Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLUNITE LIMITED
Company Information for

ALLUNITE LIMITED

29/30 Fitzroy Square, London, W1T 6LQ,
Company Registration Number
06979640
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Allunite Ltd
ALLUNITE LIMITED was founded on 2009-08-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Allunite Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALLUNITE LIMITED
 
Legal Registered Office
29/30 Fitzroy Square
London
W1T 6LQ
Other companies in SG6
 
Filing Information
Company Number 06979640
Company ID Number 06979640
Date formed 2009-08-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-02-29
Account next due 27/08/2022
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-01-25 16:13:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLUNITE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALLUNITE LIMITED
The following companies were found which have the same name as ALLUNITE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLUNITE DISTRIBUTION LTD OLD GRANADA STUDIOS 2 ATHERTON STREET MANCHESTER UNITED KINGDOM M3 3GS Dissolved Company formed on the 2015-05-22
ALLUNITE WATER INNOVATIVE SOLUTIONS AUSTRALIA PTY LTD QLD 4224 Strike-off action in progress Company formed on the 2015-12-04
ALLUNITED LINEN SERVICE, LLC 15127 CARSEN BEND DR HOUSTON TX 77049 ACTIVE Company formed on the 2012-01-11
ALLUNITED SERVICES & ASSOCIATES INC. 3048 NW 63RD ST MIAMI FL 33147 Inactive Company formed on the 2010-07-15
Allunited Holding Co., Limited Unknown Company formed on the 2018-11-02
ALLUNITED AUTO MOTORS INC Georgia Unknown
ALLUNITED AUTO MOTORS INC Georgia Unknown
ALLUNITED HOMEBUILDERS L.L.C West Virginia Unknown
ALLUNITED LTD 113 OLINDA ROAD LONDON N16 6TS Active - Proposal to Strike off Company formed on the 2021-02-08

Company Officers of ALLUNITE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES HARRISON
Director 2016-08-17
CHUNG CHONG KOO
Director 2016-08-17
STEPHEN DONALD METCALFE
Director 2016-08-17
JOHN PAUL TIBBS
Director 2016-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
SHELLEY LOUISE COULMAN
Company Secretary 2015-07-03 2016-09-20
ALAN PARK
Director 2014-03-21 2016-09-20
KEVIN THOMPSON
Company Secretary 2014-03-21 2015-05-05
KEVIN THOMPSON
Director 2014-03-21 2015-05-05
NICK WRIGHT
Director 2014-03-21 2015-05-05
MJL BUSINESS SERVICES LIMITED
Company Secretary 2009-09-22 2014-03-21
MICHAEL JOHN LODGE
Director 2009-09-22 2014-03-21
BRIAN HENRY MAHONEY
Director 2009-09-22 2014-03-21
RODERICK PETER THRUSSELL
Director 2009-09-22 2013-11-26
RWL REGISTRARS LIMITED
Company Secretary 2009-08-04 2009-08-05
CLIFFORD DONALD WING
Director 2009-08-04 2009-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES HARRISON STATION GATE MANAGEMENT COMPANY LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
ROBERT JAMES HARRISON CORIOLIS ST NEOTS UK LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active - Proposal to Strike off
ROBERT JAMES HARRISON HEMINGFORD ESTATES LTD Director 2016-06-29 CURRENT 2016-06-29 Active
ROBERT JAMES HARRISON MANOR FARM LAND LIMITED Director 2016-04-06 CURRENT 1991-01-11 Active
ROBERT JAMES HARRISON HARRISON BEATTIE LTD Director 2016-04-01 CURRENT 2010-01-13 Active
ROBERT JAMES HARRISON RAILWAY STREET HERTFORD LTD Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
CHUNG CHONG KOO RAILWAY STREET HERTFORD LTD Director 2016-08-17 CURRENT 2016-03-09 Active - Proposal to Strike off
STEPHEN DONALD METCALFE CORIOLIS PROPERTY PARTNERS LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
STEPHEN DONALD METCALFE RAILWAY STREET HERTFORD LTD Director 2016-08-17 CURRENT 2016-03-09 Active - Proposal to Strike off
STEPHEN DONALD METCALFE HEMINGFORD ESTATES LTD Director 2016-06-29 CURRENT 2016-06-29 Active
JOHN PAUL TIBBS MARKYATE PARTNERSHIP LTD Director 2018-01-12 CURRENT 2018-01-12 Active
JOHN PAUL TIBBS HEMINGFORD (COLDHAMS LANE) LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
JOHN PAUL TIBBS ASPINALLS (WILLINGHAM) MANAGEMENT LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
JOHN PAUL TIBBS CAMBRIDGE (PERNE ROAD) LIMITED Director 2017-06-02 CURRENT 2013-12-23 Active - Proposal to Strike off
JOHN PAUL TIBBS ASPINALLS YARD LIMITED Director 2017-03-06 CURRENT 2017-03-06 Active - Proposal to Strike off
JOHN PAUL TIBBS HEMINGFORD ESTATES LTD Director 2016-06-29 CURRENT 2016-06-29 Active
JOHN PAUL TIBBS WATERSIDE WILLINGHAM LIMITED Director 2016-03-30 CURRENT 2015-08-13 Active - Proposal to Strike off
JOHN PAUL TIBBS RAILWAY STREET HERTFORD LTD Director 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
JOHN PAUL TIBBS CORIOLIS WILLINGHAM LTD Director 2016-02-24 CURRENT 2016-02-24 Active - Proposal to Strike off
JOHN PAUL TIBBS HEMINGFORD (PERNE RD) LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
JOHN PAUL TIBBS BASSINGBOURNE PROPERTIES LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
JOHN PAUL TIBBS WILLINGHAM PROPERTIES LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
JOHN PAUL TIBBS BARNABY PIZZA LTD. Director 2015-04-30 CURRENT 2014-10-03 Active
JOHN PAUL TIBBS NATURAL HEALTH SOLUTIONS (UK) LTD Director 2014-04-29 CURRENT 2014-04-29 Dissolved 2016-06-21
JOHN PAUL TIBBS J&F CONSULTING (UK) LTD Director 2013-10-29 CURRENT 2013-10-29 Active - Proposal to Strike off
JOHN PAUL TIBBS J&F BEAUTY LTD Director 2013-10-25 CURRENT 2013-10-25 Active - Proposal to Strike off
JOHN PAUL TIBBS THE MITCHAM PARTNERSHIP 2 LIMITED Director 2013-08-21 CURRENT 2013-08-21 Liquidation
JOHN PAUL TIBBS THE MITCHAM PARTNERSHIP LIMITED Director 2010-10-25 CURRENT 2010-10-25 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-31Final Gazette dissolved via compulsory strike-off
2022-10-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-28AA01Previous accounting period extended from 28/02/21 TO 27/08/21
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2021-06-26DISS40Compulsory strike-off action has been discontinued
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2021-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-21CH01Director's details changed for Mr John Paul Tibbs on 2021-04-21
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CHUNG CHONG KOO
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2020-02-05DISS40Compulsory strike-off action has been discontinued
2020-02-05DISS40Compulsory strike-off action has been discontinued
2020-02-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2020-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2018-04-26PSC02Notification of Railway Street Hertford Ltd as a person with significant control on 2016-09-19
2018-03-14DISS40Compulsory strike-off action has been discontinued
2018-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2018-02-15PSC07CESSATION OF NORTH HERTFORDSHIRE HOMES LTD AS A PSC
2018-02-15PSC07CESSATION OF NORTH HERTFORDSHIRE HOMES LTD AS A PSC
2018-02-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PARK
2016-11-10TM02Termination of appointment of Shelley Louise Coulman on 2016-09-20
2016-10-18AP01DIRECTOR APPOINTED MR CHUNG CHONG KOO
2016-10-18AP01DIRECTOR APPOINTED STEPHEN DONALD METCALFE
2016-10-18AP01DIRECTOR APPOINTED MR ROBERT JAMES HARRISON
2016-10-18AP01DIRECTOR APPOINTED MR JOHN PAUL TIBBS
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/16 FROM Rowan House Avenue One Letchworth Garden City Hertfordshire SG6 2WW
2016-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 069796400004
2016-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 069796400003
2016-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 069796400002
2016-09-12AA01Current accounting period extended from 31/08/16 TO 28/02/17
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-04-14AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-02AR0104/08/15 FULL LIST
2015-09-02AR0104/08/15 FULL LIST
2015-07-03AP03Appointment of Mrs Shelley Louise Coulman as company secretary on 2015-07-03
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMPSON
2015-07-03TM02APPOINTMENT TERMINATED, SECRETARY KEVIN THOMPSON
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NICK WRIGHT
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-22AR0104/08/14 FULL LIST
2014-05-14AP03SECRETARY APPOINTED KEVIN THOMPSON
2014-05-08TM02APPOINTMENT TERMINATED, SECRETARY MJL BUSINESS SERVICES LIMITED
2014-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2014 FROM BUILDING 4 ST. CROSS CHAMBERS UPPER MARSH LANE HODDESDON HERTFORDSHIRE EN11 8LQ
2014-05-08AP01DIRECTOR APPOINTED NICK WRIGHT
2014-05-08AP01DIRECTOR APPOINTED MR KEVIN THOMPSON
2014-05-08AP01DIRECTOR APPOINTED ALAN PARK
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MAHONEY
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LODGE
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK THRUSSELL
2013-11-21AA31/08/13 TOTAL EXEMPTION FULL
2013-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 069796400001
2013-08-14AR0104/08/13 FULL LIST
2013-02-11AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-15AR0104/08/12 FULL LIST
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LODGE / 01/04/2012
2012-02-21AA31/08/11 TOTAL EXEMPTION FULL
2011-08-18AR0104/08/11 FULL LIST
2011-04-06AA31/08/10 TOTAL EXEMPTION FULL
2010-08-18AR0104/08/10 FULL LIST
2010-08-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MJL BUSINESS SERVICES LIMITED / 01/10/2009
2009-11-12TM02APPOINTMENT TERMINATED, SECRETARY RWL REGISTRARS LIMITED
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING
2009-10-01287REGISTERED OFFICE CHANGED ON 01/10/2009 FROM 134 PERCIVAL RD ENFIELD EN1 1QU UK
2009-10-01288aDIRECTOR APPOINTED RODERICK PETER THRUSSELL
2009-10-01288aDIRECTOR APPOINTED BRIAN HENRY MAHONEY
2009-10-01288aDIRECTOR APPOINTED MICHAEL JOHN LODGE
2009-10-01288aSECRETARY APPOINTED MJL BUSINESS SERVICES LIMITED
2009-10-0188(2)AD 22/09/09 GBP SI 99@1=99 GBP IC 1/100
2009-09-23RES01ALTER MEMORANDUM 21/09/2009
2009-08-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ALLUNITE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLUNITE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-19 Outstanding TITLESTONE PROPERTY LENDING LIMITED
2016-09-19 Outstanding TITLESTONE PROPERTY LENDING LIMITED
2016-09-19 Outstanding CORIOLIS HERTFORD LIMITED
2013-10-31 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLUNITE LIMITED

Intangible Assets
Patents
We have not found any records of ALLUNITE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLUNITE LIMITED
Trademarks
We have not found any records of ALLUNITE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLUNITE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ALLUNITE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ALLUNITE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLUNITE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLUNITE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.