ALLENCO WORLDWIDE (FREIGHT MANAGEMENT) LIMITED

The Freight Shop 32 Holly Lane The Freight Shop 32 Holly Lane, Birmingham, B37 7AE, West Midlands
StatusACTIVE
Company No.04252685
CategoryPrivate Limited Company
Incorporated16 Jul 2001
Age23 years, 16 days
JurisdictionEngland Wales

SUMMARY

ALLENCO WORLDWIDE (FREIGHT MANAGEMENT) LIMITED is an active private limited company with number 04252685. It was incorporated 23 years, 16 days ago, on 16 July 2001. The company address is The Freight Shop 32 Holly Lane The Freight Shop 32 Holly Lane, Birmingham, B37 7AE, West Midlands.



Company Fillings

Confirmation statement with no updates

Date: 01 Aug 2024

Action Date: 01 Aug 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2024

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2023

Action Date: 30 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-30

Psc name: Mr Peter Anthony Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2023

Action Date: 30 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Allen

Termination date: 2023-07-30

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2023

Action Date: 30 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Allen

Cessation date: 2023-07-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2023

Action Date: 30 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Allen

Termination date: 2023-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-31

Psc name: Mr Peter Anthony Murphy

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-31

Psc name: Ms Jennifer Allen

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-01-31

Officer name: Ms. Jennifer Allen

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-31

Officer name: Mr. Peter Anthony Murphy

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-31

Psc name: Mr Peter Anthony Murphy

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-31

Officer name: Mr. Peter Anthony Murphy

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-31

Officer name: Ms. Jennifer Allen

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-31

Officer name: Ms. Jennifer Allen

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-31

Psc name: Ms Jennifer Allen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Capital cancellation shares

Date: 09 Oct 2020

Action Date: 17 Aug 2020

Category: Capital

Type: SH06

Date: 2020-08-17

Capital : 2 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 09 Oct 2020

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Joseph Allen

Termination date: 2020-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2020

Action Date: 17 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Joseph Allen

Cessation date: 2020-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-10

Old address: Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF

New address: The Freight Shop 32 Holly Lane Marston Green Birmingham West Midlands B37 7AE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-07-31

New date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2010

Action Date: 02 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Address

Type: 287

Description: Registered office changed on 02/05/2008 from 4 halesowen street rowley regis west midlands B65 0HG

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/04; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2002

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Capital

Type: 88(2)R

Description: Ad 16/07/01--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 29 Jul 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 16 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATO SALES LIMITED

23B WILDERTON ROAD,LONDON,N16 5QY

Number:11520340
Status:ACTIVE
Category:Private Limited Company

MARTIN J SNAZELL & CO LIMITED

BURY LODGE,STOWMARKET,IP14 1JA

Number:08391297
Status:ACTIVE
Category:Private Limited Company

NICK DUGGAN CARPENTRY SERVICES LIMITED

MONTEFIORE,WYCHBOLD,WR9 7PF

Number:04885005
Status:ACTIVE
Category:Private Limited Company

OX-IN-FLAMES LIMITED

1 BROOK COURT,BECKENHAM,BR3 1HG

Number:04197335
Status:ACTIVE
Category:Private Limited Company
Number:CE010609
Status:ACTIVE
Category:Charitable Incorporated Organisation

PLOTIFY FINANCIAL (UK) LIMITED

C/O BROWNE JACOBSON LLP 15TH FLOOR, 6 BEVIS MARKS,LONDON,EC3A 7BA

Number:11208691
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source