ALLMET CONSTRUCTION LIMITED

ALLMET CONSTRUCTION LIMITED

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

    Company NameALLMET CONSTRUCTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03920510
    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 ALLMET CONSTRUCTION LIMITED?

    • Development of building projects (41100) / Construction
    • Other accommodation (55900) / Accommodation and food service activities

    Where is ALLMET CONSTRUCTION LIMITED located?

    Registered Office Address
    Hareley Gate Farm Day House Lane
    Hillesley
    GL12 7QY Wotton-Under-Edge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLMET CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLMET COMPUTER SYSTEMS LIMITEDFeb 07, 2000Feb 07, 2000

    What are the latest accounts for ALLMET CONSTRUCTION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 30, 2026
    Next Accounts Due OnOct 30, 2026
    Last Accounts
    Last Accounts Made Up ToJan 30, 2025

    What is the status of the latest confirmation statement for ALLMET CONSTRUCTION LIMITED?

    Last Confirmation Statement Made Up ToJan 26, 2026
    Next Confirmation Statement DueFeb 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 26, 2025
    OverdueNo

    What are the latest filings for ALLMET CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jan 30, 2025

    8 pagesAA

    Previous accounting period shortened from Jan 31, 2025 to Jan 30, 2025

    1 pagesAA01

    Confirmation statement made on Jan 26, 2025 with updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2024

    9 pagesAA

    Change of details for Mrs Tanya Michaela Davies as a person with significant control on Feb 27, 2023

    2 pagesPSC04

    Confirmation statement made on Jan 26, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jan 31, 2023

    9 pagesAA

    Registered office address changed from Wanswell House, Wanswell Berkeley Gloucestershire GL13 9SB to Hareley Gate Farm Day House Lane Hillesley Wotton-Under-Edge GL12 7QY on Mar 02, 2023

    1 pagesAD01

    Notification of Tanya Davies as a person with significant control on Feb 27, 2023

    2 pagesPSC01

    Confirmation statement made on Jan 26, 2023 with updates

    4 pagesCS01

    Termination of appointment of Angela Jean Davies as a secretary on Jan 31, 2023

    1 pagesTM02

    Cessation of Timothy Stuart Davies as a person with significant control on Jul 08, 2022

    1 pagesPSC07

    Total exemption full accounts made up to Jan 31, 2022

    9 pagesAA

    Termination of appointment of Timothy Stuart Davies as a director on Jul 08, 2022

    1 pagesTM01

    Statement of capital following an allotment of shares on May 01, 2022

    • Capital: GBP 3
    3 pagesSH01

    Appointment of Mrs Tanya Michaela Davies as a director on May 01, 2022

    2 pagesAP01

    Confirmation statement made on Jan 26, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jan 31, 2021

    9 pagesAA

    Confirmation statement made on Jan 26, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jan 31, 2020

    8 pagesAA

    Change of details for Mr Timothy Stuart Davies as a person with significant control on Aug 06, 2019

    2 pagesPSC04

    Confirmation statement made on Jan 26, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr Timothy Stuart Davies on Aug 06, 2019

    2 pagesCH01

    Total exemption full accounts made up to Jan 31, 2019

    9 pagesAA

    Secretary's details changed for Angela Jean Davies on Aug 06, 2019

    1 pagesCH03

    Who are the officers of ALLMET CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Tanya Michaela
    Day House Lane
    Hillesley
    GL12 7QY Wotton-Under-Edge
    Hareley Gate Farm
    England
    Director
    Day House Lane
    Hillesley
    GL12 7QY Wotton-Under-Edge
    Hareley Gate Farm
    England
    EnglandBritish296147840001
    DAVIES, Angela Jean
    Wanswell
    Berkeley
    GL13 9SB Gloucestershire
    Wanswell House
    United Kingdom
    Secretary
    Wanswell
    Berkeley
    GL13 9SB Gloucestershire
    Wanswell House
    United Kingdom
    British6682300001
    DAVIES, Gillie Mary
    18 Saint Arilds Road
    Didmarton
    GL9 1DP Badminton
    Avon
    Secretary
    18 Saint Arilds Road
    Didmarton
    GL9 1DP Badminton
    Avon
    British68313010002
    CFL SECRETARIES LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Secretary
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017290001
    DAVIES, Gillie Mary
    18 Saint Arilds Road
    Didmarton
    GL9 1DP Badminton
    Avon
    Director
    18 Saint Arilds Road
    Didmarton
    GL9 1DP Badminton
    Avon
    British68313010002
    DAVIES, Ian Michael
    24 Hermitage Drive
    Woodmancote
    GL11 4BH Dursley
    Gloucestershire
    Director
    24 Hermitage Drive
    Woodmancote
    GL11 4BH Dursley
    Gloucestershire
    EnglandBritish6682320003
    DAVIES, John Thomas
    Wanswell House
    Berkeley
    GL13 9SB Gloucester
    Director
    Wanswell House
    Berkeley
    GL13 9SB Gloucester
    British6682310001
    DAVIES, Timothy Stuart
    Wanswell
    Berkeley
    GL13 9SB Gloucestershire
    Wanswell House
    United Kingdom
    Director
    Wanswell
    Berkeley
    GL13 9SB Gloucestershire
    Wanswell House
    United Kingdom
    EnglandBritish124749710003
    CFL DIRECTORS LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017280001

    Who are the persons with significant control of ALLMET CONSTRUCTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Tanya Michaela Davies
    Day House Lane
    Hillesley
    GL12 7QY Wotton-Under-Edge
    Hareley Gate Farm
    England
    Feb 27, 2023
    Day House Lane
    Hillesley
    GL12 7QY Wotton-Under-Edge
    Hareley Gate Farm
    England
    No
    Nationality: British
    Country of Residence: England
    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 Timothy Stuart Davies
    Wanswell House, Wanswell
    Berkeley
    GL13 9SB Gloucestershire
    Apr 06, 2016
    Wanswell House, Wanswell
    Berkeley
    GL13 9SB Gloucestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares 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