ALLSCAN LIMITED
THORNTON HEATH

Hellopages » Greater London » Croydon » CR7 8PP

Company number 03036734
Status Active
Incorporation Date 22 March 1995
Company Type Private Limited Company
Address 2A CRANBROOK ROAS THORNTON HEATH, CRANBROOK ROAD, THORNTON HEATH, ENGLAND, CR7 8PP
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 201 Old Lodge Lane Purley Surrey CR8 4AW to 2a Cranbrook Roas Thornton Heath Cranbrook Road Thornton Heath CR7 8PP on 22 November 2016. The most likely internet sites of ALLSCAN LIMITED are www.allscan.co.uk, and www.allscan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Allscan Limited is a Private Limited Company. The company registration number is 03036734. Allscan Limited has been working since 22 March 1995. The present status of the company is Active. The registered address of Allscan Limited is 2a Cranbrook Roas Thornton Heath Cranbrook Road Thornton Heath England Cr7 8pp. The company`s financial liabilities are £0.09k. It is £0.01k against last year. The cash in hand is £20.07k. It is £18.16k against last year. And the total assets are £20.07k, which is £17.26k against last year. JELLOW, Valerie Yvonne is a Secretary of the company. JELLOW, Peter is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Wired telecommunications activities".


allscan Key Finiance

LIABILITIES £0.09k
+14%
CASH £20.07k
+950%
TOTAL ASSETS £20.07k
+614%
All Financial Figures

Current Directors

Secretary
JELLOW, Valerie Yvonne
Appointed Date: 31 March 1995

Director
JELLOW, Peter
Appointed Date: 31 March 1995
68 years old

Resigned Directors

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 31 March 1995
Appointed Date: 22 March 1995

Nominee Director
APEX NOMINEES LIMITED
Resigned: 31 March 1995
Appointed Date: 22 March 1995

Persons With Significant Control

Mr Peter Jellow
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

ALLSCAN LIMITED Events

06 Apr 2017
Confirmation statement made on 22 March 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Registered office address changed from 201 Old Lodge Lane Purley Surrey CR8 4AW to 2a Cranbrook Roas Thornton Heath Cranbrook Road Thornton Heath CR7 8PP on 22 November 2016
08 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 40 more events
16 Dec 1996
Return made up to 22/03/96; full list of members
01 May 1995
Secretary resigned;new secretary appointed
01 May 1995
Registered office changed on 01/05/95 from: 46A syon lane isleworth middlesex TW7 5NQ
06 Apr 1995
Director resigned;new director appointed
22 Mar 1995
Incorporation