Allenton Appliances Limited

General information

Name:

Allenton Appliances Ltd

Office Address:

857 Osmaston Road DE24 9BR Derby

Number: 06804740

Incorporation date: 2009-01-28

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

2009 signifies the beginning of Allenton Appliances Limited, the company located at 857 Osmaston Road, , Derby. This means it's been 15 years Allenton Appliances has prospered on the market, as the company was started on January 28, 2009. Its reg. no. is 06804740 and its zip code is DE24 9BR. The firm's classified under the NACE and SIC code 47540 which stands for Retail sale of electrical household appliances in specialised stores. Allenton Appliances Ltd released its account information for the financial period up to 2022/01/31. The most recent annual confirmation statement was filed on 2022/12/31.

2 transactions have been registered in 2014 with a sum total of £1,183.

The details that details the following company's members shows us a leadership of two directors: Nigel B. and Craig D. who became a part of the team on January 28, 2009.

Executives who have control over the firm are as follows: Craig D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nigel B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Nigel B.

Role: Director

Appointed: 28 January 2009

Latest update: 11 April 2024

Craig D.

Role: Director

Appointed: 28 January 2009

Latest update: 11 April 2024

People with significant control

Craig D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nigel B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 31 January 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 28 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 28 October 2015
Annual Accounts 20 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 20 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Accounts for a micro company for the period ending on Tuesday 31st January 2023 (AA)
filed on: 18th, January 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

Charter House, Wyvern Court Stanier Way Wyvern Business Park

Post code:

DE21 6BF

City / Town:

Derby

HQ address,
2016

Address:

Charter House, Wyvern Court Stanier Way Wyvern Business Park

Post code:

DE21 6BF

City / Town:

Derby

Accountant/Auditor,
2015 - 2016

Name:

M. J. Shapcott & Co. Limited

Address:

Chartered Accountants Charter House, Wyvern Court Stanier Way

Post code:

DE21 6BF

City / Town:

Derby

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derby City Council 2 £ 1 183.34
2014-01-17 1914026 £ 623.34 Transfer Payments
2014-01-17 1914027 £ 560.00 Transfer Payments

Search other companies

Services (by SIC Code)

  • 47540 : Retail sale of electrical household appliances in specialised stores
15
Company Age

Closest Companies - by postcode