Company Information for ALLCOOL (N.W.) LIMITED
17 ST. PETERS PLACE, FLEETWOOD, LANCASHIRE, FY7 6EB,
|
Company Registration Number
07419927
Private Limited Company
Active |
Company Name | ||
---|---|---|
ALLCOOL (N.W.) LIMITED | ||
Legal Registered Office | ||
17 ST. PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB Other companies in FY7 | ||
Previous Names | ||
|
Company Number | 07419927 | |
---|---|---|
Company ID Number | 07419927 | |
Date formed | 2010-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 26/10/2015 | |
Return next due | 23/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 02:12:39 |
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 |
---|---|---|
JODIE DAWN TALARCZYK |
||
JODIE DAWN TALARCZYK |
||
PAUL JONATHAN TALARCZYK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZENBROOK LIMITED | Director | 2005-04-06 | CURRENT | 1985-01-21 | Dissolved 2015-12-01 |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mrs Jodie Dawn Talarczyk as a person with significant control on 2020-11-24 | |
CH01 | Director's details changed for Mrs Jodie Dawn Talarczyk on 2020-11-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES | |
LATEST SOC | 15/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 21/02/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR PAUL JONATHAN TALARCZYK / 08/03/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS JODIE DAWN TALARCZYK / 08/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONATHAN TALARCZYK / 08/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JODIE DAWN TALARCZYK / 08/03/2017 | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Paul Jonathan Jalarczyk on 2013-11-04 | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/12 FROM Brookside Red Marsh Industrial Estate Thornton-Cleveleys Lancashire FY5 4EZ | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JODIE DAWN TALARCZYK | |
SH01 | 06/04/11 STATEMENT OF CAPITAL GBP 100 | |
AA01 | CURREXT FROM 31/10/2011 TO 31/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 13 ROSSALL ROAD THORNTON CLEVELEYS LANCASHIRE FY5 1AP | |
RES15 | CHANGE OF NAME 14/12/2010 | |
CERTNM | COMPANY NAME CHANGED ZENBROOK LIMITED CERTIFICATE ISSUED ON 30/12/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP03 | SECRETARY APPOINTED JODIE DAWN TALARCZYK | |
AP01 | DIRECTOR APPOINTED PAUL JONATHAN JALARCZYK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2010 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-12-31 | £ 26,058 |
---|---|---|
Creditors Due After One Year | 2012-12-31 | £ 48,338 |
Creditors Due After One Year | 2012-12-31 | £ 48,338 |
Creditors Due After One Year | 2011-12-31 | £ 75,978 |
Creditors Due Within One Year | 2013-12-31 | £ 292,705 |
Creditors Due Within One Year | 2012-12-31 | £ 222,755 |
Creditors Due Within One Year | 2012-12-31 | £ 222,755 |
Creditors Due Within One Year | 2011-12-31 | £ 484,963 |
Provisions For Liabilities Charges | 2011-12-31 | £ 2,603 |
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 ALLCOOL (N.W.) LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 161,834 |
Cash Bank In Hand | 2012-12-31 | £ 53,080 |
Cash Bank In Hand | 2012-12-31 | £ 53,080 |
Cash Bank In Hand | 2011-12-31 | £ 218,403 |
Current Assets | 2013-12-31 | £ 437,627 |
Current Assets | 2012-12-31 | £ 282,339 |
Current Assets | 2012-12-31 | £ 282,339 |
Current Assets | 2011-12-31 | £ 536,883 |
Debtors | 2013-12-31 | £ 228,923 |
Debtors | 2012-12-31 | £ 196,496 |
Debtors | 2012-12-31 | £ 196,496 |
Debtors | 2011-12-31 | £ 274,840 |
Fixed Assets | 2013-12-31 | £ 282,083 |
Fixed Assets | 2012-12-31 | £ 314,343 |
Fixed Assets | 2012-12-31 | £ 314,343 |
Fixed Assets | 2011-12-31 | £ 321,390 |
Secured Debts | 2013-12-31 | £ 51,062 |
Secured Debts | 2012-12-31 | £ 75,028 |
Secured Debts | 2012-12-31 | £ 75,028 |
Secured Debts | 2011-12-31 | £ 97,989 |
Shareholder Funds | 2013-12-31 | £ 400,947 |
Shareholder Funds | 2012-12-31 | £ 325,589 |
Shareholder Funds | 2012-12-31 | £ 325,589 |
Shareholder Funds | 2011-12-31 | £ 294,729 |
Stocks Inventory | 2013-12-31 | £ 46,870 |
Stocks Inventory | 2012-12-31 | £ 32,763 |
Stocks Inventory | 2012-12-31 | £ 32,763 |
Stocks Inventory | 2011-12-31 | £ 43,640 |
Tangible Fixed Assets | 2013-12-31 | £ 48,333 |
Tangible Fixed Assets | 2012-12-31 | £ 39,741 |
Tangible Fixed Assets | 2012-12-31 | £ 39,741 |
Tangible Fixed Assets | 2011-12-31 | £ 33,038 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Chorley Borough Council | |
|
Air Conditioning Carry out works as per your quotation Ref: P-AC/15/10/149 |
Wyre Council | |
|
Engineer |
Blackpool Council | |
|
Premises Maint-Priv.Contractor |
Wyre Council | |
|
Responsive Building Maintenance |
Blackpool Council | |
|
Premises Maint-Priv.Contractor |
Blackpool Council | |
|
Premises Maint-Priv.Contractor |
Wyre Council | |
|
Annual Building Maintenance |
Wyre Council | |
|
Maintenance of Tools or Equipment |
Wyre Council | |
|
Responsive Building Maintenance |
Wyre Council | |
|
Responsive Building Maintenance |
Wyre Council | |
|
Responsive Building Maintenance |
Wyre Council | |
|
Responsive Building Maintenance |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |