SAM ALLON (CONTRACTS) LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU2 0PE

Company number 01741343
Status Active
Incorporation Date 21 July 1983
Company Type Private Limited Company
Address LINCOLN STREET, HULL, HU2 0PE
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 43110 - Demolition
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Appointment of Mr Barry Nicholas Smith as a director on 16 February 2017; Termination of appointment of Barry Nicholas Smith as a director on 1 January 2017. The most likely internet sites of SAM ALLON (CONTRACTS) LIMITED are www.samalloncontracts.co.uk, and www.sam-allon-contracts.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-two years and three months. Sam Allon Contracts Limited is a Private Limited Company. The company registration number is 01741343. Sam Allon Contracts Limited has been working since 21 July 1983. The present status of the company is Active. The registered address of Sam Allon Contracts Limited is Lincoln Street Hull Hu2 0pe. The company`s financial liabilities are £319.2k. It is £-37.07k against last year. The cash in hand is £2.3k. It is £0.92k against last year. And the total assets are £1177.61k, which is £-3.35k against last year. ALLON, John Phillip is a Director of the company. ALLON, Peter is a Director of the company. SMITH, Barry Nicholas is a Director of the company. Secretary ALLISON, Keith Fred has been resigned. Director ALLISON, Keith Fred has been resigned. Director SMITH, Barry Nicholas has been resigned. The company operates in "Collection of non-hazardous waste".


sam allon (contracts) Key Finiance

LIABILITIES £319.2k
-11%
CASH £2.3k
+66%
TOTAL ASSETS £1177.61k
-1%
All Financial Figures

Current Directors

Director
ALLON, John Phillip
Appointed Date: 09 September 2003
61 years old

Director
ALLON, Peter

89 years old

Director
SMITH, Barry Nicholas
Appointed Date: 16 February 2017
67 years old

Resigned Directors

Secretary
ALLISON, Keith Fred
Resigned: 27 April 2010

Director
ALLISON, Keith Fred
Resigned: 27 April 2010
83 years old

Director
SMITH, Barry Nicholas
Resigned: 01 January 2017
Appointed Date: 09 September 2003
67 years old

Persons With Significant Control

Mr John Philip Allon
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

SAM ALLON (CONTRACTS) LIMITED Events

08 May 2017
Total exemption small company accounts made up to 30 September 2016
16 Feb 2017
Appointment of Mr Barry Nicholas Smith as a director on 16 February 2017
08 Feb 2017
Termination of appointment of Barry Nicholas Smith as a director on 1 January 2017
03 Feb 2017
Confirmation statement made on 31 December 2016 with updates
17 May 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 67 more events
22 Aug 1990
Return made up to 31/12/89; full list of members

17 Jan 1989
Particulars of mortgage/charge

27 Jul 1988
Company name changed sam allon (holdings) LIMITED\certificate issued on 28/07/88

27 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Jul 1983
Incorporation

SAM ALLON (CONTRACTS) LIMITED Charges

21 August 2001
Debenture
Delivered: 31 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 1992
A credit agreement
Delivered: 6 November 1992
Status: Satisfied on 2 May 2002
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
6 January 1989
Mortgage debenture
Delivered: 17 January 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…