Allover Limited HERTFORD


Allover started in year 2001 as Private Limited Company with registration number 04227866. The Allover company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Hertford at 28 Castle Street. Postal code: SG14 1HH.

The company has one director. Michael L., appointed on 18 November 2013. There are currently no secretaries appointed. Currently 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.

Allover Limited Address / Contact

Office Address 28 Castle Street
Town Hertford
Post code SG14 1HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04227866
Date of Incorporation Mon, 4th Jun 2001
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Michael L.

Position: Director

Appointed: 18 November 2013

Mjl Business Services Limited

Position: Corporate Director

Appointed: 11 July 2012

Resigned: 18 November 2013

Martin H.

Position: Director

Appointed: 30 September 2007

Resigned: 19 September 2011

Stephen M.

Position: Director

Appointed: 30 September 2007

Resigned: 02 September 2012

Sarah J.

Position: Secretary

Appointed: 24 October 2001

Resigned: 30 July 2020

Michael L.

Position: Secretary

Appointed: 26 June 2001

Resigned: 24 October 2001

Brian C.

Position: Director

Appointed: 26 June 2001

Resigned: 24 October 2001

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 04 June 2001

Resigned: 26 June 2001

Michael L.

Position: Director

Appointed: 04 June 2001

Resigned: 10 June 2010

Bonusworth Limited

Position: Corporate Nominee Director

Appointed: 04 June 2001

Resigned: 26 June 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Michael L. The abovementioned PSC and has 75,01-100% shares.

Michael L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-03-312023-03-31
Net Worth-83 769-82 970       
Balance Sheet
Cash Bank On Hand 74651142142142142142450
Current Assets25 04625 95025 65125 14225 14225 142142  
Debtors 876       
Net Assets Liabilities -82 970-83 552-84 016-84 256-84 496-108 917-108 917-109 969
Other Debtors 876       
Total Inventories 25 00025 00025 00025 00025 000   
Cash Bank In Hand4674       
Net Assets Liabilities Including Pension Asset Liability-83 769-82 970       
Stocks Inventory25 00025 000       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-83 869-83 070       
Shareholder Funds-83 769-82 970       
Other
Average Number Employees During Period    11111
Creditors 108 920108 621108 870109 158109 158108 870108 870109 870
Net Current Assets Liabilities-83 769-82 970-82 970-83 728-84 016-84 016-108 728-108 728-109 420
Other Creditors 108 920108 621108 870109 158109 158108 870108 870109 870
Total Assets Less Current Liabilities -82 970-82 970-83 728-84 016-84 016-108 728-108 728-109 420
Trade Creditors Trade Payables  582288240480189189549
Administrative Expenses101        
Creditors Due Within One Year108 815108 920       
Number Shares Allotted 100       
Operating Profit Loss-101        
Other Creditors Due Within One Year41 42441 424       
Par Value Share 1       
Profit Loss For Period-101        
Profit Loss On Ordinary Activities Before Tax-101        
Share Capital Allotted Called Up Paid100100       

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: 12th, December 2023
Free Download (4 pages)

Company search