Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

ALLSCOPE PROJECTS LIMITED

Company

ALLSCOPE PROJECTS

Telephone: +44 (0)1282 446 330
A⁺ rating

ABOUT ALLSCOPE PROJECTS LIMITED

From initial product design to prototyping and production

From one-off prototypes and development to large production runs

With over fifty years’ experience in the design and manufacture of GRP moulds and moulded products, we can help you to produce an efficient and cost effective product.

KEY FINANCE

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 %)

REGISTRATION INFO

Company name
ALLSCOPE PROJECTS LIMITED
Company number
05380759
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Mar 2005
Age - 20 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


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
64
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
62
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
102
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
72
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.