Company number 04722782
Status Active
Incorporation Date 3 April 2003
Company Type Private Limited Company
Address CLARENCE STREET, HULL, EAST YORKSHIRE, HU9 1DW
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
GBP 100
. The most likely internet sites of ALLBRANDSNEW LIMITED are www.allbrandsnew.co.uk, and www.allbrandsnew.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Allbrandsnew Limited is a Private Limited Company.
The company registration number is 04722782. Allbrandsnew Limited has been working since 03 April 2003.
The present status of the company is Active. The registered address of Allbrandsnew Limited is Clarence Street Hull East Yorkshire Hu9 1dw. . WILKINSON, Philip John is a Secretary of the company. WILKINSON, Philip John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WALKER, Christopher has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 April 2004
Appointed Date: 03 April 2003
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 April 2004
Appointed Date: 03 April 2003
Persons With Significant Control
ALLBRANDSNEW LIMITED Events
03 Apr 2017
Confirmation statement made on 3 April 2017 with updates
30 Jun 2016
Accounts for a dormant company made up to 29 February 2016
25 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
25 Apr 2016
Director's details changed for Philip John Wilkinson on 4 January 2016
25 Apr 2016
Secretary's details changed for Philip John Wilkinson on 4 January 2016
...
... and 29 more events
13 May 2004
New director appointed
13 May 2004
Registered office changed on 13/05/04 from: "woldscroft" 4 the green swanland north ferriby HU14 3PZ
13 May 2004
Accounting reference date shortened from 30/04/04 to 29/02/04
13 May 2004
Return made up to 03/04/04; full list of members
03 Apr 2003
Incorporation