ALLAN LEVER UPVC LTD

Register to unlock more data on OkredoRegister

ALLAN LEVER UPVC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07172607

Incorporation date

01/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 St. Thomas's Road, Chorley, Lancashire PR7 1JECopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2010)
dot icon01/05/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon20/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon22/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon31/03/2023
Director's details changed for Mr Thomas Frederick Snaylam on 2023-02-25
dot icon31/03/2023
Change of details for Mr Thomas Frederick Snaylam as a person with significant control on 2023-02-25
dot icon31/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon05/03/2021
Satisfaction of charge 071726070001 in full
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon06/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon18/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon05/04/2017
Confirmation statement made on 2017-03-01 with updates
dot icon15/03/2017
Director's details changed for Mr Thomas Frederick Snaylam on 2017-03-15
dot icon06/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/06/2015
Registration of charge 071726070001, created on 2015-06-16
dot icon26/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon14/10/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon02/09/2014
Current accounting period extended from 2014-03-31 to 2014-09-30
dot icon08/08/2014
Termination of appointment of Allan Roy Lever as a director on 2014-07-18
dot icon25/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon25/03/2014
Register inspection address has been changed from 70 Chorley New Road Bolton Lancashire BL1 4BY England
dot icon11/10/2013
Appointment of Mr Allan Roy Lever as a director
dot icon05/09/2013
Appointment of Mr Thomas Frederick Snaylam as a director
dot icon05/09/2013
Termination of appointment of Allan Lever as a director
dot icon05/09/2013
Termination of appointment of Valerie Lever as a secretary
dot icon05/09/2013
Termination of appointment of Valerie Lever as a director
dot icon05/09/2013
Registered office address changed from 8 Edstone Close Ladybridge Gardens Bolton Lancashire BL3 4TQ on 2013-09-05
dot icon08/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon12/03/2013
Secretary's details changed for Mrs Valerie Ann Lever on 2011-01-21
dot icon12/03/2013
Director's details changed for Mrs Valerie Ann Lever on 2011-01-21
dot icon12/03/2013
Director's details changed for Mr Allan Roy Lever on 2011-01-21
dot icon12/03/2013
Register inspection address has been changed
dot icon17/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon10/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon03/12/2010
Registered office address changed from 8 Owsten Court Horwich Bolton BL65HL England on 2010-12-03
dot icon01/03/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon+24.87 % *

* during past year

Cash in Bank

£150,453.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
4.76K
-
0.00
120.49K
-
2022
8
5.89K
-
0.00
150.45K
-
2022
8
5.89K
-
0.00
150.45K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

5.89K £Ascended23.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

150.45K £Ascended24.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snaylam, Thomas Frederick
Director
30/08/2013 - Present
2
Lever, Allan Roy
Director
01/10/2013 - 18/07/2014
-
Lever, Allan Roy
Director
01/03/2010 - 01/09/2013
-
Lever, Valerie Ann
Director
01/03/2010 - 01/09/2013
-
Lever, Valerie Ann
Secretary
01/03/2010 - 01/09/2013
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ALLAN LEVER UPVC LTD

ALLAN LEVER UPVC LTD is an(a) Active company incorporated on 01/03/2010 with the registered office located at 41 St. Thomas's Road, Chorley, Lancashire PR7 1JE. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLAN LEVER UPVC LTD?

toggle

ALLAN LEVER UPVC LTD is currently Active. It was registered on 01/03/2010 .

Where is ALLAN LEVER UPVC LTD located?

toggle

ALLAN LEVER UPVC LTD is registered at 41 St. Thomas's Road, Chorley, Lancashire PR7 1JE.

What does ALLAN LEVER UPVC LTD do?

toggle

ALLAN LEVER UPVC LTD operates in the Glazing (43.34/2 - SIC 2007) sector.

How many employees does ALLAN LEVER UPVC LTD have?

toggle

ALLAN LEVER UPVC LTD had 8 employees in 2022.

What is the latest filing for ALLAN LEVER UPVC LTD?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-03-01 with no updates.