Allnatt Group Limited

General information

Name:

Allnatt Group Ltd

Office Address:

Dunford House Heyshott GU29 0AF Midhurst

Number: 05236163

Incorporation date: 2004-09-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is known as Allnatt Group Limited. This company was founded 20 years ago and was registered under 05236163 as the registration number. This particular headquarters of the company is registered in Midhurst. You can contact them at Dunford House, Heyshott. It currently known as Allnatt Group Limited, was previously registered as Avenue Shelfco 2. The change has occurred in Thursday 14th April 2005. The company's SIC code is 64209 and their NACE code stands for Activities of other holding companies n.e.c.. Its most recent annual accounts describe the period up to Thu, 31st Mar 2022 and the latest confirmation statement was submitted on Tue, 7th Mar 2023.

Robert C. is this firm's only managing director, who was selected to lead the company on Friday 6th May 2022. Since 2018 Heather T., had fulfilled assigned duties for the following firm up until the resignation in 2022. Additionally another director, including Matthew P. resigned in May 2022.

  • Previous company's names
  • Allnatt Group Limited 2005-04-14
  • Avenue Shelfco 2 Limited 2004-09-20

Financial data based on annual reports

Company staff

Robert C.

Role: Director

Appointed: 06 May 2022

Latest update: 28 January 2024

People with significant control

The companies that control this firm are: Wonder House Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hove at Dyke Road Avenue, BN3 6DA and was registered as a PSC under the registration number 12131202.

Wonder House Group Ltd
Address: 69 Dyke Road Avenue, Hove, BN3 6DA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk
Registration number 12131202
Notified on 28 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Heather T.
Notified on 22 June 2016
Ceased on 28 April 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Matthew P.
Notified on 22 June 2016
Ceased on 28 April 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Denea W.
Notified on 22 June 2016
Ceased on 28 April 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts 11 June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 June 2014
Annual Accounts 7 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 July 2015
Annual Accounts 15 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 31 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31 May 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from March 31, 2023 to March 30, 2023 (AA01)
filed on: 21st, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

35 Ulwell Road

Post code:

BH19 1LG

City / Town:

Swanage

HQ address,
2014

Address:

35 Ulwell Road

Post code:

BH19 1LG

City / Town:

Swanage

HQ address,
2015

Address:

35 Ulwell Road

Post code:

BH19 1LG

City / Town:

Swanage

HQ address,
2016

Address:

35 Ulwell Road

Post code:

BH19 1LG

City / Town:

Swanage

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
19
Company Age

Closest Companies - by postcode