Allely Eden Holdings Limited CONSETT


Founded in 2006, Allely Eden Holdings, classified under reg no. 05760880 is an active company. Currently registered at 42 Number One Industrial Estate DH8 6TT, Consett the company has been in the business for eighteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 3 directors in the the company, namely John F., Jeffrey H. and Mark W.. In addition one secretary - Jeffrey H. - is with the firm. As of 30 April 2024, there was 1 ex director - Bryan J.. There were no ex secretaries.

Allely Eden Holdings Limited Address / Contact

Office Address 42 Number One Industrial Estate
Town Consett
Post code DH8 6TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05760880
Date of Incorporation Wed, 29th Mar 2006
Industry Activities of head offices
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

John F.

Position: Director

Appointed: 29 March 2006

Jeffrey H.

Position: Director

Appointed: 29 March 2006

Jeffrey H.

Position: Secretary

Appointed: 29 March 2006

Mark W.

Position: Director

Appointed: 29 March 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 2006

Resigned: 29 March 2006

Bryan J.

Position: Director

Appointed: 29 March 2006

Resigned: 31 December 2009

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we found, there is Mark W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is John F. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

John F.

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

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 3rd, July 2023
Free Download (6 pages)

Company search