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
-
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
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.