Allbeck Developments Limited WORTHING


Allbeck Developments started in year 2000 as Private Limited Company with registration number 03972759. The Allbeck Developments company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Worthing at Martlet House E1, Yeoman Gate. Postal code: BN13 3QZ. Since November 19, 2021 Allbeck Developments Limited is no longer carrying the name Forsters Shelfco 49.

The company has 2 directors, namely Alex B., Peter B.. Of them, Peter B. has been with the company the longest, being appointed on 11 October 2000 and Alex B. has been with the company for the least time - from 10 May 2023. As of 16 June 2024, there were 5 ex directors - Frank H., Mark D. and others listed below. There were no ex secretaries.

Allbeck Developments Limited Address / Contact

Office Address Martlet House E1, Yeoman Gate
Office Address2 Yeoman Way
Town Worthing
Post code BN13 3QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03972759
Date of Incorporation Fri, 14th Apr 2000
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 24 years old
Account next due date Wed, 31st Jul 2024 (45 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Alex B.

Position: Director

Appointed: 10 May 2023

Peter B.

Position: Director

Appointed: 11 October 2000

Frank H.

Position: Director

Appointed: 16 May 2000

Resigned: 11 October 2000

Mark D.

Position: Director

Appointed: 16 May 2000

Resigned: 11 October 2000

Stephen H.

Position: Director

Appointed: 16 May 2000

Resigned: 11 October 2000

Leslie A.

Position: Director

Appointed: 16 May 2000

Resigned: 02 July 2018

Yande T.

Position: Director

Appointed: 14 April 2000

Resigned: 16 May 2000

Forsters Secretaries Limited

Position: Corporate Secretary

Appointed: 14 April 2000

Resigned: 08 April 2024

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Alex B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Peter B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Leslie A., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alex B.

Notified on 10 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Peter B.

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

Leslie A.

Notified on 6 April 2016
Ceased on 2 July 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Forsters Shelfco 49 November 19, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-404 729      
Balance Sheet
Current Assets7 9295864411715722
Net Assets Liabilities -406 072-356 835-357 448-357 786-358 100 
Reserves/Capital
Called Up Share Capital4      
Profit Loss Account Reserve-404 733      
Shareholder Funds-404 729      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal720720360360313313313
Average Number Employees During Period 111111
Creditors411 938405 938356 519357 099357 544357 844358 269
Net Current Assets Liabilities-404 729-405 352-356 475-357 088-357 473-357 787 
Total Assets Less Current Liabilities-404 729-405 352     
Cash Bank7 929      
Creditors Due Within One Year412 658      
Number Shares Allotted40      
Par Value Share0      
Share Capital Allotted Called Up Paid-4      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on October 31, 2022
filed on: 25th, July 2023
Free Download (4 pages)

Company search

Advertisements