General information

Name:

Allins Ltd

Office Address:

12 High Street EX38 8HN Torrington

Number: 03417626

Incorporation date: 1997-08-11

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Allins is a firm registered at EX38 8HN Torrington at 12 High Street. The enterprise has been in existence since 1997 and is established as reg. no. 03417626. The enterprise has been actively competing on the British market for twenty seven years now and its current status is active. Launched as Allin, it used the business name up till 1997, the year it got changed to Allins Limited. This firm's declared SIC number is 25990 which means Manufacture of other fabricated metal products n.e.c.. The firm's latest annual accounts were submitted for the period up to 2022-02-28 and the latest confirmation statement was released on 2023-08-11.

Allins Ltd is a small-sized vehicle operator with the licence number OH0223265. The firm has one transport operating centre in the country. In their subsidiary in Bideford on Hartland, 1 machine is available.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Devon County Council, with over 1 transactions from worth at least 500 pounds each, amounting to £580 in total. The company also worked with the Department for Transport (1 transaction worth £540 in total). Allins was the service provided to the Department for Transport Council covering the following areas: Purchase Coast Rescue Equip was also the service provided to the Devon County Council Council covering the following areas: Grounds Maintenance Equipment & Consumab.

According to the information we have, this particular company was founded twenty seven years ago and has so far been managed by two directors.

  • Previous company's names
  • Allins Limited 1997-08-22
  • Allin Limited 1997-08-11

Financial data based on annual reports

Company staff

Guy A.

Role: Director

Appointed: 11 August 1997

Latest update: 30 March 2024

Robin A.

Role: Director

Appointed: 11 August 1997

Latest update: 30 March 2024

People with significant control

Executives who have control over the firm are as follows: Guy A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robin A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Guy A.
Notified on 11 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robin A.
Notified on 11 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 25 August 2024
Confirmation statement last made up date 11 August 2023
Annual Accounts 25 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 25 November 2013
Annual Accounts 25th November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 25th November 2014
Annual Accounts 10th September 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 10th September 2015
Annual Accounts 29th November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 29th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020

Company Vehicle Operator Data

Southgate Works

Address

Hartland

City

Bideford

Postal code

EX39 6DG

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023 (AA)
filed on: 29th, November 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

Castle Hill South Street

Post code:

EX38 8AA

City / Town:

Torrington

HQ address,
2015

Address:

Castle Hill South Street

Post code:

EX38 8AA

City / Town:

Torrington

HQ address,
2016

Address:

Castle Hill South Street

Post code:

EX38 8AA

City / Town:

Torrington

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
2011 Department for Transport 1 £ 540.00
2011-08-02 511166 £ 540.00 Purchase Coast Rescue Equip
2011 Devon County Council 1 £ 580.00
2011-11-07 EXCHEQ20116430 £ 580.00 Grounds Maintenance Equipment & Consumab

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
26
Company Age

Similar companies nearby

Closest companies