Active
Company Information for ALLAGRAF LIMITED
260-270 BUTTERFIELD, GREAT MARLINGS, LUTON, BEDFORDSHIRE, LU2 8DL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ALLAGRAF LIMITED | |
Legal Registered Office | |
260-270 BUTTERFIELD GREAT MARLINGS LUTON BEDFORDSHIRE LU2 8DL Other companies in LU1 | |
Company Number | 03966743 | |
---|---|---|
Company ID Number | 03966743 | |
Date formed | 2000-04-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB756871583 |
Last Datalog update: | 2025-01-05 08:52:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JUDITH ANNE KING |
||
JUDITH ANNE KING |
||
AKE GEORG NILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALASTAIR JOHN HARRIS |
Director | ||
LYNDA ANN FARMER |
Company Secretary | ||
GARY KEITH ROGERS |
Director | ||
DONALD BUNDY |
Director | ||
JEREMY REX WHITMARSH |
Director | ||
JUDITH ANNE KING |
Company Secretary | ||
BART SECRETARIES LIMITED |
Nominated Secretary | ||
BART MANAGEMENT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARINADE LIMITED | Director | 1997-09-30 | CURRENT | 1982-11-19 | Active - Proposal to Strike off | |
THE ANTIQUES DEALERS FAIR LIMITED | Director | 2003-11-18 | CURRENT | 2001-09-25 | Active | |
MARINADE LIMITED | Director | 1991-10-20 | CURRENT | 1982-11-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Mr Ake Georg Nilson as a person with significant control on 2023-08-25 | ||
Director's details changed for Mr Ake Georg Nilson on 2023-08-25 | ||
CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/21 FROM Christchurch House Upper George Street Luton Bedfordshire LU1 2RS | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 16873.99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/16 STATEMENT OF CAPITAL;GBP 16873.99 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 16873.99 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 16873.99 | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/04/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 30/04/2009 from 1 gainsford street london SE1 2NE | |
363a | Return made up to 06/04/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 06/04/08; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/07 | |
363a | Return made up to 06/04/07; full list of members | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
363(287) | REGISTERED OFFICE CHANGED ON 06/06/01 | |
363s | RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/05/01 FROM: 7 HOLYROOD STREET LONDON SE1 2EL | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 11/08/00 FROM: LAYTONS CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0LS | |
122 | CONVE 14/04/00 | |
88(2)R | AD 07/04/00--------- £ SI 1049891@.01=10498 £ IC 1/10499 | |
88(2)R | AD 14/04/00--------- £ SI 1704963@.01=17049 £ IC 14838/31887 | |
88(2)R | AD 14/04/00--------- £ SI 433908@.01=4339 £ IC 10499/14838 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00 | |
123 | £ NC 100/400000 07/04/00 | |
WRES04 | NC INC ALREADY ADJUSTED 07/04/00 | |
122 | S-DIV 07/04/00 | |
WRES12 | VARYING SHARE RIGHTS AND NAMES 07/04/00 | |
WRES13 | RE AGREEMENT 07/04/00 | |
CERTNM | COMPANY NAME CHANGED MUTANDERIS (360) LIMITED CERTIFICATE ISSUED ON 14/04/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | PART of the property or undertaking no longer forms part of charge | IN THE MARKETPLACE (LOND0N) LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 314,561 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 310,187 |
Creditors Due Within One Year | 2013-03-31 | £ 3,153 |
Creditors Due Within One Year | 2012-03-31 | £ 2,613 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLAGRAF LIMITED
Called Up Share Capital | 2013-03-31 | £ 16,874 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 16,874 |
Cash Bank In Hand | 2012-03-31 | £ 83,278 |
Current Assets | 2012-03-31 | £ 84,102 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ALLAGRAF LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |