ALLENWEST GROUP LIMITED

Register to unlock more data on OkredoRegister

ALLENWEST GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC371601

Incorporation date

21/01/2010

Size

Small

Contacts

Registered address

Registered address

20 Monument Crescent, Prestwick, South Ayrshire KA9 2RQCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2010)
dot icon07/04/2026
Satisfaction of charge SC3716010005 in full
dot icon26/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon01/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon02/10/2024
Satisfaction of charge SC3716010003 in full
dot icon02/10/2024
Satisfaction of charge SC3716010004 in full
dot icon27/09/2024
Registration of charge SC3716010005, created on 2024-09-27
dot icon28/06/2024
Accounts for a small company made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon13/12/2022
Accounts for a small company made up to 2021-12-31
dot icon22/07/2022
Memorandum and Articles of Association
dot icon22/07/2022
Resolutions
dot icon14/07/2022
Alterations to floating charge SC3716010004
dot icon12/07/2022
Registration of charge SC3716010004, created on 2022-07-07
dot icon19/04/2022
Auditor's resignation
dot icon21/03/2022
Previous accounting period extended from 2021-06-30 to 2021-12-31
dot icon17/03/2022
Confirmation statement made on 2022-01-21 with updates
dot icon17/03/2022
Group of companies' accounts made up to 2020-06-30
dot icon24/09/2021
Alterations to floating charge SC3716010003
dot icon26/08/2021
Notification of Pioneer Safety Group Limited as a person with significant control on 2021-08-26
dot icon01/06/2021
Registration of charge SC3716010003, created on 2021-05-28
dot icon23/04/2021
Resolutions
dot icon22/04/2021
Notification of Allenwest Limited as a person with significant control on 2021-04-19
dot icon22/04/2021
Cessation of Ampcontrol Pty Limited as a person with significant control on 2021-04-19
dot icon22/04/2021
Cessation of Ampcontrol International Holdings Pty Limited as a person with significant control on 2021-04-19
dot icon22/04/2021
Termination of appointment of Steven Alexander Edmund as a director on 2021-04-19
dot icon22/04/2021
Appointment of Mr John Morgan as a director on 2021-04-19
dot icon22/04/2021
Appointment of Mr Brian Leslie Quarendon as a director on 2021-04-19
dot icon22/04/2021
Appointment of Mr George Elliott Nicholson as a director on 2021-04-19
dot icon22/04/2021
Termination of appointment of Nikolai Sean Wyman as a secretary on 2021-04-19
dot icon22/04/2021
Termination of appointment of Nikolai Sean Wyman as a director on 2021-04-19
dot icon22/04/2021
Termination of appointment of Rodney Charles Henderson as a director on 2021-04-19
dot icon22/04/2021
Satisfaction of charge 2 in full
dot icon22/04/2021
Satisfaction of charge 1 in full
dot icon04/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon17/03/2020
Group of companies' accounts made up to 2019-06-30
dot icon31/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon02/05/2019
Group of companies' accounts made up to 2018-06-30
dot icon12/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon12/02/2019
Registered office address changed from 20 Monument Crescent Monument Crescent Prestwick South Ayrshire KA9 2RQ Scotland to 20 Monument Crescent Prestwick South Ayrshire KA9 2RQ on 2019-02-12
dot icon12/02/2019
Registered office address changed from 65 Third Avenue Heatherhouse Industrial Estate Irvine KA12 8HN Scotland to 20 Monument Crescent Monument Crescent Prestwick South Ayrshire KA9 2RQ on 2019-02-12
dot icon02/02/2018
Confirmation statement made on 2018-01-21 with updates
dot icon10/01/2018
Group of companies' accounts made up to 2017-06-30
dot icon10/04/2017
Statement of capital following an allotment of shares on 2017-03-10
dot icon07/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon06/04/2017
Registered office address changed from 66 Third Avenue Heatherhouse Industrial Estate Irvine Ayrshire KA12 8HN to 65 Third Avenue Heatherhouse Industrial Estate Irvine KA12 8HN on 2017-04-06
dot icon03/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon16/01/2017
Appointment of Mr Steven Alexander Edmunds as a director on 2017-01-16
dot icon17/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon09/02/2016
Group of companies' accounts made up to 2015-06-30
dot icon07/08/2015
Appointment of Mr Nikolai Sean Wyman as a director on 2015-08-07
dot icon30/05/2015
Group of companies' accounts made up to 2014-06-30
dot icon02/03/2015
Termination of appointment of Graham Thomas Muir as a director on 2015-02-27
dot icon18/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon17/02/2015
Appointment of Mr Rodney Charles Henderson as a director on 2015-02-17
dot icon26/06/2014
Termination of appointment of Geoffrey Lilliss as a director
dot icon10/06/2014
Appointment of Mr Nikolai Sean Wyman as a secretary
dot icon10/06/2014
Termination of appointment of Robert Watson as a secretary
dot icon10/06/2014
Termination of appointment of Bradley Newell as a director
dot icon01/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon17/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon22/02/2013
Group of companies' accounts made up to 2012-06-30
dot icon25/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon07/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon04/10/2012
Appointment of Graham Thomas Muir as a director
dot icon03/10/2012
Appointment of Bradley Michael Newell as a director
dot icon03/10/2012
Appointment of Geoffrey Ronald Lilliss as a director
dot icon03/10/2012
Termination of appointment of Garry Hillier as a director
dot icon03/10/2012
Termination of appointment of Peter Cockbain as a director
dot icon24/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon24/11/2011
Accounts for a small company made up to 2011-06-30
dot icon04/10/2011
Previous accounting period extended from 2011-01-31 to 2011-06-30
dot icon01/09/2011
Certificate of change of name
dot icon01/09/2011
Change of name with request to seek comments from relevant body
dot icon01/09/2011
Resolutions
dot icon17/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon27/07/2010
Statement of capital following an allotment of shares on 2010-03-29
dot icon01/07/2010
Termination of appointment of Alan Broadfoot as a director
dot icon01/07/2010
Appointment of Garry Noel Hillier as a director
dot icon15/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon21/01/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
673.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholson, George Elliott
Director
19/04/2021 - Present
48
Edmund, Steven Alexander
Director
16/01/2017 - 19/04/2021
5
Quarendon, Brian Leslie
Director
19/04/2021 - Present
25
Morgan, John Paul
Director
19/04/2021 - Present
13
Muir, Graham Thomas
Director
18/09/2012 - 27/02/2015
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLENWEST GROUP LIMITED

ALLENWEST GROUP LIMITED is an(a) Active company incorporated on 21/01/2010 with the registered office located at 20 Monument Crescent, Prestwick, South Ayrshire KA9 2RQ. 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 ALLENWEST GROUP LIMITED?

toggle

ALLENWEST GROUP LIMITED is currently Active. It was registered on 21/01/2010 .

Where is ALLENWEST GROUP LIMITED located?

toggle

ALLENWEST GROUP LIMITED is registered at 20 Monument Crescent, Prestwick, South Ayrshire KA9 2RQ.

What does ALLENWEST GROUP LIMITED do?

toggle

ALLENWEST GROUP LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for ALLENWEST GROUP LIMITED?

toggle

The latest filing was on 07/04/2026: Satisfaction of charge SC3716010005 in full.