Allvotec Limited NELSON


Allvotec started in year 1979 as Private Limited Company with registration number 01466217. The Allvotec company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Nelson at Lindred House, 20 Lindred Road. Postal code: BB9 5SR. Since 2019/05/31 Allvotec Limited is no longer carrying the name Daisy It Services.

The firm has one director. Kristian L., appointed on 31 March 2023. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Allvotec Limited Address / Contact

Office Address Lindred House, 20 Lindred Road
Office Address2 Brierfield
Town Nelson
Post code BB9 5SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01466217
Date of Incorporation Tue, 11th Dec 1979
Industry Other telecommunications activities
Industry Other information technology service activities
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Kristian L.

Position: Director

Appointed: 31 March 2023

Paul W.

Position: Director

Appointed: 30 September 2022

Resigned: 31 March 2023

Mark A.

Position: Director

Appointed: 01 June 2021

Resigned: 30 September 2022

Stephen S.

Position: Director

Appointed: 07 May 2021

Resigned: 30 September 2022

David M.

Position: Director

Appointed: 07 May 2021

Resigned: 30 September 2022

Matthew R.

Position: Director

Appointed: 07 May 2021

Resigned: 30 September 2022

Nigel S.

Position: Director

Appointed: 07 May 2021

Resigned: 30 September 2022

David G.

Position: Director

Appointed: 11 December 2020

Resigned: 28 February 2023

Liam D.

Position: Director

Appointed: 01 April 2019

Resigned: 30 September 2022

Glen W.

Position: Director

Appointed: 01 December 2018

Resigned: 11 December 2020

David M.

Position: Director

Appointed: 22 June 2018

Resigned: 01 February 2019

Gavin G.

Position: Director

Appointed: 05 July 2017

Resigned: 31 October 2017

Stephen S.

Position: Director

Appointed: 16 July 2015

Resigned: 01 April 2019

Neil M.

Position: Director

Appointed: 16 July 2015

Resigned: 22 June 2018

Matthew R.

Position: Director

Appointed: 16 July 2015

Resigned: 24 October 2017

David M.

Position: Secretary

Appointed: 16 July 2015

Resigned: 01 February 2019

Nathan M.

Position: Director

Appointed: 16 July 2015

Resigned: 01 February 2019

John C.

Position: Director

Appointed: 31 March 2014

Resigned: 11 March 2016

Stephen V.

Position: Director

Appointed: 12 March 2014

Resigned: 16 July 2015

Dirk T.

Position: Secretary

Appointed: 10 July 2013

Resigned: 30 July 2015

Reeta S.

Position: Secretary

Appointed: 27 November 2012

Resigned: 28 February 2013

Elizabeth A.

Position: Director

Appointed: 06 August 2012

Resigned: 16 July 2015

David C.

Position: Director

Appointed: 01 August 2011

Resigned: 04 October 2012

Steven C.

Position: Director

Appointed: 01 March 2011

Resigned: 25 May 2012

Paul P.

Position: Director

Appointed: 05 November 2010

Resigned: 30 November 2011

Philip W.

Position: Director

Appointed: 20 November 2009

Resigned: 31 March 2014

Peter B.

Position: Director

Appointed: 21 November 2008

Resigned: 01 October 2011

Nicholas R.

Position: Director

Appointed: 21 November 2008

Resigned: 01 November 2012

Jeremy S.

Position: Director

Appointed: 24 April 2007

Resigned: 12 December 2008

William M.

Position: Secretary

Appointed: 29 June 2006

Resigned: 11 July 2013

David T.

Position: Director

Appointed: 23 March 2005

Resigned: 31 March 2006

David S.

Position: Director

Appointed: 26 August 2004

Resigned: 22 February 2006

David S.

Position: Secretary

Appointed: 31 March 2002

Resigned: 29 June 2006

David S.

Position: Director

Appointed: 08 March 2002

Resigned: 16 November 2009

Zoe D.

Position: Secretary

Appointed: 18 January 2000

Resigned: 31 March 2002

Paul J.

Position: Director

Appointed: 01 December 1998

Resigned: 13 October 2000

Adrian T.

Position: Director

Appointed: 02 October 1998

Resigned: 18 April 2000

Stephen N.

Position: Director

Appointed: 02 October 1998

Resigned: 30 March 2011

David T.

Position: Secretary

Appointed: 15 May 1998

Resigned: 18 January 2000

David T.

Position: Director

Appointed: 02 February 1998

Resigned: 31 March 2002

Andrew J.

Position: Director

Appointed: 08 January 1998

Resigned: 25 June 2004

Jonathan M.

Position: Director

Appointed: 10 December 1997

Resigned: 10 December 1997

Martin B.

Position: Director

Appointed: 10 December 1997

Resigned: 12 May 2000

Martin B.

Position: Secretary

Appointed: 10 December 1997

Resigned: 10 December 1997

Paul R.

Position: Secretary

Appointed: 07 May 1997

Resigned: 15 May 1998

Thomas M.

Position: Director

Appointed: 01 October 1993

Resigned: 10 December 1997

Nicholas R.

Position: Director

Appointed: 01 October 1993

Resigned: 19 December 2007

Philip J.

Position: Director

Appointed: 23 August 1991

Resigned: 31 January 1997

David B.

Position: Director

Appointed: 23 August 1991

Resigned: 31 August 1994

Eric Y.

Position: Director

Appointed: 23 August 1991

Resigned: 09 April 1994

Martin R.

Position: Director

Appointed: 23 August 1991

Resigned: 15 March 1993

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Allvotec Holdings Limited from Nelson, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Daisy It Group Limited that put Nelson, England as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Allvotec Holdings Limited

Lindred House 20 Lindred Road, Brierfield, Nelson, Lancashire, BB9 5SR, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11508678
Notified on 12 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daisy It Group Limited

Lindred House 20 Lindred Road, Brierfield, Nelson, Lancashire, BB9 5SR, England

Legal authority Companies Act 2006 - England And Wales
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03476115
Notified on 6 April 2016
Ceased on 12 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Daisy It Services May 31, 2019
Phoenix It Services December 1, 2015
Phoenix Computers December 3, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/03/31
filed on: 6th, January 2023
Free Download (53 pages)

Company search