Allegro Logistics Limited

General information

Name:

Allegro Logistics Ltd

Office Address:

12 Whiteladies Road Clifton BS8 1PD Bristol

Number: 08809298

Incorporation date: 2013-12-10

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

08809298 is the registration number for Allegro Logistics Limited. The company was registered as a Private Limited Company on December 10, 2013. The company has been actively competing on the market for the last 11 years. The enterprise may be contacted at 12 Whiteladies Road Clifton in Bristol. The headquarters' zip code assigned to this address is BS8 1PD. This company's registered with SIC code 49410 - Freight transport by road. Allegro Logistics Ltd filed its account information for the financial period up to Thursday 30th June 2022. The business latest annual confirmation statement was released on Sunday 19th February 2023.

Taking into consideration this company's register, since February 15, 2023 there have been four directors including: Robert K., Emma C. and Marcus G..

The companies that control this firm are: Allegro Group Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bristol at Clifton, BS8 1PD and was registered as a PSC under the registration number 11777501.

Financial data based on annual reports

Company staff

Robert K.

Role: Director

Appointed: 15 February 2023

Latest update: 28 March 2024

Emma C.

Role: Director

Appointed: 15 February 2023

Latest update: 28 March 2024

Marcus G.

Role: Director

Appointed: 15 February 2023

Latest update: 28 March 2024

Terence K.

Role: Director

Appointed: 10 December 2013

Latest update: 28 March 2024

People with significant control

Allegro Group Holdings Limited
Address: 12 Whiteladies Road Clifton, Bristol, BS8 1PD, United Kingdom
Legal authority Uk
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 11777501
Notified on 2 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christine F.
Notified on 6 April 2016
Ceased on 2 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert K.
Notified on 6 April 2016
Ceased on 2 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Terence K.
Notified on 6 April 2016
Ceased on 2 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 04 March 2024
Confirmation statement last made up date 19 February 2023
Annual Accounts 3 September 2015
Start Date For Period Covered By Report 10 December 2013
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3 September 2015
Annual Accounts 19 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 19 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates February 19, 2024 (CS01)
filed on: 1st, March 2024
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

177 Main Road Cleeve

Post code:

BS49 4PP

City / Town:

Bristol

HQ address,
2015

Address:

177 Main Road Cleeve

Post code:

BS49 4PP

City / Town:

Bristol

Accountant/Auditor,
2014

Name:

Pure Professionals Limited

Address:

77a Alma Road Clifton

Post code:

BS8 2DP

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
10
Company Age

Closest Companies - by postcode