Allswage Uk Properties Limited

General information

Name:

Allswage Uk Properties Ltd

Office Address:

The Oakley Kidderminster Road WR9 9AY Droitwich

Number: 07157508

Incorporation date: 2010-02-15

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 07157508 fourteen years ago, Allswage Uk Properties Limited was set up as a Private Limited Company. The business actual office address is The Oakley, Kidderminster Road Droitwich. The name is Allswage Uk Properties Limited. The company's former associates may recognize it as Mfg Company Formations 101, which was used until Thursday 7th April 2011. The company's classified under the NACE and SIC code 70100 - Activities of head offices. Allswage Uk Properties Ltd filed its account information for the period up to Wed, 29th Jun 2022. The business latest annual confirmation statement was released on Wed, 15th Feb 2023.

From the information we have gathered, the firm was started in Monday 15th February 2010 and has been governed by four directors, and out this collection of individuals three (Claire F., David W. and Nicolas W.) are still functioning.

  • Previous company's names
  • Allswage Uk Properties Limited 2011-04-07
  • Mfg Company Formations 101 Limited 2010-02-15

Financial data based on annual reports

Company staff

Claire F.

Role: Director

Appointed: 27 November 2017

Latest update: 27 April 2024

David W.

Role: Director

Appointed: 21 April 2011

Latest update: 27 April 2024

Nicolas W.

Role: Director

Appointed: 21 April 2011

Latest update: 27 April 2024

People with significant control

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

Anne W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David W.
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 29 March 2024
Account last made up date 29 June 2022
Confirmation statement next due date 29 February 2024
Confirmation statement last made up date 15 February 2023
Annual Accounts 14 October 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 14 October 2014
Annual Accounts 30th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30th September 2015
Annual Accounts 11th May 2017
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 11th May 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 29th June 2023 (AA)
filed on: 25th, March 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

C/o Fields 2nd Floor, Landchard House Victoria Street

Post code:

B70 8ER

City / Town:

West Bromwich

HQ address,
2014

Address:

C/o Fields 2nd Floor, Landchard House Victoria Street

Post code:

B70 8ER

City / Town:

West Bromwich

HQ address,
2016

Address:

C/o Fields 2nd Floor, Landchard House Victoria Street

Post code:

B70 8ER

City / Town:

West Bromwich

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
14
Company Age

Closest Companies - by postcode