ALL FOUNDATIONS (UK) LIMITED
ALFRETON

Hellopages » Derbyshire » Bolsover » DE55 5GZ

Company number 06749253
Status Active
Incorporation Date 14 November 2008
Company Type Private Limited Company
Address PRIMROSE BUSINESS PARK WHITES LANE, BLACKWELL, ALFRETON, DERBYSHIRE, DE55 5GZ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Accounts for a medium company made up to 31 March 2016; Appointment of Mr Jonathan James Dennis as a director on 1 April 2016. The most likely internet sites of ALL FOUNDATIONS (UK) LIMITED are www.allfoundationsuk.co.uk, and www.all-foundations-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. The distance to to Mansfield Woodhouse Rail Station is 6.9 miles; to Langley Mill Rail Station is 7 miles; to Chesterfield Rail Station is 8.8 miles; to Duffield Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.All Foundations Uk Limited is a Private Limited Company. The company registration number is 06749253. All Foundations Uk Limited has been working since 14 November 2008. The present status of the company is Active. The registered address of All Foundations Uk Limited is Primrose Business Park Whites Lane Blackwell Alfreton Derbyshire De55 5gz. . DENNIS, Jonathan James is a Secretary of the company. DENNIS, Jonathan James is a Director of the company. LLOYD, Michael Andrew is a Director of the company. ZOJAJI, Shahrooz is a Director of the company. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
DENNIS, Jonathan James
Appointed Date: 02 July 2012

Director
DENNIS, Jonathan James
Appointed Date: 01 April 2016
52 years old

Director
LLOYD, Michael Andrew
Appointed Date: 14 November 2008
59 years old

Director
ZOJAJI, Shahrooz
Appointed Date: 14 November 2008
62 years old

Persons With Significant Control

Mr Shahrooz Zojaji
Notified on: 27 October 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Michael Andrew Lloyd
Notified on: 27 October 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALL FOUNDATIONS (UK) LIMITED Events

14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
13 Oct 2016
Accounts for a medium company made up to 31 March 2016
20 May 2016
Appointment of Mr Jonathan James Dennis as a director on 1 April 2016
07 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 152

07 Dec 2015
Accounts for a medium company made up to 31 March 2015
...
... and 32 more events
18 Nov 2009
Annual return made up to 14 November 2009 with full list of shareholders
18 Nov 2009
Registered office address changed from Primrose Business Park Whites Lane Blackwell Derbyshire DE55 5JR England on 18 November 2009
18 Nov 2009
Director's details changed for Mr Shahrooz Zojaji on 18 November 2009
18 Nov 2009
Director's details changed for Mr Michael Andrew Lloyd on 18 November 2009
14 Nov 2008
Incorporation

ALL FOUNDATIONS (UK) LIMITED Charges

11 August 2015
Charge code 0674 9253 0008
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Shahrooz Zojaji Michael Andrew Lloyd
Description: Contains fixed charge…
4 March 2014
Charge code 0674 9253 0007
Delivered: 6 March 2014
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
16 January 2013
Debenture (all assets)
Delivered: 17 January 2013
Status: Satisfied on 19 March 2014
Persons entitled: Ultimate Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 May 2011
Debenture
Delivered: 10 May 2011
Status: Satisfied on 28 February 2014
Persons entitled: Michael Andrew Lloyd and Shahrooz Zojaji
Description: Fixed and floating charge over the undertaking and all…
28 February 2011
Debenture
Delivered: 2 March 2011
Status: Satisfied on 8 January 2014
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
5 March 2010
All assets debenture
Delivered: 6 March 2010
Status: Satisfied on 4 June 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 February 2010
Debenture
Delivered: 18 March 2010
Status: Satisfied on 19 March 2011
Persons entitled: Michael Andrew Lloyd and Shahrooz Zojaji
Description: All the assets property and undertaking.
26 February 2010
Chattel mortgage
Delivered: 16 March 2010
Status: Satisfied on 13 August 2015
Persons entitled: All Foundations Limited (In Administration)
Description: The equipment and all of the right title and interest in…