ALLSAND SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ALLSAND SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03036575

Incorporation date

22/03/1995

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham B47 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1995)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon22/12/2023
Application to strike the company off the register
dot icon06/07/2023
Appointment of Mr Martin John Sockett as a director on 2023-06-27
dot icon06/07/2023
Termination of appointment of Jonathon Paul Sowton as a director on 2023-06-30
dot icon30/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon13/01/2022
Termination of appointment of John Anthony Maisey as a director on 2021-12-31
dot icon02/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon05/03/2021
Secretary's details changed for Grafton Group Secretarial Services Limited on 2020-12-31
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/04/2019
Termination of appointment of Kate Helena Tinsley as a director on 2019-04-02
dot icon05/04/2019
Appointment of Mr John Anthony Maisey as a director on 2019-04-02
dot icon22/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon15/05/2018
Director's details changed for Ms Kate Helena Tinsley on 2018-05-15
dot icon15/05/2018
Registered office address changed from Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW England to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 2018-05-15
dot icon15/05/2018
Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF England to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 2018-05-15
dot icon27/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon14/11/2017
Full accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-01-29
dot icon05/09/2016
Current accounting period shortened from 2017-01-29 to 2016-12-31
dot icon24/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon19/02/2016
Previous accounting period shortened from 2016-03-31 to 2016-01-29
dot icon10/02/2016
Resolutions
dot icon02/02/2016
Registered office address changed from 19-21 Swan Street West Malling Kent ME19 6JU to PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 2016-02-02
dot icon02/02/2016
Appointment of Ms Kate Helena Tinsley as a director on 2016-01-29
dot icon02/02/2016
Termination of appointment of Kevin O'sullivan as a director on 2016-01-29
dot icon02/02/2016
Termination of appointment of Joe O'sullivan as a director on 2016-01-29
dot icon02/02/2016
Termination of appointment of Pauline Linda Whitehead as a secretary on 2016-01-29
dot icon02/02/2016
Appointment of Mr Jonathon Paul Sowton as a director on 2016-01-29
dot icon02/02/2016
Appointment of Grafton Group Secretarial Services Limited as a secretary on 2016-01-29
dot icon25/09/2015
Satisfaction of charge 1 in full
dot icon01/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/09/2012
Director's details changed for Mr Kevin O'sullivan on 2012-09-13
dot icon16/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon23/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon23/03/2012
Director's details changed for Mr Kevin O'sullivan on 2012-03-22
dot icon21/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Director's details changed for Kevin O'sullivan on 2011-03-18
dot icon22/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon22/03/2011
Secretary's details changed for Pauline Linda Whitehead on 2011-03-22
dot icon23/08/2010
Director's details changed for Joe O'sullivan on 2010-07-30
dot icon29/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon29/03/2010
Director's details changed for Joe O'sullivan on 2010-03-22
dot icon09/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/03/2009
Secretary's change of particulars / pauline whitehead / 22/03/2009
dot icon26/03/2009
Return made up to 22/03/09; full list of members
dot icon26/03/2009
Secretary's change of particulars / pauline whitehead / 22/03/2009
dot icon26/03/2009
Director's change of particulars / joe o'sullivan / 22/03/2009
dot icon24/03/2009
Secretary's change of particulars / pauline whitehead / 24/03/2009
dot icon29/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/03/2008
Return made up to 22/03/08; full list of members
dot icon28/03/2008
Secretary's change of particulars / pauline whitehead / 27/03/2008
dot icon28/03/2008
Director's change of particulars / joe o'sullivan / 27/03/2008
dot icon31/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/04/2007
Return made up to 22/03/07; full list of members
dot icon09/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon07/09/2006
Resolutions
dot icon07/09/2006
Resolutions
dot icon07/08/2006
Ad 06/04/06--------- £ si 1@1=1 £ ic 5/6
dot icon11/04/2006
Return made up to 22/03/06; full list of members
dot icon20/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/05/2005
Return made up to 22/03/05; full list of members
dot icon02/06/2004
Ad 06/04/04--------- £ si 2@1=2 £ ic 3/5
dot icon02/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/03/2004
Return made up to 22/03/04; full list of members
dot icon17/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon27/03/2003
Return made up to 22/03/03; full list of members
dot icon08/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon26/03/2002
Return made up to 22/03/02; full list of members
dot icon26/03/2002
Director's particulars changed
dot icon26/03/2002
Director's particulars changed
dot icon13/06/2001
Full accounts made up to 2001-03-31
dot icon28/03/2001
Return made up to 22/03/01; full list of members
dot icon15/06/2000
Full accounts made up to 2000-03-31
dot icon30/03/2000
Return made up to 22/03/00; full list of members
dot icon07/06/1999
Full accounts made up to 1999-03-31
dot icon06/06/1999
Ad 01/04/99--------- £ si 1@1=1 £ ic 2/3
dot icon06/06/1999
Resolutions
dot icon06/06/1999
Resolutions
dot icon01/04/1999
Return made up to 22/03/99; full list of members
dot icon21/06/1998
Full accounts made up to 1998-03-31
dot icon31/03/1998
Return made up to 22/03/98; no change of members
dot icon10/06/1997
Full accounts made up to 1997-03-31
dot icon24/03/1997
Return made up to 22/03/97; no change of members
dot icon02/07/1996
Full accounts made up to 1996-03-31
dot icon02/07/1996
New director appointed
dot icon26/03/1996
Return made up to 22/03/96; full list of members
dot icon24/04/1995
Accounting reference date notified as 31/03
dot icon24/04/1995
Secretary resigned;new secretary appointed
dot icon24/04/1995
Director resigned;new director appointed
dot icon30/03/1995
Registered office changed on 30/03/95 from: 46A syon lane isleworth middlesex TW7 5NQ
dot icon22/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sockett, Martin John
Director
27/06/2023 - Present
95
Sowton, Jonathon Paul
Director
29/01/2016 - 30/06/2023
202

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLSAND SUPPLIES LIMITED

ALLSAND SUPPLIES LIMITED is an(a) Dissolved company incorporated on 22/03/1995 with the registered office located at Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham B47 6LW. 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 ALLSAND SUPPLIES LIMITED?

toggle

ALLSAND SUPPLIES LIMITED is currently Dissolved. It was registered on 22/03/1995 and dissolved on 19/03/2024.

Where is ALLSAND SUPPLIES LIMITED located?

toggle

ALLSAND SUPPLIES LIMITED is registered at Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham B47 6LW.

What does ALLSAND SUPPLIES LIMITED do?

toggle

ALLSAND SUPPLIES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ALLSAND SUPPLIES LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.