Company Information for ALLELYS INSTALLATIONS LIMITED
BENAVON, THE SLOUGH, STUDLEY, WARWICKSHIRE, B80 7EN,
|
Company Registration Number
02920844
Private Limited Company
Active |
Company Name | |
---|---|
ALLELYS INSTALLATIONS LIMITED | |
Legal Registered Office | |
BENAVON THE SLOUGH STUDLEY WARWICKSHIRE B80 7EN Other companies in B80 | |
Company Number | 02920844 | |
---|---|---|
Company ID Number | 02920844 | |
Date formed | 1994-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-05-05 11:44:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES ALLELY |
||
PETER CHARLES ALLELY |
||
ROBERT MAURICE ALLELY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANET ALLELY |
Company Secretary | ||
MAURICE CHARLES ALLELY |
Director | ||
JOHN WILLIAM HEATON |
Director | ||
EXPRESS SECRETARIES LIMITED |
Nominated Secretary | ||
EXPRESS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OSPREY HEAVY LIFT LIMITED | Director | 2015-10-14 | CURRENT | 2015-10-14 | Active | |
A&O HOLDINGS LTD | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active - Proposal to Strike off | |
SANDBANKS (BIGBURY) MANAGEMENT LIMITED | Director | 2008-06-25 | CURRENT | 2007-08-09 | Active | |
MARSHALLS TRANSPORT (EVESHAM) LIMITED | Director | 1999-10-28 | CURRENT | 1986-09-24 | Active | |
ALLELYS HOLDINGS LIMITED | Director | 1996-03-01 | CURRENT | 1964-06-29 | Active | |
ALLELYS GENERAL HAULAGE LIMITED | Director | 1996-03-01 | CURRENT | 1991-09-18 | Active | |
ALLELYS HEAVY HAULAGE LIMITED | Director | 1991-08-21 | CURRENT | 1990-08-21 | Active | |
MARSHALLS TRANSPORT (EVESHAM) LIMITED | Director | 2013-07-16 | CURRENT | 1986-09-24 | Active | |
ALLELYS HOLDINGS LIMITED | Director | 1993-11-01 | CURRENT | 1964-06-29 | Active | |
ALLELYS HEAVY HAULAGE LIMITED | Director | 1991-08-21 | CURRENT | 1990-08-21 | Active | |
DOLTON TRANSPORT LIMITED | Director | 2014-04-28 | CURRENT | 1987-11-23 | Active | |
ALLELYS HOLDINGS LIMITED | Director | 1996-03-01 | CURRENT | 1964-06-29 | Active | |
STUDLEY SELF STORAGE LIMITED | Director | 1996-03-01 | CURRENT | 1975-02-25 | Active | |
ALLELYS HEAVY HAULAGE LIMITED | Director | 1991-08-21 | CURRENT | 1990-08-21 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/02/20 | |
CH01 | Director's details changed for Mr Peter Charles Allely on 2020-09-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029208440004 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/16 | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Janet Allely on 2016-04-12 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/15 | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/14 | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/04/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE ALLELY | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
AR01 | 20/04/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT ALLELY | |
AP01 | DIRECTOR APPOINTED MR PETER CHARLES ALLELY | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES ALLELY | |
AA | FULL ACCOUNTS MADE UP TO 28/02/12 | |
MG01 | Duplicate mortgage certificatecharge no:2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 20/04/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HEATON | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
AR01 | 20/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
AR01 | 20/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM HEATON / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/08 | |
363a | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/00 | |
363s | RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/96 | |
363s | RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
363s | RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02 | |
88(2)R | AD 20/04/94--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 27/04/94 FROM: CORNWALL BUILDINGS SUITE 311 & 313 45 NEWHALL ST BIRMINGHAM WEST MIDLANDS B3 | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | ALLELYS HOLDINGS LIMITED |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLELYS INSTALLATIONS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
REPAIRS AND MAINTENANCE OF BUILDINGS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |