DAVID ALLEN IT LIMITED - CARLISLE
Company Profile | Company Filings |
Overview
DAVID ALLEN IT LIMITED is a Private Limited Company from CARLISLE and has the status: Active.
DAVID ALLEN IT LIMITED was incorporated 13 years ago on 05/08/2010 and has the registered number: 07336343. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DAVID ALLEN IT LIMITED was incorporated 13 years ago on 05/08/2010 and has the registered number: 07336343. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DAVID ALLEN IT LIMITED - CARLISLE
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
DALMAR HOUSE BARRAS LANE ESTATE
CARLISLE
CUMBRIA
CA5 7NY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/12/2023 | 04/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ALISON WELTON | Oct 1977 | British | Director | 2020-10-09 | CURRENT |
MR GARY MARTIN | Feb 1973 | British | Director | 2014-08-20 | CURRENT |
DAVID ARNOLD | Jan 1989 | British | Director | 2013-04-17 | CURRENT |
MR STEVEN DAVID ALLEN | Dec 1966 | British | Director | 2010-08-05 | CURRENT |
MRS JULIE TAYLOR | Secretary | 2023-01-20 | CURRENT | ||
MRS KIRSTIE SOMERVILLE | Jul 1978 | British | Director | 2012-12-13 UNTIL 2014-06-05 | RESIGNED |
MR NEIL BRYSON KENDALL | Feb 1972 | British | Director | 2014-04-08 UNTIL 2015-05-01 | RESIGNED |
MRS JANE LOUISE CLINGAN | May 1971 | British | Director | 2014-05-30 UNTIL 2015-02-09 | RESIGNED |
MRS JULIE MARGARET CAMPBELL | Aug 1963 | British | Director | 2012-12-13 UNTIL 2014-05-30 | RESIGNED |
MRS ALISON ALLEN | May 1968 | British | Director | 2012-12-13 UNTIL 2020-10-09 | RESIGNED |
MRS ALISON WELTON | Oct 1977 | British | Director | 2012-12-13 UNTIL 2015-02-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Steven David Allen | 2020-10-09 | 12/1966 | Carlisle Cumbria |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mrs Alison Allen | 2016-06-30 - 2020-10-09 | 5/1968 | Carlisle Cumbria |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
David Allen IT Limited - Period Ending 2023-12-31 | 2024-05-10 | 31-12-2023 | £342,964 Cash £161,483 equity |
David Allen IT Limited - Period Ending 2022-12-31 | 2023-07-27 | 31-12-2022 | £176,960 Cash £83,486 equity |
David Allen IT Limited - Period Ending 2021-12-31 | 2022-07-01 | 31-12-2021 | £208,676 Cash £43,157 equity |
David Allen IT Limited - Period Ending 2020-12-31 | 2021-08-18 | 31-12-2020 | £376,813 Cash £104,538 equity |
David Allen IT Limited - Period Ending 2019-12-31 | 2020-07-02 | 31-12-2019 | £268,787 Cash £132,233 equity |
Accounts filed on 31-12-2015 | 2016-10-01 | 31-12-2015 | £21,080 equity |
Accounts filed on 31-12-2014 | 2015-08-27 | 31-12-2014 | £3,194 Cash £20,405 equity |