CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ALLSCOPE PROJECTS LIMITED
Company
ALLSCOPE PROJECTS
Phone:
+44 (0)1282 446 330
A⁺
rating
KEY FINANCES
Year
2011
Assets
£508.29k
▲ £80.06k (18.70 %)
Cash
£1.34k
▼ £-25.66k (-95.03 %)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£508.29k
▲ £80.06k (18.70 %)
Download Balance Sheet for 2010-2011
REGISTRATION INFO
Check the company
UK
Pendle
Company name
ALLSCOPE PROJECTS LIMITED
Company number
05380759
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Mar 2005
Age - 21 years
Home Country
United Kingdom
CONTACTS
Website
allscopeprojects.co.uk
Phones
+44 (0)1282 446 330
01282 446 330
Registered Address
MILLENNIUM WORKS PENDLESIDE,
LOMESHAYE INDUSTRIAL ESTATE,
NELSON,
LANCASHIRE,
BB9 6SH
ECONOMIC ACTIVITIES
22290
Manufacture of other plastic products
LAST EVENTS
09 Mar 2017
Confirmation statement made on 2 March 2017 with updates
21 Feb 2017
Statement of capital following an allotment of shares on 27 January 2017 GBP 1,002
09 Aug 2016
Total exemption small company accounts made up to 30 April 2016
CHARGES
4 November 2005
Status
Outstanding
Delivered
10 November 2005
Persons entitled
Sme Invoice Finance LTD
Description
Fixed and floating charges over the undertaking and all…
See Also
ALLPURE FILTERS LIMITED
ALLSCAPES GARDENS LIMITED
ALLSCREENS LTD
ALLSCREENS NATIONWIDE LIMITED
ALLSEALS (EAST ANGLIA) LIMITED
ALLSET SAFETY TRAINING LIMITED
Last update 2018
ALLSCOPE PROJECTS LIMITED DIRECTORS
Sandra Gladys Davies
Acting
Appointed
07 March 2005
Role
Secretary
Address
Goff Nook, 147 Wheatley Lane Road, Barrowford, Nelson, BB9 6QN
Name
DAVIES, Sandra Gladys
Anthony Hooton Davies
Acting
PSC
Appointed
07 March 2005
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
Millennium Works, Pendleside, Lomeshaye Industrial Estate, Nelson, Lancashire, England, BB9 6SH
Country Of Residence
England
Name
DAVIES, Anthony Hooton
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Sandra Gladys Davies
Acting
PSC
Appointed
07 March 2005
Occupation
Company Director
Role
Director
Age
63
Nationality
British
Address
Millennium Works, Pendleside, Lomeshaye Industrial Estate, Nelson, Lancashire, England, BB9 6SH
Country Of Residence
United Kingdom
Name
DAVIES, Sandra Gladys
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned
Appointed
02 March 2005
Resigned
07 March 2005
Role
Nominee Secretary
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY SECRETARIES LIMITED
George Henry Davies
Resigned
Appointed
07 March 2005
Resigned
11 May 2009
Occupation
Company Director
Role
Director
Age
103
Nationality
British
Address
10 Willaston Avenue, Blacko, Nelson, Lancashire, BB9 6LU
Name
DAVIES, George Henry
Alfonsas Paulauskas
Resigned
Appointed
07 March 2005
Resigned
02 March 2015
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
Millennium Works, Pendleside, Lomeshaye Industrial Estate, Nelson, Lancashire, England, BB9 6SH
Country Of Residence
United Kingdom
Name
PAULAUSKAS, Alfonsas
YORK PLACE COMPANY NOMINEES LIMITED
Resigned
Appointed
02 March 2005
Resigned
07 March 2005
Role
Nominee Director
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.