Company NameAlltrade Contracts Limited
DirectorsRaymone Greogory Connolly and John Morgan
Company StatusActive
Company Number04309186
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 months ago)
Previous NameAlltek Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Raymone Greogory Connolly
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(18 years after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address68 Cornhill
London
EC3V 3QX
Director NameMr John Morgan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(18 years after company formation)
Appointment Duration4 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address68 Cornhill
London
EC3V 3QX
Director NameMr Bruce Tyrrell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Lodge
Shamblehurst Lane North
Botley
Hampshire
SO32 2BY
Secretary NameSara Jane Tyrrell
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBrookside
Shamblehurst Lane North Hedge End
Southampton
Hampshire
SO32 2BY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitealltekrecruit.com

Location

Registered Address68 Cornhill
London
EC3V 3QX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Bruce Tyrrell
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Filing History

4 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
4 October 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
28 October 2022Director's details changed for Mr Raymone Greogory Connolly on 28 October 2022 (2 pages)
26 October 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
20 October 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
18 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
13 October 2020Confirmation statement made on 13 October 2020 with updates (4 pages)
13 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 June 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
26 November 2019Notification of Fawkes and Reece Group Limited as a person with significant control on 8 November 2019 (2 pages)
14 November 2019Termination of appointment of Sara Jane Tyrrell as a secretary on 8 November 2019 (1 page)
14 November 2019Appointment of Mr John Morgan as a director on 8 November 2019 (2 pages)
14 November 2019Appointment of Mr Raymone Greogory Connolly as a director on 8 November 2019 (2 pages)
14 November 2019Cessation of Bruce Tyrrell as a person with significant control on 8 November 2019 (1 page)
14 November 2019Termination of appointment of Bruce Tyrrell as a director on 8 November 2019 (1 page)
12 November 2019Registered office address changed from 6th Floor Dean Park House Dean Park Cresent Bournemouth BH1 1HP to 68 Cornhill London EC3V 3QX on 12 November 2019 (1 page)
25 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
25 March 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
1 November 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
23 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
1 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
27 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 April 2013Memorandum and Articles of Association (8 pages)
12 April 2013Memorandum and Articles of Association (8 pages)
6 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
17 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 November 2009Director's details changed for Mr Bruce Tyrrell on 22 October 2009 (2 pages)
23 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Mr Bruce Tyrrell on 22 October 2009 (2 pages)
23 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
14 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 October 2008Registered office changed on 28/10/2008 from sixth floor dean park house dean park cresent bournemouth dorset BH1 1HP (1 page)
28 October 2008Registered office changed on 28/10/2008 from sixth floor dean park house dean park cresent bournemouth dorset BH1 1HP (1 page)
28 October 2008Return made up to 23/10/08; full list of members (3 pages)
28 October 2008Return made up to 23/10/08; full list of members (3 pages)
9 October 2008Registered office changed on 09/10/2008 from no 1 brunswick place southampton hampshire SO15 2AN (1 page)
9 October 2008Registered office changed on 09/10/2008 from no 1 brunswick place southampton hampshire SO15 2AN (1 page)
25 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
26 November 2007Company name changed alltek LIMITED\certificate issued on 26/11/07 (2 pages)
26 November 2007Company name changed alltek LIMITED\certificate issued on 26/11/07 (2 pages)
29 October 2007Return made up to 23/10/07; full list of members (2 pages)
29 October 2007Return made up to 23/10/07; full list of members (2 pages)
10 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
30 November 2006Return made up to 23/10/06; full list of members (6 pages)
30 November 2006Return made up to 23/10/06; full list of members (6 pages)
28 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 November 2005Return made up to 23/10/05; full list of members (6 pages)
21 November 2005Return made up to 23/10/05; full list of members (6 pages)
20 October 2005Registered office changed on 20/10/05 from: regency house 3 grosvenor square southampton hampshire SO15 2BE (1 page)
20 October 2005Registered office changed on 20/10/05 from: regency house 3 grosvenor square southampton hampshire SO15 2BE (1 page)
26 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
26 May 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
14 October 2004Return made up to 23/10/04; full list of members (6 pages)
14 October 2004Return made up to 23/10/04; full list of members (6 pages)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
12 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
21 October 2003Return made up to 23/10/03; full list of members (6 pages)
21 October 2003Return made up to 23/10/03; full list of members (6 pages)
20 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 November 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
21 November 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
2 November 2002Return made up to 23/10/02; full list of members (6 pages)
2 November 2002Return made up to 23/10/02; full list of members (6 pages)
4 February 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
4 February 2002Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002Ad 23/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002Ad 23/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002New director appointed (2 pages)
9 January 2002Secretary resigned;director resigned (1 page)
9 January 2002Registered office changed on 09/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002Registered office changed on 09/01/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
9 January 2002New director appointed (2 pages)
23 October 2001Incorporation (18 pages)
23 October 2001Incorporation (18 pages)