Ovenden Allworks Limited

General information

Name:

Ovenden Allworks Ltd

Office Address:

Wilcox Close Aylesham Industrial Estate Aylesham CT3 3EP Canterbury

Number: 08052607

Incorporation date: 2012-05-01

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

08052607 - reg. no. assigned to Ovenden Allworks Limited. The company was registered as a Private Limited Company on 2012/05/01. The company has been actively competing on the British market for the last twelve years. This company could be contacted at Wilcox Close Aylesham Industrial Estate Aylesham in Canterbury. The main office's zip code assigned to this address is CT3 3EP. The firm's SIC code is 43120 which means Site preparation. 2023-05-31 is the last time company accounts were filed.

1 transaction have been registered in 2015 with a sum total of £16,470. In 2014 there was a similar number of transactions (exactly 4) that added up to £72,735. The Council conducted 1 transaction in 2013, this added up to £18,657. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 6 transactions and issued invoices for £107,861.

The company owes its accomplishments and unending improvement to exactly four directors, who are Carl W., Geoffrey M., Tristan O. and Simon O., who have been guiding it since August 2012. In order to find professional help with legal documentation, the company has been utilizing the skills of Tristan O. as a secretary for the last twelve years.

Financial data based on annual reports

Company staff

Carl W.

Role: Director

Appointed: 01 August 2012

Latest update: 9 March 2024

Geoffrey M.

Role: Director

Appointed: 01 May 2012

Latest update: 9 March 2024

Tristan O.

Role: Director

Appointed: 01 May 2012

Latest update: 9 March 2024

Tristan O.

Role: Secretary

Appointed: 01 May 2012

Latest update: 9 March 2024

Simon O.

Role: Director

Appointed: 01 May 2012

Latest update: 9 March 2024

People with significant control

Executives who have control over the firm are as follows: Carl W. has substantial control or influence over the company. Geoffrey M. has substantial control or influence over the company.

Carl W.
Notified on 1 May 2017
Nature of control:
substantial control or influence
Geoffrey M.
Notified on 1 May 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 15 May 2024
Confirmation statement last made up date 01 May 2023
Annual Accounts
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts 12 January 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 12 January 2016
Annual Accounts 4 August 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 4 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 31 May 2013
Annual Accounts 25 September 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25 September 2013
Annual Accounts 15 December 2014
Date Approval Accounts 15 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2023/05/01 (CS01)
filed on: 2nd, May 2023
confirmation statement
Free Download Download filing (5 pages)

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
2015 Canterbury City Council 1 £ 16 469.86
2015-03-24 84901831 £ 16 469.86 Contract Payments
2014 Canterbury City Council 4 £ 72 735.03
2014-01-31 62914513 £ 24 825.00 Contract Payments
2014-03-19 62914574 £ 24 688.50 Contract Payments
2014-03-18 62914557 £ 14 739.00 Contract Payments
2013 Canterbury City Council 1 £ 18 656.58
2013-11-30 0062914382 £ 18 656.58 Contract Payments

Search other companies

Services (by SIC Code)

  • 43120 : Site preparation
11
Company Age

Closest companies