlands
    High Park Avenue
    KT24 5DD East Horsley
    Surrey
    BritishCompany Secretary46394770001
    EARLE, Peter
    9 Shires Close
    KT21 2LT Ashtead
    Surrey
    Secretary
    9 Shires Close
    KT21 2LT Ashtead
    Surrey
    British8254260001
    ALLAM, Jeffrey Frank
    The Dairy Lower Springfield Farm
    Westcott Street
    RH4 3NY Dorking
    Surrey
    Director
    The Dairy Lower Springfield Farm
    Westcott Street
    RH4 3NY Dorking
    Surrey
    United Kingdom BritishGarage Proprietor27147160003
    ALLAM, Raymond Frank
    High Seat Copse
    High Street
    RH14 9SN Billingshurst
    Blackthorne
    West Sussex
    Director
    High Seat Copse
    High Street
    RH14 9SN Billingshurst
    Blackthorne
    West Sussex
    Great BritainBritishGarage Proprietor15989040002
    DOBSON, Paul
    28 Glen Road
    KT9 1HE Chessington
    Surrey
    Director
    28 Glen Road
    KT9 1HE Chessington
    Surrey
    BritishAfter Sales Director93941090001
    EARLE, Peter Philip
    Pentlands
    High Park Avenue
    KT24 5DD East Horsley
    Surrey
    Director
    Pentlands
    High Park Avenue
    KT24 5DD East Horsley
    Surrey
    United KingdomBritishChartered Accountant46394770001
    EARLE, Peter
    9 Shires Close
    KT21 2LT Ashtead
    Surrey
    Director
    9 Shires Close
    KT21 2LT Ashtead
    Surrey
    Great BritainBritishCompany Director8254260001
    O'BRIEN, Terence John
    Felstead Road
    Longmead Business Park
    KT19 9AS Epsom
    12-13
    Surrey
    United Kingdom
    Director
    Felstead Road
    Longmead Business Park
    KT19 9AS Epsom
    12-13
    Surrey
    United Kingdom
    United KingdomBritishAccountant171186620001

    Who are the persons with significant control of ALLAM MOTOR SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Croydon Road
    SE20 7TF London
    61
    England
    Oct 09, 2024
    Croydon Road
    SE20 7TF London
    61
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Acts 1985 And 1989
    Place RegisteredCompanies House
    Registration Number00475853
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Jeffrey Frank Allam
    Lower Springfield Farm
    Westcott Street
    RH4 3NY Dorking
    The Dairy
    Surrey
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Peter Philip Earle
    High Park Avenue
    KT24 5DD East Horsley
    Pentlands
    Surrey
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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