ALLSCOPE PROJECTS LIMITED
NELSON EGD 2005 LIMITED

Hellopages » Lancashire » Pendle » BB9 6SH

Company number 05380759
Status Active
Incorporation Date 2 March 2005
Company Type Private Limited Company
Address MILLENNIUM WORKS PENDLESIDE, LOMESHAYE INDUSTRIAL ESTATE, NELSON, LANCASHIRE, BB9 6SH
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Statement of capital following an allotment of shares on 27 January 2017 GBP 1,002 ; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of ALLSCOPE PROJECTS LIMITED are www.allscopeprojects.co.uk, and www.allscope-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Allscope Projects Limited is a Private Limited Company. The company registration number is 05380759. Allscope Projects Limited has been working since 02 March 2005. The present status of the company is Active. The registered address of Allscope Projects Limited is Millennium Works Pendleside Lomeshaye Industrial Estate Nelson Lancashire Bb9 6sh. . DAVIES, Sandra Gladys is a Secretary of the company. DAVIES, Anthony Hooton is a Director of the company. DAVIES, Sandra Gladys is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DAVIES, George Henry has been resigned. Director PAULAUSKAS, Alfonsas has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
DAVIES, Sandra Gladys
Appointed Date: 07 March 2005

Director
DAVIES, Anthony Hooton
Appointed Date: 07 March 2005
64 years old

Director
DAVIES, Sandra Gladys
Appointed Date: 07 March 2005
62 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 07 March 2005
Appointed Date: 02 March 2005

Director
DAVIES, George Henry
Resigned: 11 May 2009
Appointed Date: 07 March 2005
103 years old

Director
PAULAUSKAS, Alfonsas
Resigned: 02 March 2015
Appointed Date: 07 March 2005
73 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 07 March 2005
Appointed Date: 02 March 2005

Persons With Significant Control

Mr Anthony Hooton Davies
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandrea Gladys Davies
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALLSCOPE PROJECTS LIMITED Events

09 Mar 2017
Confirmation statement made on 2 March 2017 with updates
21 Feb 2017
Statement of capital following an allotment of shares on 27 January 2017
  • GBP 1,002

09 Aug 2016
Total exemption small company accounts made up to 30 April 2016
07 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000

14 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 33 more events
09 Mar 2005
Secretary resigned
09 Mar 2005
Director resigned
09 Mar 2005
New director appointed
09 Mar 2005
New secretary appointed;new director appointed
02 Mar 2005
Incorporation

ALLSCOPE PROJECTS LIMITED Charges

4 November 2005
Debenture
Delivered: 10 November 2005
Status: Outstanding
Persons entitled: Sme Invoice Finance LTD
Description: Fixed and floating charges over the undertaking and all…