Allam Developments Limited HULL


Allam Developments started in year 1996 as Private Limited Company with registration number 03173562. The Allam Developments company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Hull at Wyke Way Melton West Business Park. Postal code: HU14 3BQ. Since 30th October 1996 Allam Developments Limited is no longer carrying the name Equipassist.

At the moment there are 3 directors in the the firm, namely Eman A., Enais A. and Ehab A.. In addition one secretary - Ehab A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Allam Developments Limited Address / Contact

Office Address Wyke Way Melton West Business Park
Office Address2 Melton
Town Hull
Post code HU14 3BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03173562
Date of Incorporation Fri, 15th Mar 1996
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Eman A.

Position: Director

Appointed: 13 October 2020

Enais A.

Position: Director

Appointed: 13 October 2020

Ehab A.

Position: Director

Appointed: 01 March 2007

Ehab A.

Position: Secretary

Appointed: 17 October 2006

Assem A.

Position: Director

Appointed: 13 November 1996

Resigned: 13 October 2020

Enais I.

Position: Secretary

Appointed: 13 November 1996

Resigned: 17 October 2006

Ann B.

Position: Director

Appointed: 24 September 1996

Resigned: 13 November 1996

Ann B.

Position: Secretary

Appointed: 24 September 1996

Resigned: 13 November 1996

Robert L.

Position: Director

Appointed: 24 September 1996

Resigned: 13 November 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 1996

Resigned: 24 September 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 March 1996

Resigned: 24 September 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As BizStats researched, there is Renaissance (Ea) Holdings Limited from London, England. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Negma Holdings Limited that put Hull, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Esperanza Holdings Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Renaissance (Ea) Holdings Limited

Womble Bond Dickinson More London Riverside, London, SE1 2AU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12713844
Notified on 9 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Negma Holdings Limited

Cara Mia West Ella Way, Kirk Ella, Hull, HU10 7LP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12627955
Notified on 9 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Esperanza Holdings Limited

Tranby House Tranby Lane, Swanland, North Ferriby, HU14 3NB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12338852
Notified on 9 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Allamhouse Limited

Wyke Way Melton, North Ferriby, HU14 3BQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 07042898
Notified on 22 December 2017
Ceased on 9 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Allam Marine Limited

Wyke Way Melton Business Park, Melton, HU14 3BQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House England And Wales
Registration number 02708090
Notified on 6 April 2016
Ceased on 22 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Equipassist October 30, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand142 628229 87392 873
Current Assets2 209 5682 024 5941 891 700
Debtors75 19732 97837 084
Net Assets Liabilities2 379 1092 366 0722 248 904
Other Debtors13 82329 64232 236
Property Plant Equipment531 589516 941502 804
Total Inventories1 991 7431 761 7431 761 743
Other
Accumulated Depreciation Impairment Property Plant Equipment142 127156 775170 912
Average Number Employees During Period333
Creditors361 366175 171145 308
Increase From Depreciation Charge For Year Property Plant Equipment 14 64814 137
Net Current Assets Liabilities1 848 2021 849 4231 746 392
Other Creditors316 72642 48036 445
Property Plant Equipment Gross Cost673 716673 716673 716
Provisions For Liabilities Balance Sheet Subtotal682292292
Taxation Social Security Payable31 81285 30362 851
Total Assets Less Current Liabilities2 379 7912 366 3642 249 196
Trade Creditors Trade Payables12 82847 38846 012
Trade Debtors Trade Receivables61 3743 3364 848

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 12th, July 2023
Free Download (6 pages)

Company search

Advertisements