About

Registered Number: 04146210
Date of Incorporation: 23/01/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: The Forge Farriers Way, Frankby, Wirral, Merseyside, CH48 1QJ,

 

P.J. Allison (Contracts) Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Allison, Irene Catherine, Catherine, Irene, Davies, Leonard Harold, Davies, Thomas Scott. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, Irene Catherine 23 April 2010 25 July 2010 1
CATHERINE, Irene 03 February 2010 26 April 2010 1
DAVIES, Leonard Harold 08 February 2001 31 January 2018 1
DAVIES, Thomas Scott 08 February 2001 01 March 2002 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 06 September 2018
PSC01 - N/A 06 September 2018
PSC07 - N/A 06 September 2018
PSC09 - N/A 05 September 2018
TM01 - Termination of appointment of director 04 September 2018
AD01 - Change of registered office address 29 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 13 September 2017
PSC01 - N/A 13 September 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 04 September 2014
AAMD - Amended Accounts 30 December 2013
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 02 October 2013
CH01 - Change of particulars for director 02 October 2013
CH01 - Change of particulars for director 02 October 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 31 August 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 10 February 2011
AD01 - Change of registered office address 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH01 - Change of particulars for director 10 February 2011
TM01 - Termination of appointment of director 29 July 2010
TM02 - Termination of appointment of secretary 29 July 2010
AA - Annual Accounts 15 June 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH03 - Change of particulars for secretary 27 April 2010
CH01 - Change of particulars for director 27 April 2010
TM01 - Termination of appointment of director 26 April 2010
AP01 - Appointment of director 26 April 2010
CH01 - Change of particulars for director 23 April 2010
TM01 - Termination of appointment of director 23 April 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
AR01 - Annual Return 04 February 2010
AP01 - Appointment of director 04 February 2010
TM01 - Termination of appointment of director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 27 May 2009
RESOLUTIONS - N/A 16 February 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 03 July 2008
363s - Annual Return 01 February 2008
AA - Annual Accounts 06 July 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 21 April 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 20 August 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
363s - Annual Return 29 January 2002
225 - Change of Accounting Reference Date 06 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
287 - Change in situation or address of Registered Office 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
NEWINC - New incorporation documents 23 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 05 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.