Allsopp & Mcleod Builders Limited

General information

Name:

Allsopp & Mcleod Builders Ltd

Office Address:

81 Burton Rd Derby DE1 1TJ Derby city centre

Number: 00937214

Incorporation date: 1968-08-14

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

Allsopp & Mcleod Builders Limited is officially located at Derby city centre at 81 Burton Rd. You can search for the company by the postal code - DE1 1TJ. Allsopp & Mcleod Builders's founding dates back to 1968. This firm is registered under the number 00937214 and company's status at the time is active - proposal to strike off. The name of the company was replaced in 2012 to Allsopp & Mcleod Builders Limited. This firm previous registered name was Allsopp & Mcleod (plumbers). The company's registered with SIC code 43220 - Plumbing, heat and air-conditioning installation. The company's most recent accounts describe the period up to Tue, 30th Nov 2021 and the most recent confirmation statement was released on Wed, 14th Jun 2023.

Allsopp & Mcleod Builders Ltd is a small-sized vehicle operator with the licence number OC0295542. The firm has one transport operating centre in the country. In their subsidiary in Derby on Unit 2 Empire Business Park, 2 machines are available.

We have a team of two directors controlling this particular firm right now, specifically Andrew M. and Lynne A. who have been utilizing the directors assignments for two years. Furthermore, the director's duties are constantly aided with by a secretary - Lynne A., who was selected by the following firm in 1991.

  • Previous company's names
  • Allsopp & Mcleod Builders Limited 2012-12-10
  • Allsopp & Mcleod (plumbers) Limited 1968-08-14

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 01 November 2022

Latest update: 4 April 2024

Lynne A.

Role: Director

Appointed: 02 December 2010

Latest update: 4 April 2024

Lynne A.

Role: Secretary

Appointed: 14 June 1991

Latest update: 4 April 2024

People with significant control

Lynn A. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Lynn A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
George M.
Notified on 6 April 2016
Ceased on 21 September 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts 15 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 15 August 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 27 July 2015
Annual Accounts 19 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 19 August 2016
Annual Accounts 25 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 25 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 9 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 9 August 2013

Company Vehicle Operator Data

Mab Motors Ltd

Address

Unit 2 Empire Business Park , Parcel Terrace

City

Derby

Postal code

DE1 1LY

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Miscellaneous Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021 (AA)
filed on: 31st, August 2022
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
55
Company Age

Similar companies nearby

Closest companies