Allison Pike Partnership Limited STOCKPORT


Founded in 1999, Allison Pike Partnership, classified under reg no. 03786028 is an active company. Currently registered at 7 Buxton Road West SK12 2AE, Stockport the company has been in the business for 25 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 5 directors, namely Paul D., Elizabeth H. and Richard M. and others. Of them, Christopher G. has been with the company the longest, being appointed on 8 April 2008 and Paul D. and Elizabeth H. and Richard M. and Simon P. have been with the company for the least time - from 1 January 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Aileen P. who worked with the the company until 31 December 2014.

Allison Pike Partnership Limited Address / Contact

Office Address 7 Buxton Road West
Office Address2 Disley
Town Stockport
Post code SK12 2AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03786028
Date of Incorporation Thu, 10th Jun 1999
Industry Architectural activities
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Paul D.

Position: Director

Appointed: 01 January 2017

Elizabeth H.

Position: Director

Appointed: 01 January 2017

Richard M.

Position: Director

Appointed: 01 January 2017

Simon P.

Position: Director

Appointed: 01 January 2017

Christopher G.

Position: Director

Appointed: 08 April 2008

Mark H.

Position: Director

Appointed: 01 August 2001

Resigned: 28 November 2003

Aileen P.

Position: Secretary

Appointed: 10 June 1999

Resigned: 31 December 2014

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 10 June 1999

Resigned: 10 June 1999

Mark A.

Position: Director

Appointed: 10 June 1999

Resigned: 01 January 2017

John B.

Position: Director

Appointed: 10 June 1999

Resigned: 01 January 2024

Gregory P.

Position: Director

Appointed: 10 June 1999

Resigned: 27 November 2015

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 10 June 1999

Resigned: 10 June 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Christopher G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is John B. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher G.

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

John B.

Notified on 6 April 2016
Ceased on 5 April 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand85 060145 238204 780558 634316 248250 126
Current Assets596 027568 124765 073931 801693 303833 765
Debtors347 794239 013362 295211 026242 178413 256
Net Assets Liabilities413 035375 273523 705718 191583 110646 695
Other Debtors8 2726 10534 07121 36716 79217 003
Property Plant Equipment41 02234 14426 80823 52126 17024 595
Total Inventories163 173183 873197 998162 142134 877170 383
Other
Accrued Liabilities32 72739 32352 07555 826  
Accumulated Depreciation Impairment Property Plant Equipment424 375435 002443 938448 081452 594457 919
Additions Other Than Through Business Combinations Property Plant Equipment 4 5461 600856  
Average Number Employees During Period242324202022
Bank Borrowings5 993     
Corporation Tax Payable   82 79416 85551 570
Creditors223 361225 267263 082236 570134 977210 276
Disposals Decrease In Depreciation Impairment Property Plant Equipment -760    
Disposals Property Plant Equipment -774    
Increase From Depreciation Charge For Year Property Plant Equipment 11 3878 9364 1434 5135 325
Net Current Assets Liabilities372 666342 857501 991695 232558 326623 489
Nominal Value Allotted Share Capital125128128128  
Number Shares Issued Fully Paid120 500120 800120 800120 800  
Other Creditors91 00279 075110 00420 39147 61266 581
Other Taxation Social Security Payable   62 46357 39375 405
Par Value Share 000  
Prepayments10 83612 07110 42517 048  
Property Plant Equipment Gross Cost465 374469 146470 746471 602478 764482 514
Provisions For Liabilities Balance Sheet Subtotal6531 7285 0945611 3861 389
Taxation Social Security Payable81 63089 715155 703145 257  
Total Additions Including From Business Combinations Property Plant Equipment    7 1623 750
Total Assets Less Current Liabilities413 688377 001528 799718 752584 496648 084
Total Borrowings5 993     
Trade Creditors Trade Payables12 00917 15418 28715 09613 11716 720
Trade Debtors Trade Receivables328 686220 837317 799172 611225 386396 253
Work In Progress163 173183 873197 998162 142  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 2nd, August 2023
Free Download (10 pages)

Company search

Advertisements