ALL UK LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B78 3HL

Company number 04372677
Status Active
Incorporation Date 13 February 2002
Company Type Private Limited Company
Address BALDWINS (TAMWORTH) LTD, VENTURA HOUSE, VENTURA PARK ROAD, TAMWORTH, STAFFORDSHIRE, B78 3HL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 8 . The most likely internet sites of ALL UK LIMITED are www.alluk.co.uk, and www.all-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. All Uk Limited is a Private Limited Company. The company registration number is 04372677. All Uk Limited has been working since 13 February 2002. The present status of the company is Active. The registered address of All Uk Limited is Baldwins Tamworth Ltd Ventura House Ventura Park Road Tamworth Staffordshire B78 3hl. The company`s financial liabilities are £539.34k. It is £144.3k against last year. The cash in hand is £29.53k. It is £18.1k against last year. And the total assets are £29.53k, which is £16.5k against last year. FAULKNER, Dean Tony is a Secretary of the company. FAULKNER, Dean Tony is a Director of the company. FAULKNER, Mark is a Director of the company. SHELLIS, Antony William is a Director of the company. TAYLOR, Stephen David is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary SHELLIS, Antony has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director DAVIS, Patrick has been resigned. Director FAULKNER, Mark has been resigned. The company operates in "Other letting and operating of own or leased real estate".


all uk Key Finiance

LIABILITIES £539.34k
+36%
CASH £29.53k
+158%
TOTAL ASSETS £29.53k
+126%
All Financial Figures

Current Directors

Secretary
FAULKNER, Dean Tony
Appointed Date: 06 March 2006

Director
FAULKNER, Dean Tony
Appointed Date: 25 July 2005
52 years old

Director
FAULKNER, Mark
Appointed Date: 07 June 2010
66 years old

Director
SHELLIS, Antony William
Appointed Date: 13 February 2002
66 years old

Director
TAYLOR, Stephen David
Appointed Date: 13 February 2002
67 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 13 February 2002
Appointed Date: 13 February 2002

Secretary
SHELLIS, Antony
Resigned: 06 March 2006
Appointed Date: 13 February 2002

Nominee Director
BREWER, Kevin, Dr
Resigned: 13 February 2002
Appointed Date: 13 February 2002
73 years old

Director
DAVIS, Patrick
Resigned: 01 January 2004
Appointed Date: 13 February 2002
54 years old

Director
FAULKNER, Mark
Resigned: 02 October 2009
Appointed Date: 25 July 2005
66 years old

Persons With Significant Control

Mr Anthony William Shellis
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr Dean Tony Faulkner
Notified on: 6 April 2016
52 years old
Nature of control: Right to appoint and remove directors

ALL UK LIMITED Events

30 Jan 2017
Confirmation statement made on 29 January 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 8

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Oct 2015
Statement of capital following an allotment of shares on 15 October 2015
  • GBP 8

...
... and 64 more events
02 Apr 2002
Director resigned
02 Apr 2002
Secretary resigned
02 Apr 2002
Registered office changed on 02/04/02 from: somerset house 40-49 price, street, birmingham, B4 6LZ
02 Apr 2002
Ad 13/02/02--------- £ si 1@1=1 £ ic 1/2
13 Feb 2002
Incorporation

ALL UK LIMITED Charges

30 March 2007
Mortgage
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 78 chingford road birmingham t/n WM816274 by way of first…
30 March 2007
Mortgage
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: All that f/h property k/a 54 lambeth road kingsanding…
19 September 2006
Mortgage
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 53 pelsall road brownhills walsall west midlands.
19 September 2006
Mortgage
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 68 hartley road birmingham west midlands.
19 September 2006
Mortgage
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 50 perry park crescent birmingham west midlands.
19 September 2006
Mortgage
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 3 peckham road birmingham west midlands.
15 September 2006
Mortgage
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 136 sidcup road kingstanding birmingham.
15 September 2006
Mortgage
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 150 sidcup road kingstanding birmingham.