Allandor Ltd BLACKBURN


Allandor started in year 2009 as Private Limited Company with registration number 07040895. The Allandor company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Blackburn at Unit 8 Wainwright Court. Postal code: BB2 2HT. Since October 19, 2009 Allandor Ltd is no longer carrying the name M & J Allan Doors.

The company has 2 directors, namely Samantha A., Mark A.. Of them, Mark A. has been with the company the longest, being appointed on 16 October 2009 and Samantha A. has been with the company for the least time - from 25 January 2017. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jason A. who worked with the the company until 23 July 2016.

Allandor Ltd Address / Contact

Office Address Unit 8 Wainwright Court
Office Address2 Canterbury Street
Town Blackburn
Post code BB2 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07040895
Date of Incorporation Wed, 14th Oct 2009
Industry Other specialised construction activities not elsewhere classified
End of financial Year 26th July
Company age 15 years old
Account next due date Fri, 26th Apr 2024 (2 days left)
Account last made up date Tue, 26th Jul 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Samantha A.

Position: Director

Appointed: 25 January 2017

Mark A.

Position: Director

Appointed: 16 October 2009

Jason A.

Position: Director

Appointed: 22 October 2009

Resigned: 23 July 2016

Jason A.

Position: Secretary

Appointed: 16 October 2009

Resigned: 23 July 2016

Ts Services (uk) Ltd

Position: Corporate Secretary

Appointed: 14 October 2009

Resigned: 16 October 2009

Richard B.

Position: Director

Appointed: 14 October 2009

Resigned: 16 October 2009

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is Mark A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Jason A. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jason A.

Notified on 6 April 2016
Ceased on 25 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

M & J Allan Doors October 19, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-262023-07-26
Net Worth-909118-8 237-11 922        
Balance Sheet
Current Assets5604 13811 74514 63316 41923 34825 22311 72428 29648 15250 43253 044
Net Assets Liabilities    -8 476-45-2 488-18 910-6 13049526193
Debtors 3 5385 5208 273        
Stocks Inventory5606006 2256 360        
Tangible Fixed Assets4 7502 375          
Reserves/Capital
Called Up Share Capital2222        
Profit Loss Account Reserve-911116-8 239-11 924        
Shareholder Funds-909118-8 237-11 922        
Other
Average Number Employees During Period      112111
Creditors    26 63910 7878 4725 9043 08317 28813 2209 153
Fixed Assets     12 8309 5186 9113 3653 1804 5252 923
Net Current Assets Liabilities-5 659-2 257  -8 476-2 088-3 534-19 917-6 41214 6038 7216 423
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 3281 0107181 6481 575  
Total Assets Less Current Liabilities-909118-8 237-11 922-8 47610 7425 984-13 006-3 04717 78313 2469 346
Advances Credits Directors   7 733        
Advances Credits Made In Period Directors   7 733        
Creditors Due Within One Year6 2196 39519 98226 555        
Number Shares Allotted 2 2        
Par Value Share 1 1        
Share Capital Allotted Called Up Paid2222        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates May 26, 2023
filed on: 26th, May 2023
Free Download (3 pages)

Company search