SAM ALLON & SON LTD

1st Floor Manor House 1st Floor Manor House, Ryehill, HU12 9NH, East Yorkshire, England
StatusACTIVE
Company No.11057271
CategoryPrivate Limited Company
Incorporated09 Nov 2017
Age6 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

SAM ALLON & SON LTD is an active private limited company with number 11057271. It was incorporated 6 years, 6 months, 24 days ago, on 09 November 2017. The company address is 1st Floor Manor House 1st Floor Manor House, Ryehill, HU12 9NH, East Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 08 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2022

Action Date: 08 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-08

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Sam Allon

Change date: 2022-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Dec 2022

Action Date: 08 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-11-08

Psc name: Luke Sam Allon

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Dec 2022

Action Date: 08 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Phillip Allon

Cessation date: 2022-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-08

Officer name: John Phillip Allon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Address

Type: AD01

New address: 1st Floor Manor House Main Road Ryehill East Yorkshire HU12 9NH

Change date: 2022-12-22

Old address: Lincoln Street Lincoln Street Hull East Riding of Yorkshire HU2 0PE United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Sam Allon

Appointment date: 2022-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 08 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Sam Allon

Termination date: 2021-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mr Luke Sam Allon

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Incorporation company

Date: 09 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GENERAL SERVICES GROUP LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11364811
Status:ACTIVE
Category:Private Limited Company

HINTON HAND CAR WASH LTD

118 SYDENHAM ROAD,LONDON,SE26 5JX

Number:08185780
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL PLANT DEVELOPMENT LIMITED

4 GLOUCESTER ROAD,BEDFORDSHIRE,LU1 3HX

Number:00882582
Status:ACTIVE
Category:Private Limited Company

MADECARE LIMITED

FLAT 3 DIAMOND HOUSE,GRAYS,RM17 6LU

Number:11924734
Status:ACTIVE
Category:Private Limited Company

ORADELL INVESTMENTS S.P.

PRIME TOWER,ZURICH,

Number:SG000088
Status:ACTIVE
Category:Scottish Partnership

SUSSEX OCCUPATIONAL THERAPY LIMITED

53 GILDREDGE ROAD,EASTBOURNE,BN21 4SF

Number:11448697
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