ALLENBUILD LIMITED
Overview
| Company Name | ALLENBUILD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01248351 |
| 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 ALLENBUILD LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is ALLENBUILD LIMITED located?
| Registered Office Address | 305 Gray's Inn Road WC1X 8QR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALLENBUILD LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLEN BUILDING LIMITED | Jun 01, 1984 | Jun 01, 1984 |
| ALLEN BROTHERS (CONTRACTORS) LIMITED | Mar 10, 1976 | Mar 10, 1976 |
What are the latest accounts for ALLENBUILD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ALLENBUILD LIMITED?
| Last Confirmation Statement Made Up To | Jan 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2026 |
| Overdue | No |
What are the latest filings for ALLENBUILD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 05, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Winstanley on Oct 21, 2025 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Secretary's details changed for Joanna Kate Alsop on Dec 27, 2024 | 1 pages | CH03 | ||
Confirmation statement made on Jan 05, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Winstanley on Mar 01, 2024 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Jan 05, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Joanna Kate Alsop as a secretary on Jul 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Christopher Paul Martin as a secretary on Jul 01, 2023 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 29 pages | AA | ||
Confirmation statement made on Dec 21, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr Christopher Paul Martin on Dec 01, 2021 | 1 pages | CH03 | ||
Director's details changed for Mr Scott Wallace Black on Dec 01, 2021 | 2 pages | CH01 | ||
Termination of appointment of David Cowans as a director on Dec 01, 2021 | 1 pages | TM01 | ||
Registered office address changed from 80 Cheapside London EC2V 6EE England to 305 Gray's Inn Road London WC1X 8QR on Dec 01, 2021 | 1 pages | AD01 | ||
Change of details for Places Developments (Holdings) Limited as a person with significant control on Dec 01, 2021 | 2 pages | PSC05 | ||
Director's details changed for Mr David Cowans on Aug 04, 2021 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2020 | 29 pages | AA | ||
Termination of appointment of Christopher Robin Leslie Phillips as a director on Jan 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 26, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of ALLENBUILD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEACON, Joanna Kate | Secretary | Gray's Inn Road WC1X 8QR London 305 England | 310848490002 | |||||||
| BLACK, Scott Wallace | Director | Gray's Inn Road WC1X 8QR London 305 England | United Kingdom | British | 129930230002 | |||||
| WINSTANLEY, Andrew | Director | Gray's Inn Road WC1X 8QR London 305 England | England | British | 183479110004 | |||||
| HULL, Francis | Secretary | 21 Kinnerton Place Anchorsholme FY5 3DG Blackpool Lancashire | British | 75660160001 | ||||||
| KAZER, John Rowland | Secretary | 21 Bent Lane Leyland PR25 4HP Preston Lancashire | British | 12879970001 | ||||||
| MARTIN, Christopher Paul | Secretary | Gray's Inn Road WC1X 8QR London 305 England | 205431940001 | |||||||
| MEADOWS, John | Secretary | 39 Beech Walk Pennington WN7 3LL Leigh Lancashire | British | 101833160001 | ||||||
| RENEW NOMINEES LIMITED | Secretary | Yew Trees Main Street North LS25 3AA Aberford West Yorkshire | 41291250014 | |||||||
| ALLEN, Geoffrey Keith | Director | 5 Westmead Standish WN6 0TL Wigan Lancashire | British | 20071320001 | ||||||
| ANDREW, Stuart Reeve | Director | 10 Longleat Crescent Chilwell NG9 5EU Nottingham | England | British | 77918260001 | |||||
| BERRY, James Joseph | Director | 56 Wigan Road Standish WN6 0BA Wigan Lancashire | British | 20071340001 | ||||||
| BLOCKLEY, Stuart | Director | 3 Rutherford Avenue NG18 4EU Mansfield Nottinghamshire | British | 20071390001 | ||||||
| BONNETTE, Stewart | Director | Thornleigh 216 Moor Lane Crosby L23 2UH Liverpool Lancashire | British | 78254910001 | ||||||
| BROWN, John Ernest | Director | 10 Stonegate Fold Heath Charnock PR6 9DX Chorley Lancashire | England | British | 11806560001 | |||||
| BRYCE-SMITH, Richard Arnold Delaval | Director | 15 Debenham Road Stretford M32 9DQ Manchester Lancashire | British | 31070920001 | ||||||
| CARLETON, John | Director | Cheapside EC2V 6EE London 80 United Kingdom | England | British | 61692250001 | |||||
| CARLISLE, Edward | Director | Unit 4b Interchange 25 Business Park Bostocks Lane NG10 5QG Sandiacre Nottingham | British | 63224850002 | ||||||
| CASSIDY, Patrick James | Director | Stoney Gate Road Spondon DE21 7RY Derby | British | 53736120002 | ||||||
| CLARKSON, Stephen John | Director | 1 Lairum Rise Clifford LS23 6HG Wetherby West Yorkshire | British | 21403830001 | ||||||
| COLVIN, Neville | Director | The Manse Main Street Theddingworth LE17 6QR Lutterworth Leicestershire | British | 60804320001 | ||||||
| COWANS, David | Director | Gray's Inn Road WC1X 8QR London 305 England | England | British,Irish | 108543490012 | |||||
| COWIE, Robert James | Director | 11a Hillstone Close Greenmount BL8 4EZ Bury Lancashire | British | 38907000001 | ||||||
| DANIEL, Angela Olasubomi | Director | Cheapside EC2V 6EE London 80 England England | England | British | 155718870001 | |||||
| DAVIES, Nicholas William | Director | Hazel Way Linby NG15 8GS Nottingham 17 Nottinghamshire | United Kingdom | British | 44011700002 | |||||
| DUDLEY, Andrew | Director | Beech Cottage Beech Road GU27 2BX Haslemere Surrey | England | British | 113298940001 | |||||
| ELLIS, Graham Martin | Director | Cheapside EC2V 6EE London 80 England | England | British | 58739190001 | |||||
| FEAST, Roger | Director | 43 Merchant Court 61 Wapping Wall E1W 3SJ London | British | 66800550001 | ||||||
| FEGBEUTEL, Andreas Joachim | Director | Cheapside EC2V 6EE London 80 England | England | British | 173218010001 | |||||
| FOX, Kenneth | Director | 5 Sandiacre Standish WN6 0TJ Wigan Lancashire | United Kingdom | British | 15540580001 | |||||
| GAFFNEY, John Sherwood | Director | 39 Cornhill EC3V 3NU London | British | 46027710002 | ||||||
| GREENHALGH, Donald | Director | The Hayricks Bolton Road PR6 9HN Anderton Lancashire | British | 47084170002 | ||||||
| GREENOUGH, Michael Robert | Director | Millstone Cottage Bolton Road PR6 9HJ Anderton Lancashire | British | 53010640001 | ||||||
| HASSARD, Ian James | Director | 91 Waterworks Road Waterhead OL4 2JL Oldham | British | 38682420001 | ||||||
| HAYES, Michael Bernard | Director | The Wheatsheaf High Street HP22 4NS Weedon Buckinghamshire | United Kingdom | British | 38732830002 | |||||
| HOPKINS, Nigel Peter | Director | Cheapside EC2V 6EE London 80 England | England | British | 266350630001 |
Who are the persons with significant control of ALLENBUILD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Places Developments (Holdings) Limited | Nov 30, 2016 | Gray's Inn Road WC1X 8QR London 305 England | No | ||||||||||
| |||||||||||||
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