ALLARD OFFICE FURNITURE LIMITED

Register to unlock more data on OkredoRegister

ALLARD OFFICE FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04515715

Incorporation date

21/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Little Winters Farm Roundbush Road, Layer Marney, Colchester CO5 9URCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2002)
dot icon01/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon15/08/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/05/2025
Director's details changed for Ms Emma Allard on 2024-10-20
dot icon17/09/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon20/08/2024
Total exemption full accounts made up to 2023-08-31
dot icon21/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon06/09/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon29/03/2022
Registration of charge 045157150001, created on 2022-03-22
dot icon02/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon03/12/2020
Termination of appointment of Martin Henry Allard as a director on 2020-06-12
dot icon02/09/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon06/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/12/2018
Director's details changed for Martin Henry Allard on 2018-12-20
dot icon20/12/2018
Director's details changed for Ms Emma Allard on 2018-12-20
dot icon20/12/2018
Director's details changed for Daniel Allard on 2018-12-20
dot icon20/12/2018
Secretary's details changed for Martin Henry Allard on 2018-12-20
dot icon04/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon04/09/2018
Director's details changed for Ms Emma Allard on 2017-06-07
dot icon20/08/2018
Current accounting period extended from 2018-03-31 to 2018-08-31
dot icon12/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon12/09/2017
Director's details changed for Ms Emma Allard on 2015-04-29
dot icon12/09/2017
Director's details changed for Daniel Allard on 2015-08-01
dot icon22/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/08/2017
Previous accounting period shortened from 2017-08-31 to 2017-03-31
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon07/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon27/07/2016
Register inspection address has been changed to C/O Styles & Associates Limited Berkeley House Amery Street Alton Hampshire GU34 1HN
dot icon27/07/2016
Registered office address changed from C/O Styles & Associates Berkeley House Amery Street Alton Hampshire GU34 1HN to Little Winters Farm Roundbush Road Layer Marney Colchester CO5 9UR on 2016-07-27
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon18/09/2015
Director's details changed for Daniel Allard on 2015-09-18
dot icon26/05/2015
Appointment of Ms Emma Allard as a director on 2015-04-29
dot icon20/05/2015
Resolutions
dot icon20/05/2015
Change of share class name or designation
dot icon20/05/2015
Change of share class name or designation
dot icon20/05/2015
Statement of capital following an allotment of shares on 2015-03-30
dot icon20/05/2015
Statement of capital following an allotment of shares on 2015-03-30
dot icon20/05/2015
Statement of capital following an allotment of shares on 2015-03-30
dot icon20/05/2015
Statement of capital following an allotment of shares on 2015-03-30
dot icon30/04/2015
Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ to C/O Styles & Associates Berkeley House Amery Street Alton Hampshire GU34 1HN on 2015-04-30
dot icon03/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/10/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/09/2013
Secretary's details changed for Martin Henry Allard on 2012-08-22
dot icon19/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon19/09/2013
Director's details changed for Martin Henry Allard on 2012-08-22
dot icon13/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/11/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon12/10/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon07/10/2010
Registered office address changed from 193 High Street Hornchurch Essex RM11 3XT on 2010-10-07
dot icon15/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon08/09/2009
Return made up to 21/08/09; full list of members
dot icon21/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon07/10/2008
Total exemption small company accounts made up to 2007-08-31
dot icon01/09/2008
Return made up to 21/08/08; full list of members
dot icon03/01/2008
Return made up to 21/08/07; full list of members
dot icon28/12/2007
Director's particulars changed
dot icon25/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/11/2006
Return made up to 21/08/06; full list of members
dot icon04/08/2006
Total exemption small company accounts made up to 2005-08-31
dot icon13/09/2005
Return made up to 30/07/05; no change of members
dot icon08/09/2005
Secretary's particulars changed;director's particulars changed
dot icon08/09/2005
Director's particulars changed
dot icon18/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon31/08/2004
Return made up to 21/08/04; full list of members
dot icon27/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon07/11/2003
Return made up to 21/08/03; full list of members
dot icon08/07/2003
Ad 20/02/03--------- £ si 3@1=3 £ ic 1/4
dot icon08/07/2003
Resolutions
dot icon12/12/2002
New secretary appointed;new director appointed
dot icon12/12/2002
New director appointed
dot icon12/12/2002
Registered office changed on 12/12/02 from: 191-193 high street hornchurch essex RM11 3XT
dot icon22/08/2002
Secretary resigned
dot icon22/08/2002
Director resigned
dot icon21/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon+88.54 % *

* during past year

Cash in Bank

£99,979.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
28.33K
-
0.00
53.03K
-
2022
7
29.98K
-
0.00
99.98K
-
2022
7
29.98K
-
0.00
99.98K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

29.98K £Ascended5.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.98K £Ascended88.54 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
20/08/2002 - 21/08/2002
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
20/08/2002 - 21/08/2002
9606
Allard, Martin Henry
Secretary
20/08/2002 - Present
-
Allard, Daniel
Director
21/08/2002 - Present
-
Allard, Emma
Director
29/04/2015 - Present
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALLARD OFFICE FURNITURE LIMITED

ALLARD OFFICE FURNITURE LIMITED is an(a) Active company incorporated on 21/08/2002 with the registered office located at Little Winters Farm Roundbush Road, Layer Marney, Colchester CO5 9UR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLARD OFFICE FURNITURE LIMITED?

toggle

ALLARD OFFICE FURNITURE LIMITED is currently Active. It was registered on 21/08/2002 .

Where is ALLARD OFFICE FURNITURE LIMITED located?

toggle

ALLARD OFFICE FURNITURE LIMITED is registered at Little Winters Farm Roundbush Road, Layer Marney, Colchester CO5 9UR.

What does ALLARD OFFICE FURNITURE LIMITED do?

toggle

ALLARD OFFICE FURNITURE LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

How many employees does ALLARD OFFICE FURNITURE LIMITED have?

toggle

ALLARD OFFICE FURNITURE LIMITED had 7 employees in 2022.

What is the latest filing for ALLARD OFFICE FURNITURE LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-08-21 with no updates.