ALLIMAC FM LTD

Register to unlock more data on OkredoRegister

ALLIMAC FM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11340191

Incorporation date

01/05/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

8-10 Queen Street, Seaton, Devon EX12 2NYCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2018)
dot icon16/03/2026
Change of details for Miss Louisa Jean Elizabeth Kirk as a person with significant control on 2026-03-15
dot icon12/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon11/03/2026
Director's details changed for Miss Louisa Jean Elizabeth Kirk on 2026-03-10
dot icon11/03/2026
Change of details for Miss Louisa Jean Elizabeth Kirk as a person with significant control on 2026-03-10
dot icon26/02/2026
Registered office address changed from 7 Conduit Lane Carmarthen SA31 1LD United Kingdom to 8-10 Queen Street Seaton Devon EX12 2NY on 2026-02-26
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon12/02/2026
Change the registered office situation from Wales to England/Wales
dot icon08/01/2026
Previous accounting period extended from 2025-05-27 to 2025-05-31
dot icon02/12/2025
-
dot icon04/08/2025
Registration of charge 113401910002, created on 2025-07-31
dot icon31/07/2025
Resolutions
dot icon10/07/2025
Memorandum and Articles of Association
dot icon26/05/2025
Micro company accounts made up to 2024-05-27
dot icon24/05/2025
Compulsory strike-off action has been discontinued
dot icon23/05/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon23/05/2025
Notification of Louisa Jean Elizabeth Kirk as a person with significant control on 2024-02-29
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon27/02/2025
Previous accounting period shortened from 2024-05-28 to 2024-05-27
dot icon21/10/2024
Cessation of David Charles Kirk as a person with significant control on 2024-10-01
dot icon29/05/2024
Micro company accounts made up to 2023-05-28
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon29/02/2024
Termination of appointment of Hilary Kirk as a director on 2024-02-16
dot icon29/02/2024
Termination of appointment of David Charles Kirk as a director on 2024-02-16
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with updates
dot icon28/02/2024
Previous accounting period shortened from 2023-05-29 to 2023-05-28
dot icon20/09/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon27/05/2023
Micro company accounts made up to 2022-05-29
dot icon27/02/2023
Previous accounting period shortened from 2022-05-30 to 2022-05-29
dot icon18/10/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon27/05/2022
Micro company accounts made up to 2021-05-30
dot icon27/02/2022
Previous accounting period shortened from 2021-05-31 to 2021-05-30
dot icon10/11/2021
Compulsory strike-off action has been discontinued
dot icon09/11/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon31/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon26/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon01/02/2020
Micro company accounts made up to 2019-05-31
dot icon10/12/2019
Registration of charge 113401910001, created on 2019-12-10
dot icon20/09/2019
Appointment of Miss Louisa Jean Elizabeth Kirk as a director on 2019-08-13
dot icon20/09/2019
Termination of appointment of Louisa Jean Elizabeth Kirk as a director on 2019-08-14
dot icon20/09/2019
Director's details changed for Miss Louisa Jane Elizabeth Kirk on 2019-09-18
dot icon02/09/2019
Appointment of Miss Louisa Jane Elizabeth Kirk as a director on 2019-08-14
dot icon27/08/2019
Notification of David Charles Kirk as a person with significant control on 2019-07-13
dot icon27/08/2019
Cessation of Hugh Jenkins as a person with significant control on 2019-08-13
dot icon27/08/2019
Appointment of Mrs Hilary Kirk as a director on 2019-08-14
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon24/07/2019
Compulsory strike-off action has been discontinued
dot icon23/07/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon23/07/2019
First Gazette notice for compulsory strike-off
dot icon17/08/2018
Termination of appointment of Hugh Jenkins as a director on 2018-08-10
dot icon17/08/2018
Appointment of Mr David Charles Kirk as a director on 2018-08-10
dot icon01/05/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.93K
-
0.00
-
-
2022
0
12.45K
-
0.00
-
-
2022
0
12.45K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

12.45K £Ascended57.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Jenkins, Hugh
Director
01/05/2018 - 10/08/2018
126
Mr David Charles Kirk
Director
10/08/2018 - 16/02/2024
2
Miss Louisa Jean Elizabeth Kirk
Director
13/08/2019 - Present
4
Kirk, Hilary
Director
14/08/2019 - 16/02/2024
1
Kirk, Louisa Jean Elizabeth
Director
14/08/2019 - 14/08/2019
-

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 ALLIMAC FM LTD

ALLIMAC FM LTD is an(a) Active company incorporated on 01/05/2018 with the registered office located at 8-10 Queen Street, Seaton, Devon EX12 2NY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIMAC FM LTD?

toggle

ALLIMAC FM LTD is currently Active. It was registered on 01/05/2018 .

Where is ALLIMAC FM LTD located?

toggle

ALLIMAC FM LTD is registered at 8-10 Queen Street, Seaton, Devon EX12 2NY.

What does ALLIMAC FM LTD do?

toggle

ALLIMAC FM LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALLIMAC FM LTD?

toggle

The latest filing was on 16/03/2026: Change of details for Miss Louisa Jean Elizabeth Kirk as a person with significant control on 2026-03-15.