ALLMET CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ALLMET CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03920510

Incorporation date

07/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hareley Gate Farm Day House Lane, Hillesley, Wotton-Under-Edge GL12 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2000)
dot icon23/02/2026
Confirmation statement made on 2026-01-26 with updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-01-30
dot icon30/10/2025
Previous accounting period shortened from 2025-01-31 to 2025-01-30
dot icon06/02/2025
Confirmation statement made on 2025-01-26 with updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon08/04/2024
Confirmation statement made on 2024-01-26 with updates
dot icon08/04/2024
Change of details for Mrs Tanya Michaela Davies as a person with significant control on 2023-02-27
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon02/03/2023
Registered office address changed from Wanswell House, Wanswell Berkeley Gloucestershire GL13 9SB to Hareley Gate Farm Day House Lane Hillesley Wotton-Under-Edge GL12 7QY on 2023-03-02
dot icon02/03/2023
Notification of Tanya Davies as a person with significant control on 2023-02-27
dot icon02/03/2023
Confirmation statement made on 2023-01-26 with updates
dot icon02/03/2023
Termination of appointment of Angela Jean Davies as a secretary on 2023-01-31
dot icon01/03/2023
Cessation of Timothy Stuart Davies as a person with significant control on 2022-07-08
dot icon23/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon26/09/2022
Termination of appointment of Timothy Stuart Davies as a director on 2022-07-08
dot icon24/05/2022
Statement of capital following an allotment of shares on 2022-05-01
dot icon24/05/2022
Appointment of Mrs Tanya Michaela Davies as a director on 2022-05-01
dot icon09/02/2022
Confirmation statement made on 2022-01-26 with updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon05/02/2021
Confirmation statement made on 2021-01-26 with updates
dot icon15/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon30/01/2020
Change of details for Mr Timothy Stuart Davies as a person with significant control on 2019-08-06
dot icon29/01/2020
Confirmation statement made on 2020-01-26 with updates
dot icon29/01/2020
Director's details changed for Mr Timothy Stuart Davies on 2019-08-06
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon06/08/2019
Secretary's details changed for Angela Jean Davies on 2019-08-06
dot icon06/08/2019
Director's details changed for Mr Timothy Stuart Davies on 2019-08-06
dot icon06/08/2019
Director's details changed for Mr Timothy Stuart Davies on 2019-08-06
dot icon06/08/2019
Change of details for Mr Timothy Stuart Davies as a person with significant control on 2019-08-06
dot icon25/03/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon31/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon08/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon26/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/03/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon08/02/2010
Director's details changed for Timothy Stuart Davies on 2010-01-26
dot icon07/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon29/06/2009
Certificate of change of name
dot icon06/03/2009
Return made up to 26/01/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-01-31
dot icon20/02/2008
Return made up to 26/01/08; full list of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon25/09/2007
New director appointed
dot icon25/09/2007
Director resigned
dot icon13/02/2007
Return made up to 26/01/07; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon16/02/2006
Return made up to 26/01/06; full list of members
dot icon16/02/2006
Location of debenture register
dot icon16/02/2006
Location of register of members
dot icon16/02/2006
Registered office changed on 16/02/06 from: c/o kts owens thomas the counting house celtic gateway cardiff CF11 0SN
dot icon22/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon06/04/2005
Return made up to 26/01/05; full list of members
dot icon02/03/2005
Registered office changed on 02/03/05 from: 33-35 cathedral road cardiff CF11 9HB
dot icon19/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon02/02/2004
Return made up to 26/01/04; full list of members
dot icon15/12/2003
Total exemption full accounts made up to 2003-01-31
dot icon21/11/2003
Registered office changed on 21/11/03 from: 25 cathedral road cardiff CF11 9TZ
dot icon11/03/2003
Return made up to 15/01/03; full list of members
dot icon11/03/2003
New director appointed
dot icon11/03/2003
Director resigned
dot icon26/11/2002
Total exemption full accounts made up to 2002-01-31
dot icon08/02/2002
Return made up to 07/02/02; full list of members
dot icon07/12/2001
Secretary resigned
dot icon07/12/2001
New secretary appointed
dot icon09/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon09/08/2001
Accounting reference date shortened from 28/02/01 to 31/01/01
dot icon21/03/2001
Return made up to 07/02/01; full list of members
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New secretary appointed;new director appointed
dot icon10/02/2000
Secretary resigned
dot icon10/02/2000
Director resigned
dot icon10/02/2000
Registered office changed on 10/02/00 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX
dot icon07/02/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+9.90 % *

* during past year

Cash in Bank

£26,055.00

Confirmation

dot iconLast made up date
30/01/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
30/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
85.90K
-
0.00
23.71K
-
2022
1
60.89K
-
0.00
26.06K
-
2022
1
60.89K
-
0.00
26.06K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

60.89K £Descended-29.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.06K £Ascended9.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Timothy Stuart Davies
Director
12/09/2007 - 08/07/2022
-
CFL SECRETARIES LIMITED
Nominee Secretary
07/02/2000 - 07/02/2000
1802
CFL DIRECTORS LIMITED
Nominee Director
07/02/2000 - 07/02/2000
1646
Davies, Ian Michael
Director
24/01/2003 - 17/09/2007
12
Davies, John Thomas
Director
07/02/2000 - 24/01/2003
1

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

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 ALLMET CONSTRUCTION LIMITED

ALLMET CONSTRUCTION LIMITED is an(a) Active company incorporated on 07/02/2000 with the registered office located at Hareley Gate Farm Day House Lane, Hillesley, Wotton-Under-Edge GL12 7QY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLMET CONSTRUCTION LIMITED?

toggle

ALLMET CONSTRUCTION LIMITED is currently Active. It was registered on 07/02/2000 .

Where is ALLMET CONSTRUCTION LIMITED located?

toggle

ALLMET CONSTRUCTION LIMITED is registered at Hareley Gate Farm Day House Lane, Hillesley, Wotton-Under-Edge GL12 7QY.

What does ALLMET CONSTRUCTION LIMITED do?

toggle

ALLMET CONSTRUCTION LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does ALLMET CONSTRUCTION LIMITED have?

toggle

ALLMET CONSTRUCTION LIMITED had 1 employees in 2022.

What is the latest filing for ALLMET CONSTRUCTION LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-01-26 with updates.