ALLMET CONSTRUCTION LIMITED
Overview
| Company Name | ALLMET CONSTRUCTION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03920510 |
| 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 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 Address | No |
What were the previous names of ALLMET CONSTRUCTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLMET COMPUTER SYSTEMS LIMITED | Feb 07, 2000 | Feb 07, 2000 |
What are the latest accounts for ALLMET CONSTRUCTION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 30, 2026 |
| Next Accounts Due On | Oct 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 30, 2025 |
What is the status of the latest confirmation statement for ALLMET CONSTRUCTION LIMITED?
| Last Confirmation Statement Made Up To | Jan 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 26, 2025 |
| Overdue | No |
What are the latest filings for ALLMET CONSTRUCTION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jan 30, 2025 | 8 pages | AA | ||
Previous accounting period shortened from Jan 31, 2025 to Jan 30, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Jan 26, 2025 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2024 | 9 pages | AA | ||
Change of details for Mrs Tanya Michaela Davies as a person with significant control on Feb 27, 2023 | 2 pages | PSC04 | ||
Confirmation statement made on Jan 26, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 9 pages | AA | ||
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 pages | AD01 | ||
Notification of Tanya Davies as a person with significant control on Feb 27, 2023 | 2 pages | PSC01 | ||
Confirmation statement made on Jan 26, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Angela Jean Davies as a secretary on Jan 31, 2023 | 1 pages | TM02 | ||
Cessation of Timothy Stuart Davies as a person with significant control on Jul 08, 2022 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Jan 31, 2022 | 9 pages | AA | ||
Termination of appointment of Timothy Stuart Davies as a director on Jul 08, 2022 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on May 01, 2022
| 3 pages | SH01 | ||
Appointment of Mrs Tanya Michaela Davies as a director on May 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 26, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jan 26, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 8 pages | AA | ||
Change of details for Mr Timothy Stuart Davies as a person with significant control on Aug 06, 2019 | 2 pages | PSC04 | ||
Confirmation statement made on Jan 26, 2020 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Timothy Stuart Davies on Aug 06, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jan 31, 2019 | 9 pages | AA | ||
Secretary's details changed for Angela Jean Davies on Aug 06, 2019 | 1 pages | CH03 | ||
Who are the officers of ALLMET CONSTRUCTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Tanya Michaela | Director | Day House Lane Hillesley GL12 7QY Wotton-Under-Edge Hareley Gate Farm England | England | British | 296147840001 | |||||
| DAVIES, Angela Jean | Secretary | Wanswell Berkeley GL13 9SB Gloucestershire Wanswell House United Kingdom | British | 6682300001 | ||||||
| DAVIES, Gillie Mary | Secretary | 18 Saint Arilds Road Didmarton GL9 1DP Badminton Avon | British | 68313010002 | ||||||
| CFL SECRETARIES LIMITED | Nominee Secretary | 82 Whitchurch Road CF14 3LX Cardiff | 900017290001 | |||||||
| DAVIES, Gillie Mary | Director | 18 Saint Arilds Road Didmarton GL9 1DP Badminton Avon | British | 68313010002 | ||||||
| DAVIES, Ian Michael | Director | 24 Hermitage Drive Woodmancote GL11 4BH Dursley Gloucestershire | England | British | 6682320003 | |||||
| DAVIES, John Thomas | Director | Wanswell House Berkeley GL13 9SB Gloucester | British | 6682310001 | ||||||
| DAVIES, Timothy Stuart | Director | Wanswell Berkeley GL13 9SB Gloucestershire Wanswell House United Kingdom | England | British | 124749710003 | |||||
| CFL DIRECTORS LIMITED | Nominee Director | 82 Whitchurch Road CF14 3LX Cardiff | 900017280001 |
Who are the persons with significant control of ALLMET CONSTRUCTION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Tanya Michaela Davies | 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
| |||
| Mr Timothy Stuart Davies | Apr 06, 2016 | Wanswell House, Wanswell Berkeley GL13 9SB Gloucestershire | Yes |
Nationality: British Country of Residence: England | |||
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