ALLMETAL & CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ALLMETAL & CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06677205

Incorporation date

20/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Phoenix Business Park, Avenue Close, Birmingham, West Midlands B7 4NUCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2008)
dot icon21/05/2021
Compulsory strike-off action has been suspended
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon05/03/2021
Compulsory strike-off action has been discontinued
dot icon04/03/2021
Total exemption full accounts made up to 2019-08-31
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon12/12/2019
Termination of appointment of Carl Anthony Natharu as a director on 2019-12-12
dot icon18/11/2019
Appointment of Mr Carl Anthony Natharu as a director on 2019-11-18
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon08/10/2019
Notification of Stephen Patrick Hatzer as a person with significant control on 2019-10-08
dot icon08/10/2019
Cessation of Raymond Richard Burling as a person with significant control on 2019-10-08
dot icon08/10/2019
Accounts for a dormant company made up to 2018-08-31
dot icon12/09/2019
Registered office address changed from Unit 1 Phoenix Industrial Estate Failsworth Manchester M35 9DS England to Unit 2 Phoenix Business Park Avenue Close Birmingham West Midlands B7 4NU on 2019-09-12
dot icon04/06/2019
Registered office address changed from 29 Pelly Court Hemnall Street Epping Essex CM16 4NA England to Unit 1 Phoenix Industrial Estate Failsworth Manchester M35 9DS on 2019-06-04
dot icon02/05/2019
Resolutions
dot icon30/04/2019
Termination of appointment of Raymond Richard Burling as a director on 2019-04-15
dot icon03/04/2019
Appointment of Mr Stephen Patrick Hatzer as a director on 2019-04-03
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon07/11/2018
Compulsory strike-off action has been discontinued
dot icon06/11/2018
Registered office address changed from 19 Thames Road Barking IG11 0HB United Kingdom to 29 Pelly Court Hemnall Street Epping Essex CM16 4NA on 2018-11-06
dot icon06/11/2018
First Gazette notice for compulsory strike-off
dot icon05/11/2018
Resolutions
dot icon05/11/2018
Confirmation statement made on 2018-08-18 with updates
dot icon05/07/2018
Registered office address changed from Apps Court Farm Hurst Road Walton-on-Thames KT12 2EG England to 19 Thames Road Barking IG11 0HB on 2018-07-05
dot icon05/07/2018
Termination of appointment of Stuart Robert Macgregor as a director on 2018-06-01
dot icon04/05/2018
Appointment of Mr Raymond Richard Burling as a director on 2018-05-01
dot icon03/05/2018
Cessation of Stuart Robert Macgregor as a person with significant control on 2018-05-01
dot icon03/05/2018
Cessation of Jacqueline Nicola Macgregor as a person with significant control on 2018-05-01
dot icon03/05/2018
Cessation of Freddie Joseph Macgregor as a person with significant control on 2018-05-01
dot icon03/05/2018
Notification of Raymond Richard Burling as a person with significant control on 2018-05-01
dot icon11/04/2018
Termination of appointment of Craig Associates Ltd as a secretary on 2018-04-11
dot icon20/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon16/03/2018
Termination of appointment of Josh Macgregor as a director on 2017-11-22
dot icon20/02/2018
Registered office address changed from C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU England to Apps Court Farm Hurst Road Walton-on-Thames KT12 2EG on 2018-02-20
dot icon10/01/2018
Appointment of Mr Stuart Robert Macgregor as a director on 2017-11-22
dot icon10/01/2018
Termination of appointment of Jacqueline Nicola Macgregor as a director on 2017-11-22
dot icon18/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon26/06/2017
Registered office address changed from C/O Diverset Ltd Field End Road Ruislip HA4 9UU England to C/O Diverset Ltd 258 Field End Road Ruislip HA4 9UU on 2017-06-26
dot icon26/06/2017
Registered office address changed from Canada House 272 Field End Road Ruislip Middx HA4 9NA to C/O Diverset Ltd Field End Road Ruislip HA4 9UU on 2017-06-26
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon04/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/02/2016
Appointment of Craig Associates Ltd as a secretary on 2016-02-25
dot icon26/02/2016
Termination of appointment of Jacqueline Nicola Macgregor as a secretary on 2016-02-25
dot icon01/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon22/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon17/04/2013
Purchase of own shares.
dot icon14/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/11/2010
Termination of appointment of Stuart Macgregor as a director
dot icon16/11/2010
Appointment of Josh Macgregor as a director
dot icon14/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/09/2009
Return made up to 20/08/09; full list of members
dot icon26/01/2009
Appointment terminated secretary ben macgregor
dot icon26/01/2009
Secretary appointed mrs jackie macgregor
dot icon26/01/2009
Appointment terminated director benjamin macgregor
dot icon10/01/2009
Certificate of change of name
dot icon20/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2019
dot iconNext confirmation date
08/10/2020
dot iconLast change occurred
31/08/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2019
dot iconNext account date
31/08/2020
dot iconNext due on
31/05/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burling, Raymond Richard
Director
01/05/2018 - 15/04/2019
10
Macgregor, Stuart Robert
Director
22/11/2017 - 01/06/2018
33
Macgregor, Stuart Robert
Director
20/08/2008 - 16/11/2010
33
Macgregor, Jacqueline Nicola
Director
20/08/2008 - 22/11/2017
18
Hatzer, Stephen Patrick
Director
03/04/2019 - Present
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALLMETAL & CONSTRUCTION LIMITED

ALLMETAL & CONSTRUCTION LIMITED is an(a) Active company incorporated on 20/08/2008 with the registered office located at Unit 2 Phoenix Business Park, Avenue Close, Birmingham, West Midlands B7 4NU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLMETAL & CONSTRUCTION LIMITED?

toggle

ALLMETAL & CONSTRUCTION LIMITED is currently Active. It was registered on 20/08/2008 .

Where is ALLMETAL & CONSTRUCTION LIMITED located?

toggle

ALLMETAL & CONSTRUCTION LIMITED is registered at Unit 2 Phoenix Business Park, Avenue Close, Birmingham, West Midlands B7 4NU.

What does ALLMETAL & CONSTRUCTION LIMITED do?

toggle

ALLMETAL & CONSTRUCTION LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for ALLMETAL & CONSTRUCTION LIMITED?

toggle

The latest filing was on 21/05/2021: Compulsory strike-off action has been suspended.