ALL SERVICES (NORTH EAST) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B11 2NB

Company number 08038756
Status Active
Incorporation Date 20 April 2012
Company Type Private Limited Company
Address 220 WARWICK ROAD, SPARKHILL, BIRMINGHAM, B11 2NB
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of ALL SERVICES (NORTH EAST) LIMITED are www.allservicesnortheast.co.uk, and www.all-services-north-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. All Services North East Limited is a Private Limited Company. The company registration number is 08038756. All Services North East Limited has been working since 20 April 2012. The present status of the company is Active. The registered address of All Services North East Limited is 220 Warwick Road Sparkhill Birmingham B11 2nb. . MAHMOOD, Altaf is a Secretary of the company. MAHMOOD, Altaf is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
MAHMOOD, Altaf
Appointed Date: 20 April 2012

Director
MAHMOOD, Altaf
Appointed Date: 20 April 2012
63 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 20 April 2012
Appointed Date: 20 April 2012
55 years old

Persons With Significant Control

Mr Altaf Mahmood
Notified on: 30 March 2017
63 years old
Nature of control: Ownership of shares – 75% or more

ALL SERVICES (NORTH EAST) LIMITED Events

10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 December 2015
09 Apr 2016
Compulsory strike-off action has been discontinued
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

05 Jan 2016
First Gazette notice for compulsory strike-off
...
... and 14 more events
23 Apr 2012
Appointment of Mr Altaf Mahmood as a secretary
23 Apr 2012
Appointment of Mr Altaf Mahmood as a director
23 Apr 2012
Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom on 23 April 2012
20 Apr 2012
Termination of appointment of Yomtov Jacobs as a director
20 Apr 2012
Incorporation