General information

Name:

Allmarque Ltd

Office Address:

207 Knutsford Road Grappenhall WA4 2QL Warrington

Number: 03368194

Incorporation date: 1997-05-09

Dissolution date: 2021-08-17

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Allmarque started conducting its business in 1997 as a Private Limited Company registered with number: 03368194. The firm's office was situated in Warrington at 207 Knutsford Road. This particular Allmarque Limited company had been operating in this business field for at least twenty four years.

This company was supervised by a single managing director: Donald P. who was presiding over it for twenty four years.

Donald P. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Company staff

Naomi P.

Role: Secretary

Appointed: 13 October 2006

Latest update: 28 January 2024

Donald P.

Role: Director

Appointed: 09 May 1997

Latest update: 28 January 2024

People with significant control

Donald P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 August 2019
Confirmation statement next due date 21 May 2022
Confirmation statement last made up date 07 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Number Shares Allotted 400
Share Capital Allotted Called Up Paid 400
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 22 May 2015
Called Up Share Capital 400
Number Shares Allotted 400
Share Capital Allotted Called Up Paid 400
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 10 March 2016
Called Up Share Capital 400
Number Shares Allotted 400
Share Capital Allotted Called Up Paid 400
Annual Accounts 24 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 24 May 2017
Called Up Share Capital 400
Number Shares Allotted 400
Share Capital Allotted Called Up Paid 400
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts 28 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 28 May 2013
Called Up Share Capital 400
Number Shares Allotted 400
Annual Accounts 29 May 2014
Date Approval Accounts 29 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016 (AA)
filed on: 30th, May 2017
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
24
Company Age

Similar companies nearby

Closest companies