ALLAM POWER LIMITED

Register to unlock more data on OkredoRegister

ALLAM POWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02708090

Incorporation date

21/04/1992

Size

Full

Contacts

Registered address

Registered address

Wyke Way Melton West Business Park, Melton, Hull HU14 3BQCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1992)
dot icon15/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon31/07/2025
Full accounts made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon17/02/2025
Appointment of Mr. James David Oates as a director on 2025-02-01
dot icon13/02/2025
Change of name notice
dot icon13/02/2025
Certificate of change of name
dot icon13/12/2024
Satisfaction of charge 12 in full
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon05/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon07/06/2023
Full accounts made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon13/01/2023
Termination of appointment of Assem Allam as a director on 2022-12-02
dot icon20/06/2022
Full accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon19/07/2021
Full accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon07/08/2020
Satisfaction of charge 027080900014 in full
dot icon06/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon19/03/2020
Full accounts made up to 2019-12-31
dot icon09/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon15/03/2019
Full accounts made up to 2018-12-31
dot icon13/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon13/03/2018
Full accounts made up to 2017-12-31
dot icon14/11/2017
Director's details changed for Mr Ehab Allam on 2017-11-14
dot icon03/10/2017
Registration of charge 027080900015, created on 2017-10-02
dot icon02/10/2017
Registration of charge 027080900014, created on 2017-10-02
dot icon11/05/2017
Full accounts made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon15/03/2017
Satisfaction of charge 13 in full
dot icon19/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon28/04/2016
Amended full accounts made up to 2015-12-31
dot icon20/04/2016
Full accounts made up to 2015-12-31
dot icon04/06/2015
Full accounts made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon04/06/2014
Full accounts made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon01/05/2014
Director's details changed for Mr Ehab Allam on 2012-11-02
dot icon01/05/2014
Secretary's details changed for Mr Ehab Allam on 2012-11-02
dot icon28/05/2013
Full accounts made up to 2012-12-31
dot icon29/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon08/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/03/2013
Particulars of a mortgage or charge / charge no: 10
dot icon07/03/2013
Particulars of a mortgage or charge / charge no: 12
dot icon07/03/2013
Particulars of a mortgage or charge / charge no: 11
dot icon07/03/2013
Particulars of a mortgage or charge / charge no: 13
dot icon02/03/2013
Particulars of a mortgage or charge / charge no: 8
dot icon02/03/2013
Particulars of a mortgage or charge / charge no: 9
dot icon15/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon15/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon15/01/2013
Particulars of a mortgage or charge / charge no: 7
dot icon02/11/2012
Registered office address changed from Gibson Lane Melton North Ferriby Hull East Yorkshire HU14 3HH on 2012-11-02
dot icon25/04/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon20/02/2012
Full accounts made up to 2011-12-31
dot icon20/09/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-04-21
dot icon05/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon21/04/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon25/02/2011
Full accounts made up to 2010-12-31
dot icon22/04/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon13/04/2010
Amended full accounts made up to 2009-12-31
dot icon16/03/2010
Full accounts made up to 2009-12-31
dot icon21/05/2009
Return made up to 21/04/09; full list of members
dot icon25/03/2009
Director and secretary's change of particulars ehab allam logged form
dot icon17/03/2009
Full accounts made up to 2008-12-31
dot icon03/03/2009
Director and secretary's change of particulars / ehab allam / 03/03/2009
dot icon16/02/2009
Registered office changed on 16/02/2009 from 10/12 lime street hull HU8 7AB
dot icon14/05/2008
Return made up to 21/04/08; full list of members
dot icon28/02/2008
Full accounts made up to 2007-12-31
dot icon03/05/2007
Return made up to 21/04/07; full list of members
dot icon10/03/2007
Full accounts made up to 2006-12-31
dot icon27/02/2007
Ad 29/12/06--------- £ si 5000000@1=5000000 £ ic 3000000/8000000
dot icon27/02/2007
Nc inc already adjusted 29/12/06
dot icon27/02/2007
Resolutions
dot icon19/10/2006
Declaration of satisfaction of mortgage/charge
dot icon24/05/2006
Return made up to 21/04/06; full list of members
dot icon30/03/2006
Full accounts made up to 2005-12-31
dot icon09/02/2006
New director appointed
dot icon10/06/2005
Full accounts made up to 2004-12-31
dot icon01/06/2005
Return made up to 21/04/05; full list of members
dot icon29/10/2004
Return made up to 21/04/04; full list of members
dot icon11/10/2004
£ ic 3000000/2100000 31/08/04 £ sr 900000@1=900000
dot icon16/09/2004
Resolutions
dot icon14/06/2004
Full accounts made up to 2003-12-31
dot icon20/04/2004
Secretary resigned
dot icon20/04/2004
New secretary appointed
dot icon17/02/2004
Ad 29/12/03--------- £ si 1000000@1=1000000 £ ic 2000000/3000000
dot icon17/02/2004
Nc inc already adjusted 29/12/03
dot icon17/02/2004
Resolutions
dot icon17/02/2004
Resolutions
dot icon28/04/2003
Return made up to 21/04/03; full list of members
dot icon17/04/2003
Full accounts made up to 2002-12-31
dot icon17/04/2003
Resolutions
dot icon17/04/2003
Ad 31/12/02--------- £ si 500000@1=500000 £ ic 1500000/2000000
dot icon26/03/2003
Resolutions
dot icon26/04/2002
Return made up to 21/04/02; full list of members
dot icon13/03/2002
Full accounts made up to 2001-12-31
dot icon26/01/2002
Ad 30/12/01--------- £ si 500000@1=500000 £ ic 1000000/1500000
dot icon30/07/2001
Full accounts made up to 2000-12-31
dot icon25/05/2001
Miscellaneous
dot icon25/05/2001
Miscellaneous
dot icon26/04/2001
Resolutions
dot icon26/04/2001
Ad 30/12/00--------- £ si 250000@1
dot icon25/04/2001
Ad 31/12/99--------- £ si 250000@1
dot icon25/04/2001
Ad 31/12/00--------- £ si 250000@1
dot icon25/04/2001
Return made up to 21/04/01; full list of members
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon05/10/2000
Ad 22/12/99--------- £ si 250000@1
dot icon05/10/2000
Nc inc already adjusted 22/12/99
dot icon05/10/2000
Resolutions
dot icon12/09/2000
Return made up to 21/04/00; full list of members
dot icon06/04/2000
Particulars of mortgage/charge
dot icon07/10/1999
Particulars of mortgage/charge
dot icon30/09/1999
Accounts for a medium company made up to 1998-12-31
dot icon02/08/1999
Return made up to 21/04/99; full list of members
dot icon15/07/1998
Accounts for a medium company made up to 1997-12-31
dot icon18/04/1998
Return made up to 21/04/98; no change of members
dot icon14/07/1997
Accounts for a small company made up to 1996-12-31
dot icon11/06/1997
Return made up to 21/04/97; no change of members
dot icon24/04/1996
Return made up to 21/04/96; full list of members
dot icon14/03/1996
Accounts for a small company made up to 1995-12-31
dot icon19/02/1996
Ad 23/12/95--------- £ si 40000@1=40000 £ ic 460000/500000
dot icon19/02/1996
Ad 23/12/95--------- £ si 160000@1=160000 £ ic 300000/460000
dot icon06/07/1995
Accounts for a small company made up to 1994-12-31
dot icon19/04/1995
Return made up to 21/04/95; no change of members
dot icon13/04/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/04/1994
Return made up to 21/04/94; full list of members
dot icon29/04/1994
Director resigned
dot icon09/03/1994
Accounts for a small company made up to 1993-12-31
dot icon08/02/1994
Ad 24/12/93--------- £ si 50000@1=50000 £ ic 250000/300000
dot icon08/01/1994
Ad 10/12/93--------- £ si 110000@1=110000 £ ic 140000/250000
dot icon13/12/1993
Accounts for a small company made up to 1992-12-31
dot icon03/08/1993
Return made up to 21/04/93; full list of members
dot icon21/07/1993
Ad 28/01/93--------- £ si 139998@1=139998 £ ic 2/140000
dot icon14/07/1993
Nc inc already adjusted 28/01/93
dot icon14/07/1993
Resolutions
dot icon14/07/1993
Resolutions
dot icon11/05/1993
Particulars of mortgage/charge
dot icon22/02/1993
Secretary resigned;new secretary appointed
dot icon18/02/1993
Registered office changed on 18/02/93 from: 67 west ella way kirkella N. humberside HU1O 7LP
dot icon07/12/1992
Accounting reference date notified as 31/12
dot icon01/10/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon01/10/1992
New director appointed
dot icon23/06/1992
Memorandum and Articles of Association
dot icon21/06/1992
Secretary resigned;new director appointed
dot icon21/06/1992
New secretary appointed;director resigned
dot icon21/06/1992
Registered office changed on 21/06/92 from: 2 baches st london N1 6UB
dot icon16/06/1992
Certificate of change of name
dot icon21/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oates, James David
Director
01/02/2025 - Present
14
Dr Assem Allam
Director
27/05/1992 - 01/12/2022
14
Allam, Ehab
Director
30/12/2005 - Present
19
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/04/1992 - 27/05/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
20/04/1992 - 27/05/1992
43699

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ALLAM POWER LIMITED

ALLAM POWER LIMITED is an(a) Active company incorporated on 21/04/1992 with the registered office located at Wyke Way Melton West Business Park, Melton, Hull HU14 3BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLAM POWER LIMITED?

toggle

ALLAM POWER LIMITED is currently Active. It was registered on 21/04/1992 .

Where is ALLAM POWER LIMITED located?

toggle

ALLAM POWER LIMITED is registered at Wyke Way Melton West Business Park, Melton, Hull HU14 3BQ.

What does ALLAM POWER LIMITED do?

toggle

ALLAM POWER LIMITED operates in the Manufacture of engines and turbines except aircraft vehicle and cycle engines (28.11 - SIC 2007) sector.

What is the latest filing for ALLAM POWER LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-04 with no updates.