Allenwest Wallacetown Limited

DataGardener
live
Small

Allenwest Wallacetown Limited

sc193267Private Limited With Share Capital

20 Monument Crescent, Shawfarm Industrial Estate, Prestwick, KA92RQ
Incorporated

09/02/1999

Company Age

27 years

Directors

5

Employees

31

SIC Code

27900

Risk

moderate risk

Company Overview

Registration, classification & business activity

Allenwest Wallacetown Limited (sc193267) is a private limited with share capital incorporated on 09/02/1999 (27 years old) and registered in prestwick, KA92RQ. The company operates under SIC code 27900 and is classified as Small.

2018 marks 100 years since wallacetown engineering company limited was established, later known as allenwest wallacetown. this proudly scottish company was founded with a simple purpose in mind: to supply mechanical engineering services to repair equipment for ayrshire collieries. as the mining indu...

Private Limited With Share Capital
SIC: 27900
Small
Incorporated 09/02/1999
KA92RQ
31 employees

Financial Overview

Total Assets

£6.21M

Liabilities

£5.93M

Net Assets

£280.6K

Turnover

£3.14M

Cash

£87.5K

Key Metrics

31

Employees

5

Directors

1

Shareholders

1

CCJs

Board of Directors

5

Charges

13

Registered

1

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2026
Certificate Change Of Name Company
Category:Change Of Name
Date:20-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2026
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2026
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2024
Accounts With Accounts Type Full
Category:Accounts
Date:28-06-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:09-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2024
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2023
Accounts With Accounts Type Small
Category:Accounts
Date:13-12-2022
Memorandum Articles
Category:Incorporation
Date:22-07-2022
Resolution
Category:Resolution
Date:22-07-2022
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:14-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-07-2022
Auditors Resignation Company
Category:Auditors
Date:19-04-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:21-03-2022
Accounts With Accounts Type Small
Category:Accounts
Date:21-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2022
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:24-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2021
Resolution
Category:Resolution
Date:21-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:17-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:02-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2018
Accounts With Accounts Type Small
Category:Accounts
Date:10-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:09-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:30-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2015
Termination Director Company With Name
Category:Officers
Date:26-06-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:10-06-2014
Termination Secretary Company With Name
Category:Officers
Date:04-06-2014
Termination Director Company With Name
Category:Officers
Date:04-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:01-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:22-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2013
Legacy
Category:Mortgage
Date:07-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:04-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-10-2012
Termination Director Company With Name
Category:Officers
Date:03-10-2012
Termination Director Company With Name
Category:Officers
Date:03-10-2012
Termination Director Company With Name
Category:Officers
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2012
Accounts With Accounts Type Full
Category:Accounts
Date:15-11-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:01-09-2011
Change Of Name Notice
Category:Change Of Name
Date:01-09-2011
Resolution
Category:Resolution
Date:01-09-2011
Accounts With Accounts Type Group
Category:Accounts
Date:10-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:28-07-2010
Termination Director Company With Name
Category:Officers
Date:28-07-2010
Termination Director Company With Name
Category:Officers
Date:01-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-03-2010
Accounts With Accounts Type Group
Category:Accounts
Date:25-11-2009
Miscellaneous
Category:Miscellaneous
Date:24-07-2009
Auditors Resignation Company
Category:Auditors
Date:13-07-2009

Import / Export

Imports
12 Months7
60 Months24
Exports
12 Months8
60 Months27

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 5, Carrera Court, Dinnington, Sheffield, South Yorkshire, S252RG
20 Monument Crescent, Prestwick, KA92RQRegistered
Unit 5, Carrera Court, Dinnington, Sheffield, South Yorkshire, S252RG
20 Monument Crescent, Prestwick, KA92RQRegistered
20 Monument Crescent, Prestwick, KA92RQRegistered

Contact

01294273111
info@ampcontrolgroup.com
ampcontrolgroup.com
20 Monument Crescent, Shawfarm Industrial Estate, Prestwick, KA92RQ