Allen And James Limited COVENTRY


Founded in 2014, Allen And James, classified under reg no. 09140705 is an active company. Currently registered at 14 Saxon Road CV2 4LB, Coventry the company has been in the business for ten years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

The company has one director. Bernadeth M., appointed on 21 July 2014. There are currently no secretaries appointed. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Allen And James Limited Address / Contact

Office Address 14 Saxon Road
Town Coventry
Post code CV2 4LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09140705
Date of Incorporation Mon, 21st Jul 2014
Industry Hospital activities
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Bernadeth M.

Position: Director

Appointed: 21 July 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Bernadeth M. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Bernadeth M.

Notified on 12 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-4 312-9 478-9 790     
Balance Sheet
Cash Bank On Hand    6 32014 923509 
Current Assets2 2153 3461 8251 9076 320 5091 534
Net Assets Liabilities  9 7906 8508 035-2 140-95911 317
Property Plant Equipment     18 82020 703 
Cash Bank In Hand2 2153 3461 825     
Net Assets Liabilities Including Pension Asset Liability-3 800-9 478-9 790     
Tangible Fixed Assets1 5381 024      
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve-4 412-9 578-9 890     
Shareholder Funds-4 312-9 478-9 790     
Other
Version Production Software     2 022 2 023
Accrued Liabilities    1 0001 0001 000 
Accrued Liabilities Not Expressed Within Creditors Subtotal      1 0001 000
Accumulated Amortisation Impairment Intangible Assets     2 5365 072 
Accumulated Depreciation Impairment Property Plant Equipment     6 27515 268 
Additions Other Than Through Business Combinations Property Plant Equipment     25 09510 876 
Bank Borrowings     50 00047 500 
Creditors  3003003 3271 0001 00029 003
Equity Securities Held    5 0427 65222 652 
Fixed Assets1 5381 024510 5 04234 07848 42539 786
Increase From Amortisation Charge For Year Intangible Assets     2 5362 536 
Increase From Depreciation Charge For Year Property Plant Equipment     6 2758 993 
Intangible Assets     7 6065 070 
Intangible Assets Gross Cost     10 14210 142 
Investments    5 0427 65222 652 
Loans From Directors     1411 393 
Net Current Assets Liabilities1 7652 8961 5251 6072 99313 923-4911 534
Nominal Value Allotted Share Capital    100100100 
Number Shares Allotted100    100100 
Par Value Share1    11 
Property Plant Equipment Gross Cost     25 09535 971 
Taxation Social Security Payable    2 327   
Total Additions Including From Business Combinations Intangible Assets     10 142  
Total Assets Less Current Liabilities3 3033 9202 0351 6078 03548 00147 93441 320
Creditors Due After One Year7 61513 39811 825     
Creditors Due Within One Year450450300     
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions2 050       
Tangible Fixed Assets Cost Or Valuation2 050       
Tangible Fixed Assets Depreciation512       
Tangible Fixed Assets Depreciation Charged In Period512       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation
Compulsory strike-off action has been discontinued
filed on: 28th, October 2023
Free Download (1 page)

Company search

Advertisements