ALL - IND LIMITED
PETERBOROUGH D T INDUSTRIALS LIMITED

Hellopages » Cambridgeshire » Peterborough » PE1 5EX

Company number 05615151
Status Active
Incorporation Date 8 November 2005
Company Type Private Limited Company
Address UNIT 13 EDGERLEY BUSINESS PARK, CHALLENGER WAY, PETERBOROUGH, PE1 5EX
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 . The most likely internet sites of ALL - IND LIMITED are www.allind.co.uk, and www.all-ind.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. All Ind Limited is a Private Limited Company. The company registration number is 05615151. All Ind Limited has been working since 08 November 2005. The present status of the company is Active. The registered address of All Ind Limited is Unit 13 Edgerley Business Park Challenger Way Peterborough Pe1 5ex. . PRIOR, Michael Frank is a Secretary of the company. COLLINGWOOD, Peter Andrew is a Director of the company. TAYLOR, David Stanley Thomas is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
PRIOR, Michael Frank
Appointed Date: 08 November 2005

Director
COLLINGWOOD, Peter Andrew
Appointed Date: 01 April 2008
57 years old

Director
TAYLOR, David Stanley Thomas
Appointed Date: 08 November 2005
57 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 November 2005
Appointed Date: 08 November 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 November 2005
Appointed Date: 08 November 2005

Persons With Significant Control

Dtpc Group Ltd
Notified on: 12 March 2017
Nature of control: Ownership of shares – 75% or more

ALL - IND LIMITED Events

13 Mar 2017
Confirmation statement made on 12 March 2017 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
05 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
05 May 2015
Satisfaction of charge 3 in full
...
... and 31 more events
16 Jan 2006
Registered office changed on 16/01/06 from: the innovation centre innovation way grimsby n e lincolnshire DN37 9TT
16 Jan 2006
New director appointed
08 Nov 2005
Secretary resigned
08 Nov 2005
Director resigned
08 Nov 2005
Incorporation

ALL - IND LIMITED Charges

28 October 2010
Debenture
Delivered: 5 November 2010
Status: Satisfied on 5 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 June 2008
Debenture
Delivered: 18 June 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…