Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STUART ALLEN LIMITED
Company Information for

STUART ALLEN LIMITED

THE MANOR HOUSE 19 ELBOROUGH GARDENS, HUTTON, WESTON-SUPER-MARE, BS24 8PL,
Company Registration Number
04230508
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stuart Allen Ltd
STUART ALLEN LIMITED was founded on 2001-06-07 and has its registered office in Weston-super-mare. The organisation's status is listed as "Active - Proposal to Strike off". Stuart Allen Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STUART ALLEN LIMITED
 
Legal Registered Office
THE MANOR HOUSE 19 ELBOROUGH GARDENS
HUTTON
WESTON-SUPER-MARE
BS24 8PL
Other companies in BS20
 
Previous Names
DRIVERPLAN LIMITED24/07/2020
PROVIDE SOLUTIONS LIMITED12/10/2012
EVOLUTION CAR SOLUTIONS LIMITED 24/02/2006
Filing Information
Company Number 04230508
Company ID Number 04230508
Date formed 2001-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-02-08 06:58:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STUART ALLEN LIMITED
Is this data useful to you?
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.
Companies with same name STUART ALLEN LIMITED
The following companies were found which have the same name as STUART ALLEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STUART ALLEN AGRICULTURAL CONTRACTING LIMITED DIAMOND COURT WATER STREET BAKEWELL DERBYSHIRE DE45 1EX Active Company formed on the 2003-11-14
STUART ALLEN PILING LTD 54 CHAPEL LANE FARNBOROUGH HAMPSHIRE GU14 9BQ Active - Proposal to Strike off Company formed on the 2012-01-16
STUART ALLEN TELECOMS LTD 105 ASHDOWN ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 5QH Active - Proposal to Strike off Company formed on the 2008-03-12
Stuart Allen Construction, LLC 1660 S. Cook St. Denver CO 80210 Delinquent Company formed on the 2008-04-28
STUART ALLEN WITKIN, LLC 16 CHERRY HILLS FARM DR Cherry Hills Village CO 80110-7164 Delinquent Company formed on the 1999-06-04
STUART ALLEN, INC. 175 N.W. FIRST AVENUE MIAMI FL 33128 Inactive Company formed on the 1985-05-30
STUART ALLEN CO., L.L.C. 1601 NORTH FLAMINGO ROAD PEMBROKE PINES FL 33028 Inactive Company formed on the 2011-01-18
STUART ALLEN PUBLISHING LLC Delaware Unknown
STUART ALLEN INC California Unknown
STUART ALLEN ROOFING CO INC North Carolina Unknown
STUART ALLEN INCORPORATED New Jersey Unknown
STUART ALLEN PUBLISHING LLC California Unknown
STUART ALLEN ASSOCIATES INCORPORATED New Jersey Unknown

Company Officers of STUART ALLEN LIMITED

Current Directors
Officer Role Date Appointed
KAY CAROL ALLEN
Director 2010-06-30
STUART JOHN ALLEN
Director 2001-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
KAY CAROL ALLEN
Company Secretary 2001-06-07 2010-06-06
PHILIP JOHN MILLS
Director 2003-05-21 2004-03-04
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2001-06-07 2001-06-07
WILDMAN & BATTELL LIMITED
Nominated Director 2001-06-07 2001-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JOHN ALLEN CASH FLOW PROFESSIONALS LTD Director 2011-01-24 CURRENT 2011-01-24 Active - Proposal to Strike off
STUART JOHN ALLEN PROVIDE SOLUTIONS LIMITED Director 2010-12-06 CURRENT 2010-12-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-10-09DISS16(SOAS)Compulsory strike-off action has been suspended
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-20CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2020-07-24RES15CHANGE OF COMPANY NAME 24/07/20
2020-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KAY CAROL ALLEN
2020-07-23PSC07CESSATION OF KAY CAROL ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-07-21DISS40Compulsory strike-off action has been discontinued
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM 1st Floor 61 Macrae Road, Eden Office Park Ham Green Bristol BS20 0DD
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2018-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-08-29AA01Previous accounting period extended from 30/11/16 TO 30/04/17
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-09-09AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-28AR0107/06/16 ANNUAL RETURN FULL LIST
2015-08-27AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-08AR0107/06/15 ANNUAL RETURN FULL LIST
2015-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/15 FROM 1st Floor 61 Macrae Road Eden Business Park, Ham Green Bristol BS20 0DD
2014-08-08AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-09AR0107/06/14 ANNUAL RETURN FULL LIST
2014-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/14 FROM 3-8 Redcliffe Parade West Bristol BS1 6SP United Kingdom
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0107/06/13 ANNUAL RETURN FULL LIST
2012-10-12RES15CHANGE OF NAME 28/08/2012
2012-10-12CERTNMCompany name changed provide solutions LIMITED\certificate issued on 12/10/12
2012-09-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-03AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30SH0116/07/12 STATEMENT OF CAPITAL GBP 1000
2012-06-15AR0107/06/12 ANNUAL RETURN FULL LIST
2012-02-09CH01Director's details changed for Mr Stuart John Allen on 2012-01-24
2011-08-18AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-13AR0107/06/11 ANNUAL RETURN FULL LIST
2011-06-13CH01Director's details changed for Mrs Kay Carol Allen on 2011-06-07
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/11 FROM C/O Elliott Bunker Ltd 3-8 Redcliffe Parade West Bristol BS1 6SP
2010-12-07SH0130/06/10 STATEMENT OF CAPITAL GBP 498
2010-08-23AA30/11/09 TOTAL EXEMPTION SMALL
2010-07-22SH0130/06/10 STATEMENT OF CAPITAL GBP 498
2010-07-19AP01DIRECTOR APPOINTED KAY CAROL ALLEN
2010-06-17AR0107/06/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN ALLEN / 07/06/2010
2010-06-15TM02APPOINTMENT TERMINATED, SECRETARY KAY ALLEN
2009-09-16AA30/11/08 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2008-07-30AA30/11/07 TOTAL EXEMPTION SMALL
2008-07-01363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM C/O ELLIOTT BUNKER 3-8 REDCLIFFE PARADE WEST BRISTOL BS1 6SP
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-06-29363sRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2006-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-07-11363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-02-24CERTNMCOMPANY NAME CHANGED EVOLUTION CAR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/02/06
2006-02-23287REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 30 QUEEN SQUARE BRISTOL BS1 4ND
2005-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-07-09363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-07-02363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-03-11288bDIRECTOR RESIGNED
2003-07-09363(287)REGISTERED OFFICE CHANGED ON 09/07/03
2003-07-09363sRETURN MADE UP TO 07/06/03; NO CHANGE OF MEMBERS
2003-06-04288aNEW DIRECTOR APPOINTED
2003-05-23287REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 19 ELBOROUGH GARDENS LOCKING WESTON SUPER MARE NORTH SOMERSET BS24 8PL
2003-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2002-06-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-17363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-04-30225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/11/02
2001-06-25288aNEW DIRECTOR APPOINTED
2001-06-25288bSECRETARY RESIGNED
2001-06-25287REGISTERED OFFICE CHANGED ON 25/06/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ
2001-06-25288aNEW SECRETARY APPOINTED
2001-06-25288bDIRECTOR RESIGNED
2001-06-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to STUART ALLEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STUART ALLEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STUART ALLEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.859
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

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 STUART ALLEN LIMITED

Intangible Assets
Patents
We have not found any records of STUART ALLEN LIMITED registering or being granted any patents
Domain Names

STUART ALLEN LIMITED owns 1 domain names.

driverplan.co.uk  

Trademarks
We have not found any records of STUART ALLEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STUART ALLEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as STUART ALLEN LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where STUART ALLEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STUART ALLEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STUART ALLEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.