ALLEN COMMERCIAL INTERIORS LTD

Register to unlock more data on OkredoRegister

ALLEN COMMERCIAL INTERIORS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06905797

Incorporation date

14/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, The Portal, Bridgewater Close, Network 65, Burnley BB11 5TTCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2009)
dot icon02/09/2025
Statement of affairs
dot icon02/09/2025
Resolutions
dot icon02/09/2025
Appointment of a voluntary liquidator
dot icon02/09/2025
Registered office address changed from 6 Queen Street Stotfold Hitchin SG5 4NX England to 1st Floor, the Portal Bridgewater Close, Network 65 Burnley BB11 5TT on 2025-09-02
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon11/10/2024
Change of details for Mr Keith Frederick Mark Allen as a person with significant control on 2024-06-30
dot icon10/10/2024
Cessation of Nigel Keith Allen as a person with significant control on 2024-06-30
dot icon10/10/2024
Change of details for Mr Keith Frederick Mark Allen as a person with significant control on 2024-06-30
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon21/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon01/06/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon04/04/2023
Termination of appointment of Nigel Allen as a director on 2023-03-31
dot icon27/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon09/08/2022
Registered office address changed from 6 Queen Street Queen Street Stotfold Hitchin SG5 4NX England to 6 Queen Street Stotfold Hitchin SG5 4NX on 2022-08-09
dot icon09/08/2022
Registered office address changed from 42 Croft Lane Letchworth Garden City SG6 1AP to 6 Queen Street Queen Street Stotfold Hitchin SG5 4NX on 2022-08-09
dot icon20/06/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon03/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon17/06/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon14/07/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon16/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon16/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon22/01/2018
Micro company accounts made up to 2017-05-31
dot icon22/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon16/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon03/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon18/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon13/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon22/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon17/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon17/05/2010
Director's details changed for Mr Keith Frederick Mark Allen on 2010-05-14
dot icon17/05/2010
Director's details changed for Mr Nigel Allen on 2010-05-14
dot icon14/05/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+19.89 % *

* during past year

Cash in Bank

£28,253.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
10/10/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
43.56K
-
0.00
23.57K
-
2022
4
7.19K
-
0.00
28.25K
-
2022
4
7.19K
-
0.00
28.25K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

7.19K £Descended-83.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.25K £Ascended19.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Keith Frederick Mark
Director
14/05/2009 - Present
7
Allen, Nigel
Director
14/05/2009 - 31/03/2023
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ALLEN COMMERCIAL INTERIORS LTD

ALLEN COMMERCIAL INTERIORS LTD is an(a) Liquidation company incorporated on 14/05/2009 with the registered office located at 1st Floor, The Portal, Bridgewater Close, Network 65, Burnley BB11 5TT. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLEN COMMERCIAL INTERIORS LTD?

toggle

ALLEN COMMERCIAL INTERIORS LTD is currently Liquidation. It was registered on 14/05/2009 .

Where is ALLEN COMMERCIAL INTERIORS LTD located?

toggle

ALLEN COMMERCIAL INTERIORS LTD is registered at 1st Floor, The Portal, Bridgewater Close, Network 65, Burnley BB11 5TT.

What does ALLEN COMMERCIAL INTERIORS LTD do?

toggle

ALLEN COMMERCIAL INTERIORS LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does ALLEN COMMERCIAL INTERIORS LTD have?

toggle

ALLEN COMMERCIAL INTERIORS LTD had 4 employees in 2022.

What is the latest filing for ALLEN COMMERCIAL INTERIORS LTD?

toggle

The latest filing was on 02/09/2025: Statement of affairs.