Allgood Secure Ltd BIRMINGHAM


Founded in 1982, Allgood Secure, classified under reg no. 01608278 is an active company. Currently registered at 63 - 83 Brearley Street B19 3NT, Birmingham the company has been in the business for fourty two years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30. Since 2018-06-13 Allgood Secure Ltd is no longer carrying the name Allgood Trio.

The company has 3 directors, namely Alistair H., Graham S. and Anthony C.. Of them, Graham S., Anthony C. have been with the company the longest, being appointed on 5 June 1991 and Alistair H. has been with the company for the least time - from 6 May 2014. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Allgood Secure Ltd Address / Contact

Office Address 63 - 83 Brearley Street
Town Birmingham
Post code B19 3NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01608278
Date of Incorporation Fri, 15th Jan 1982
Industry Agents involved in the sale of furniture, household goods, hardware and ironmongery
End of financial Year 30th November
Company age 42 years old
Account next due date Sat, 31st Aug 2024 (95 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Alistair H.

Position: Director

Appointed: 06 May 2014

Graham S.

Position: Director

Appointed: 05 June 1991

Anthony C.

Position: Director

Appointed: 05 June 1991

Stephen B.

Position: Secretary

Appointed: 01 August 2013

Resigned: 17 April 2014

Michael S.

Position: Director

Appointed: 01 July 2013

Resigned: 30 September 2016

Deborah P.

Position: Secretary

Appointed: 04 February 2013

Resigned: 01 July 2013

Dalvinder G.

Position: Secretary

Appointed: 01 July 2011

Resigned: 04 February 2013

Peter H.

Position: Secretary

Appointed: 15 September 2009

Resigned: 31 May 2011

Philip N.

Position: Director

Appointed: 28 May 2009

Resigned: 16 November 2013

Peter H.

Position: Director

Appointed: 28 May 2009

Resigned: 31 May 2011

Colin M.

Position: Director

Appointed: 05 June 1991

Resigned: 24 June 1996

Alan F.

Position: Secretary

Appointed: 05 June 1991

Resigned: 15 September 2009

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Allgood Limited from Birmingham, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Graham S. This PSC has significiant influence or control over the company,. Moving on, there is Anthony C., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Allgood Limited

63-83 Brearley Street, Hockley, Birmingham, B19 3NT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 02193307
Notified on 29 April 2024
Nature of control: 75,01-100% shares

Graham S.

Notified on 6 April 2016
Ceased on 29 April 2024
Nature of control: significiant influence or control
right to appoint and remove directors

Anthony C.

Notified on 6 April 2016
Ceased on 29 April 2024
Nature of control: significiant influence or control
right to appoint and remove directors

Company previous names

Allgood Trio June 13, 2018
Allgood Secure February 8, 2012
Allgood Security Hardware August 22, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Debtors393 059441 322457 836208 374200 767272 412512 787
Net Assets Liabilities372 244419 629435 651185 696201 342  
Property Plant Equipment2 9302 0521 5601 06757582 
Other
Accumulated Depreciation Impairment Property Plant Equipment26 55319 22719 71920 2124 3494 8424 924
Additional Provisions Increase From New Provisions Recognised 100     
Administrative Expenses483 336617 367529 883540 511341 016314 938322 824
Amounts Owed By Group Undertakings392 659441 022457 566208 114200 767272 412512 787
Amounts Owed To Group Undertakings23 74523 74523 74523 745   
Applicable Tax Rate20191919191919
Comprehensive Income Expense16 58147 38516 0224515 64671 152240 293
Cost Sales909 3851 041 9731 061 495916 690453 712521 871302 285
Creditors23 74523 74523 74523 745   
Depreciation Expense Property Plant Equipment1 75487849249349249382
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 204  16 355  
Disposals Property Plant Equipment 8 204  16 355  
Dividends Paid   250 000   
Dividends Paid On Shares Final   250 000   
Gain Loss On Disposals Property Plant Equipment 500     
Gross Profit Loss499 782664 852545 935540 566356 922386 090563 117
Increase From Depreciation Charge For Year Property Plant Equipment 87849249349249382
Net Current Assets Liabilities393 059441 322457 836208 374200 767272 412512 787
Number Shares Issued Fully Paid 100100100100100100
Other Deferred Tax Expense Credit-1351003010260  
Par Value Share 111111
Profit Loss16 58147 38516 0224515 64671 152240 293
Profit Loss On Ordinary Activities Before Tax16 44647 48516 0525515 90671 152240 293
Property Plant Equipment Gross Cost29 48321 27921 27921 2794 9244 924 
Provisions-400-300-270-260   
Tax Expense Credit Applicable Tax Rate3 2899 1793 050103 02213 51945 656
Tax Increase Decrease From Effect Capital Allowances Depreciation-119-1101025-40
Tax Tax Credit On Profit Or Loss On Ordinary Activities-1351003010260  
Total Assets Less Current Liabilities395 989443 374459 396209 441201 342272 494512 787
Turnover Revenue1 409 1671 706 8251 607 4301 457 256810 634907 961865 402
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    270  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Full accounts data made up to 2022-11-30
filed on: 31st, July 2023
Free Download (17 pages)

Company search

Advertisements