Allcare Refurbishment Specialists Ltd

General information

Name:

Allcare Refurbishment Specialists Limited

Office Address:

24 Fay Green Abbots Langley WD5 0JP Watford

Number: 06678814

Incorporation date: 2008-08-21

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

This business called Allcare Refurbishment Specialists was started on 2008-08-21 as a Private Limited Company. This enterprise's office may be reached at Watford on 24 Fay Green, Abbots Langley. When you need to reach the business by post, the area code is WD5 0JP. The office registration number for Allcare Refurbishment Specialists Ltd is 06678814. This enterprise's classified under the NACE and SIC code 43390 and their NACE code stands for Other building completion and finishing. 2023/08/31 is the last time when account status updates were reported.

Gary N. is this company's solitary managing director, who was arranged to perform management duties seventeen years ago.

Gary N. is the individual who controls this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Gary N.

Role: Director

Appointed: 21 August 2008

Latest update: 2 June 2025

People with significant control

Gary N.
Notified on 21 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 May 2025
Account last made up date 31 August 2023
Confirmation statement next due date 13 September 2024
Confirmation statement last made up date 30 August 2023
Annual Accounts 12 September 2013
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 12 September 2013
Annual Accounts 4 September 2014
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 4 September 2014
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 14 September 2015
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 7 September 2016
Annual Accounts 1 September 2017
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 1 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31
Annual Accounts
Start Date For Period Covered By Report 2022-09-01
End Date For Period Covered By Report 2023-08-31

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
16
Company Age

Similar companies nearby

Closest companies