Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLASSO LIMITED
Company Information for

ALLASSO LIMITED

CARDALE HOUSE CARDALE COURT, BECKWITH HEAD ROAD, HARROGATE, NORTH YORKSHIRE, HG3 1RY,
Company Registration Number
03612739
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Allasso Ltd
ALLASSO LIMITED was founded on 1998-08-10 and has its registered office in Harrogate. The organisation's status is listed as "Active - Proposal to Strike off". Allasso Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALLASSO LIMITED
 
Legal Registered Office
CARDALE HOUSE CARDALE COURT
BECKWITH HEAD ROAD
HARROGATE
NORTH YORKSHIRE
HG3 1RY
Other companies in HG3
 
Telephone01189306060
 
Filing Information
Company Number 03612739
Company ID Number 03612739
Date formed 1998-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 13:58:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLASSO LIMITED
Is this data useful to you?
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.
Companies with same name ALLASSO LIMITED
The following companies were found which have the same name as ALLASSO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLASSO ACCOUNTING SERVICES LLC 233 SUNRISE DR ARGYLE TX 76226 Active Company formed on the 2023-11-21
ALLASSO BIO PTY LTD Active Company formed on the 2021-03-16
ALLASSO CHIROPRACTIC LLC Massachusetts Unknown
ALLASSO CONSULTING LIMITED Granta Lodge, 71 Graham Road GRAHAM ROAD Malvern WORCESTERSHIRE WR14 2JS Active - Proposal to Strike off Company formed on the 2006-04-04
ALLASSO CONSTRUCTION SERVICES LLC PO BOX 341167 AUSTIN TX 78734 Dissolved Company formed on the 2016-02-04
ALLASSO CONSULTING LLC Arizona Unknown
ALLASSO ENERGY PTY LTD Active Company formed on the 2021-12-09
ALLASSO FINANCIAL SERVICES INC West Virginia Unknown
ALLASSO FOR CHILDREN 2472 JOI AVE - COLUMBUS OH 43219 Active Company formed on the 2013-10-07
ALLASSO HORIZON LIMITED 43 ST MARYS VIEW COYCHURCH BRIDGEND CF35 5HL Dissolved Company formed on the 2013-01-02
Allasso Industries, Inc. Delaware Unknown
ALLASSO INDUSTRIES INC North Carolina Unknown
ALLASSO LEADERSHIP, LLC 205 MAGNOLIA DR COPPELL TX 75019 ACTIVE Company formed on the 2014-10-13
ALLASSO LIMITED 2 FREDERICK STREET LONDON WC1X 0ND Active Company formed on the 2023-10-04
ALLASSO LLC 5123 46TH AVE S SEATTLE WA 981182032 Dissolved Company formed on the 2011-11-06
ALLASSO LLC 4611 S UNIVERSITY DRIVE DAVIE FL 33328 Inactive Company formed on the 2016-04-25
ALLASSO LLC Arizona Unknown
ALLASSO MINISTRIES INC North Carolina Unknown
ALLASSO RECYCLING LIMITED 29 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG Active Company formed on the 2013-01-25
ALLASSO TECHNOLOGY SOLUTIONS, LLC Active Company formed on the 2016-01-18

Company Officers of ALLASSO LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MURDOCH SCOTT KABERRY
Company Secretary 2006-07-18
ANDREW MURDOCH SCOTT KABERRY
Director 2017-05-19
PETER ROBERT WILKINSON
Director 2016-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARK JAMES
Director 2003-08-01 2017-05-19
RICHARD MARK JAMES
Company Secretary 2003-07-31 2006-07-18
MARTIN OXLEY
Director 2001-05-17 2006-07-18
SCOTT DUNCAN
Director 2001-01-01 2003-10-10
BERNIE DODWELL
Director 2001-01-01 2003-09-29
ALISON BISSELL
Company Secretary 2001-05-17 2003-07-31
MARK JONATHAN SILVER
Director 2001-01-01 2003-07-31
GREG ATKINS
Director 2001-01-01 2002-06-30
DANIEL COLLINS
Director 1998-09-10 2002-06-30
DANIEL COLLINS
Company Secretary 1999-05-01 2001-05-17
IAN MICHAEL CALCUTT
Director 1998-08-10 2001-03-05
MARTYN WEBSTER
Director 1998-09-10 2001-03-05
MARTYN WEBSTER
Company Secretary 1998-09-10 1999-05-01
COLE AND COLE (NOMINEES) LIMITED
Nominated Secretary 1998-08-10 1998-09-10
COLE AND COLE LIMITED
Nominated Director 1998-08-10 1998-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MURDOCH SCOTT KABERRY VDATA LIMITED Company Secretary 1999-07-23 CURRENT 1999-01-04 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY HOLF TECHNOLOGIES LIMITED Company Secretary 1999-07-23 CURRENT 1998-06-10 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY INTEGRATED TECHNOLOGY (EUROPE) LIMITED Company Secretary 1991-07-09 CURRENT 1990-07-09 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY HEALTHCALL SOLUTIONS LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
ANDREW MURDOCH SCOTT KABERRY SMART WI-FI LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY SMART WI-FI EVENTS LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY SMART STADIUMS LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY WELINK COMMUNICATIONS (UK) LTD Director 2014-01-17 CURRENT 2014-01-17 Active
ANDREW MURDOCH SCOTT KABERRY INHEALTHCARE LIMITED Director 2014-01-14 CURRENT 2012-02-27 Active
ANDREW MURDOCH SCOTT KABERRY ALVARION TELECOM UK LIMITED Director 2013-09-20 CURRENT 2013-08-29 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY EESCAPE HOLDINGS LIMITED Director 2007-01-09 CURRENT 2003-06-04 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY CALL-LINK COMMUNICATIONS LIMITED Director 2007-01-09 CURRENT 1998-11-27 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY EVOXUS LIMITED Director 2007-01-09 CURRENT 1999-06-25 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY INTECHNOLOGY PLC Director 2000-07-24 CURRENT 2000-01-26 Active
ANDREW MURDOCH SCOTT KABERRY VDATA LIMITED Director 1999-07-23 CURRENT 1999-01-04 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY HOLF TECHNOLOGIES LIMITED Director 1999-07-23 CURRENT 1998-06-10 Active - Proposal to Strike off
ANDREW MURDOCH SCOTT KABERRY INTEGRATED TECHNOLOGY (EUROPE) LIMITED Director 1991-07-09 CURRENT 1990-07-09 Active - Proposal to Strike off
PETER ROBERT WILKINSON LIVE-PA LIMITED Director 2016-05-04 CURRENT 2006-10-09 Active - Proposal to Strike off
PETER ROBERT WILKINSON EESCAPE HOLDINGS LIMITED Director 2016-05-04 CURRENT 2003-06-04 Active - Proposal to Strike off
PETER ROBERT WILKINSON CALL-LINK COMMUNICATIONS LIMITED Director 2016-05-04 CURRENT 1998-11-27 Active - Proposal to Strike off
PETER ROBERT WILKINSON EVOXUS LIMITED Director 2016-05-04 CURRENT 1999-06-25 Active - Proposal to Strike off
PETER ROBERT WILKINSON SMART WI-FI LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
PETER ROBERT WILKINSON SMART WI-FI EVENTS LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
PETER ROBERT WILKINSON SMART STADIUMS LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
PETER ROBERT WILKINSON WELINK COMMUNICATIONS (UK) LTD Director 2014-01-17 CURRENT 2014-01-17 Active
PETER ROBERT WILKINSON INHEALTHCARE LIMITED Director 2013-03-01 CURRENT 2012-02-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-06-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-06-16DS01Application to strike the company off the register
2021-06-16DISS40Compulsory strike-off action has been discontinued
2021-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2019-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2018-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-10-05PSC02Notification of Intechnology Plc as a person with significant control on 2016-04-06
2018-09-14PSC02Notification of Intechnology Plc as a person with significant control on 2018-04-06
2018-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-10-06PSC07CESSATION OF PETER ROBERT WILKINSON AS A PERSON OF SIGNIFICANT CONTROL
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-05-22AP01DIRECTOR APPOINTED MR ANDREW MURDOCH SCOTT KABERRY
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK JAMES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 625000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-05-04AP01DIRECTOR APPOINTED MR PETER ROBERT WILKINSON
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 625000
2015-10-21AR0110/08/15 ANNUAL RETURN FULL LIST
2014-11-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2014 FROM CARDALE HOUSE CARDALE PARK BECKWITH HEAD ROAD HARROGATE NORTH YORKSHIRE HG3 1RY
2014-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2014 FROM, CARDALE HOUSE CARDALE PARK, BECKWITH HEAD ROAD, HARROGATE, NORTH YORKSHIRE, HG3 1RY
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 625000
2014-08-12AR0110/08/14 ANNUAL RETURN FULL LIST
2014-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2014 FROM CENTRAL HOUSE BECKWITH KNOWLE OTLEY ROAD HARROGATE NORTH YORKSHIRE HG3 1UG
2014-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2014 FROM, CENTRAL HOUSE BECKWITH KNOWLE, OTLEY ROAD, HARROGATE, NORTH YORKSHIRE, HG3 1UG
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-20AR0110/08/13 ANNUAL RETURN FULL LIST
2013-10-19CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW MURDOCH SCOTT KABERRY on 2013-01-15
2012-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-08-16AR0110/08/12 ANNUAL RETURN FULL LIST
2011-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-08-22AR0110/08/11 FULL LIST
2010-09-10AR0110/08/10 FULL LIST
2010-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2009-08-11363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-12-17AA31/03/08 TOTAL EXEMPTION FULL
2008-08-12363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM NIDDERDALE HOUSE BECKWITH KNOWLE OTLEY ROAD HARROGATE NORTH YORKSHIRE HG3 1SA
2008-08-11353LOCATION OF REGISTER OF MEMBERS
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM, NIDDERDALE HOUSE, BECKWITH KNOWLE OTLEY ROAD, HARROGATE, NORTH YORKSHIRE, HG3 1SA
2008-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-09-21363sRETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS
2006-10-25363sRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-10-25288bSECRETARY RESIGNED
2006-10-25288bDIRECTOR RESIGNED
2006-10-25288aNEW SECRETARY APPOINTED
2006-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-10-03363sRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-10-03287REGISTERED OFFICE CHANGED ON 03/10/05 FROM: NIDDERDALE HOUSE BECKWITH KNOWLE HARROGATE NORTH YORKSHIRE HG3 1SA
2005-10-03288aNEW DIRECTOR APPOINTED
2005-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-03287REGISTERED OFFICE CHANGED ON 03/10/05 FROM: NIDDERDALE HOUSE, BECKWITH KNOWLE, HARROGATE, NORTH YORKSHIRE HG3 1SA
2005-09-30225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2005-09-15287REGISTERED OFFICE CHANGED ON 15/09/05 FROM: THEALE HOUSE BRUNEL ROAD THEALE BERKSHIRE RG7 4AQ
2005-09-15287REGISTERED OFFICE CHANGED ON 15/09/05 FROM: THEALE HOUSE, BRUNEL ROAD, THEALE, BERKSHIRE RG7 4AQ
2004-09-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-07363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-07-15288bDIRECTOR RESIGNED
2004-06-29288bDIRECTOR RESIGNED
2003-08-14288bSECRETARY RESIGNED
2003-08-14288aNEW SECRETARY APPOINTED
2003-08-14288bDIRECTOR RESIGNED
2003-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-22363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-08-01288bDIRECTOR RESIGNED
2002-08-01288bDIRECTOR RESIGNED
2002-06-14288cDIRECTOR'S PARTICULARS CHANGED
2002-05-27AUDAUDITOR'S RESIGNATION
2002-05-09395PARTICULARS OF MORTGAGE/CHARGE
2001-12-06SASHARES AGREEMENT OTC
2001-12-0688(2)RAD 04/09/01--------- £ SI 625000@1=625000 £ IC 1/625001
2001-10-01RES04£ NC 10000/1000000 03/0
2001-10-01123NC INC ALREADY ADJUSTED 03/09/01
2001-10-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-08-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-16363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-08-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-10287REGISTERED OFFICE CHANGED ON 10/08/01 FROM: C/O MORGAN COLE APEX PLAZA FORBURY ROAD READING RG1 1AX
2001-07-04288aNEW DIRECTOR APPOINTED
2001-07-04288aNEW DIRECTOR APPOINTED
2001-06-16288aNEW SECRETARY APPOINTED
2001-06-16288bDIRECTOR RESIGNED
2001-06-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ALLASSO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLASSO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSET DEBENTURE 2002-05-07 Satisfied EUROFACTOR (UK) LIMITED
DEBENTURE 1999-04-20 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 167,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ALLASSO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 625,000
Current Assets 2012-04-01 £ 909,000
Debtors 2012-04-01 £ 909,000
Shareholder Funds 2012-04-01 £ 742,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALLASSO LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ALLASSO LIMITED owns 1 domain names.

allasso.co.uk  

Trademarks
We have not found any records of ALLASSO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLASSO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ALLASSO LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ALLASSO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLASSO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLASSO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.