Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Allam Motor Services Limited
Allam Motor Services Limited is an active company incorporated on 14 October 1963 with the registered office located in London, Greater London. Allam Motor Services Limited was registered 62 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00777181
Private limited company
Age
62 years
Incorporated
14 October 1963
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
27 April 2025
(6 months ago)
Next confirmation dated
27 April 2026
Due by
11 May 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Allam Motor Services Limited
Contact
Update Details
Address
61 Croydon Road
London
SE20 7TF
England
Address changed on
11 Oct 2024
(1 year ago)
Previous address was
12 Felstead Road Longmead Business Park Epsom Surrey KT19 9AS England
Companies in SE20 7TF
Telephone
01372743322
Email
Available in Endole App
Website
Allams.com
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Peter Philip Earle
Director • Secretary • Company Secretary • British • Lives in UK • Born in Jun 1956
Jeffrey Frank Allam
Director • Garage Proprietor • British • Lives in UK • Born in Dec 1954
Stephen Jonathan Wood
Director • British • Lives in England • Born in Mar 1965
Robert Kevin Smith
Director • British • Lives in England • Born in Oct 1959
Terence John O'Brien
Director • Accountant • British • Lives in UK • Born in Jan 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ancaster Group Limited
Stephen Jonathan Wood, Simon John Strickson, and 1 more are mutual people.
Active
Milo Engineering Works Limited
Stephen Jonathan Wood and Simon John Strickson are mutual people.
Active
Calico Skies Music Limited
Peter Philip Earle is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£166.45K
Increased by £166.19K (+65689%)
Turnover
Unreported
Same as previous period
Employees
27
Increased by 1 (+4%)
Total Assets
£5.64M
Increased by £915.13K (+19%)
Total Liabilities
-£2.98M
Increased by £530.54K (+22%)
Net Assets
£2.66M
Increased by £384.59K (+17%)
Debt Ratio (%)
53%
Increased by 0.99% (+2%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
1 Month Ago on 22 Sep 2025
Confirmation Submitted
5 Months Ago on 9 Jun 2025
Charge Satisfied
1 Year Ago on 14 Oct 2024
Charge Satisfied
1 Year Ago on 14 Oct 2024
Charge Satisfied
1 Year Ago on 14 Oct 2024
Registered Address Changed
1 Year Ago on 11 Oct 2024
New Charge Registered
1 Year 1 Month Ago on 9 Oct 2024
New Charge Registered
1 Year 1 Month Ago on 9 Oct 2024
Ancaster Group Limited (PSC) Appointed
1 Year 1 Month Ago on 9 Oct 2024
Peter Philip Earle (PSC) Resigned
1 Year 1 Month Ago on 9 Oct 2024
Get Alerts
Get Credit Report
Discover Allam Motor Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 22 Sep 2025
Confirmation statement made on 27 April 2025 with updates
Submitted on 9 Jun 2025
Memorandum and Articles of Association
Submitted on 27 Oct 2024
Resolutions
Submitted on 27 Oct 2024
Registration of charge 007771810019, created on 9 October 2024
Submitted on 18 Oct 2024
Registration of charge 007771810020, created on 9 October 2024
Submitted on 18 Oct 2024
Second filing for the appointment of Mr Stephen Jonathan Wood as a director
Submitted on 15 Oct 2024
Second filing for the appointment of Mr Simon John Strickson as a director
Submitted on 15 Oct 2024
Satisfaction of charge 18 in full
Submitted on 14 Oct 2024
Satisfaction of charge 10 in full
Submitted on 14 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs