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

ALLNEEDS GROUP LIMITED

ALLNEEDS HOUSE UNIT 4, TRAVELLERS LANE, NORTH MYMMS, HATFIELD, AL9 7HF,
Company Registration Number
07442862
Private Limited Company
Active

Company Overview

About Allneeds Group Ltd
ALLNEEDS GROUP LIMITED was founded on 2010-11-17 and has its registered office in Hatfield. The organisation's status is listed as "Active". Allneeds Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ALLNEEDS GROUP LIMITED
 
Legal Registered Office
ALLNEEDS HOUSE UNIT 4, TRAVELLERS LANE
NORTH MYMMS
HATFIELD
AL9 7HF
Other companies in N3
 
Previous Names
ALLNEEDS BUILDING AND CONSTRUCTION DEPOT HOLDINGS LIMITED23/02/2015
Filing Information
Company Number 07442862
Company ID Number 07442862
Date formed 2010-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB135596490  
Last Datalog update: 2025-01-05 07:51:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLNEEDS GROUP 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.

Company Officers of ALLNEEDS GROUP LIMITED

Current Directors
Officer Role Date Appointed
TINA PATEL
Company Secretary 2015-01-13
VINOD PATEL
Director 2010-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
SIMA SEVANI
Company Secretary 2010-11-17 2015-01-13
NITA NARESH CHHATRALIA
Director 2010-11-17 2010-11-17
SPW DIRECTORS LIMITED
Director 2010-11-17 2010-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINOD PATEL CAPITAL DRYWALL LIMITED Director 2010-11-29 CURRENT 2007-11-28 Active
VINOD PATEL INDEPENDENT BUYING CONSORTIUM LIMITED Director 2009-11-01 CURRENT 2008-11-28 Active

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
2024-12-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-05-02CONFIRMATION STATEMENT MADE ON 02/05/24, WITH UPDATES
2023-01-04CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-12-28Purchase of own shares
2022-12-28Cancellation of shares. Statement of capital on 2022-09-30 GBP 202
2022-12-28SH06Cancellation of shares. Statement of capital on 2022-09-30 GBP 202
2022-12-28SH03Purchase of own shares
2022-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-02Purchase of own shares
2022-09-02Cancellation of shares. Statement of capital on 2022-06-30 GBP 232.40
2022-09-02SH06Cancellation of shares. Statement of capital on 2022-06-30 GBP 232.40
2022-09-02SH03Purchase of own shares
2022-05-27SH06Cancellation of shares. Statement of capital on 2022-03-31 GBP 262.80
2022-05-27SH03Purchase of own shares
2022-02-25SH06Cancellation of shares. Statement of capital on 2021-12-31 GBP 293.20
2022-02-25SH03Purchase of own shares
2022-01-14Cancellation of shares. Statement of capital on 2021-09-30 GBP 323.6
2022-01-14Purchase of own shares
2022-01-14SH06Cancellation of shares. Statement of capital on 2021-09-30 GBP 323.6
2022-01-14SH03Purchase of own shares
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-10-26SH03Purchase of own shares
2021-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-06SH06Cancellation of shares. Statement of capital on 2021-06-30 GBP 354
2021-06-09RES09Resolution of authority to purchase a number of shares
2021-06-07SH06Cancellation of shares. Statement of capital on 2021-03-31 GBP 384.40
2021-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/21 FROM Rear of Padma Villa 2 Reenglass Road Stanmore HA7 4NT England
2021-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 074428620004
2021-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 074428620003
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/20 FROM Capital House 34-40 Station Road Finchley London N3 2RY
2020-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-09-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-08-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 404
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 404
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 404
2015-12-15AR0117/11/15 ANNUAL RETURN FULL LIST
2015-12-14CH01Director's details changed for Vinod Patel on 2015-11-02
2015-12-14CH03SECRETARY'S DETAILS CHNAGED FOR TINA PATEL on 2015-11-02
2015-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-02-23RES15CHANGE OF NAME 15/01/2015
2015-02-23CERTNMCompany name changed allneeds building and construction depot holdings LIMITED\certificate issued on 23/02/15
2015-02-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-13AP03Appointment of Tina Patel as company secretary on 2015-01-13
2015-01-13TM02Termination of appointment of Sima Sevani on 2015-01-13
2015-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 404
2014-12-03AR0117/11/14 ANNUAL RETURN FULL LIST
2014-02-07SH0125/11/13 STATEMENT OF CAPITAL GBP 404
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-12-03AR0117/11/13 ANNUAL RETURN FULL LIST
2013-10-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-15RES13Resolutions passed:
  • Creation of shares 25/09/2013
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/13 FROM Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom
2012-11-23AR0117/11/12 ANNUAL RETURN FULL LIST
2012-08-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-13SH06Cancellation of shares. Statement of capital on 2012-07-13 GBP 202
2012-07-13SH03Purchase of own shares
2012-06-19SH0101/06/12 STATEMENT OF CAPITAL GBP 102
2012-06-19SH0101/06/12 STATEMENT OF CAPITAL GBP 200
2012-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-17AA01CURREXT FROM 30/11/2011 TO 31/03/2012
2011-11-22AR0117/11/11 FULL LIST
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR NITA NARESH CHHATRALIA
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SPW DIRECTORS LIMITED
2010-11-25AP03SECRETARY APPOINTED SIMA SEVANI
2010-11-25AP01DIRECTOR APPOINTED VINOD PATEL
2010-11-25SH0117/11/10 STATEMENT OF CAPITAL GBP 100
2010-11-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-11-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment

46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to ALLNEEDS GROUP 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 ALLNEEDS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-03-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-02-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2021-03-31

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 ALLNEEDS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ALLNEEDS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLNEEDS GROUP LIMITED
Trademarks
We have not found any records of ALLNEEDS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLNEEDS GROUP 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 (46730 - Wholesale of wood, construction materials and sanitary equipment) as ALLNEEDS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLNEEDS GROUP 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 ALLNEEDS GROUP 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 ALLNEEDS GROUP 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.