Warning: file_put_contents(c/9641996f3305675f69f0007b948d7748.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Allen Gearing Solutions Limited, WR10 2BZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALLEN GEARING SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allen Gearing Solutions Limited. The company was founded 16 years ago and was given the registration number 06495417. The firm's registered office is in PERSHORE. You can find them at Atlas Works, Station Road, Pershore, Worcestershire. This company's SIC code is 28150 - Manufacture of bearings, gears, gearing and driving elements.

Company Information

Name:ALLEN GEARING SOLUTIONS LIMITED
Company Number:06495417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28150 - Manufacture of bearings, gears, gearing and driving elements

Office Address & Contact

Registered Address:Atlas Works, Station Road, Pershore, Worcestershire, WR10 2BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 The Vinegar Works, Vinegar House, Foregate Street, Worcester, England, WR1 1DJ

Secretary04 May 2018Active
The Ark, 201 Talgarth Road, Hammersmith, London, England, W6 8BJ

Director22 October 2019Active
York House/ 7, Twatling Road, Barnt Green, Birmingham, B45 8HX

Secretary13 May 2008Active
Atlas Works, Station Road, Pershore, WR10 2BZ

Secretary12 February 2014Active
Atlas Works, Station Road, Pershore, WR10 2BZ

Secretary08 January 2014Active
5 Deansway, Worcester, WR1 2JG

Corporate Secretary06 February 2008Active
Atlas Works, Station Road, Pershore, WR10 2BZ

Director12 February 2014Active
York House/ 7, Twatling Road, Barnt Green, Birmingham, B45 8HX

Director13 May 2008Active
10th Floor, 245 Hammersmith Road, London, England, W6 8PW

Director22 November 2018Active
Stablewood House, Lucker Road, Lucker, Belford, NE70 7JQ

Director13 May 2008Active
5825, N Sam Houston Parkway W, Suite 500 Houston, Houston, Usa,

Director12 February 2014Active
Atlas Works, Station Road, Pershore, WR10 2BZ

Director12 February 2014Active
Atlas Works, Station Road, Pershore, WR10 2BZ

Director12 February 2014Active
Atlas Works, Station Road, Pershore, WR10 2BZ

Director04 March 2011Active
Ge Oil & Gas/Nuovo Pignone Offices, 2 Via Felice Matteucci, Firenze, Italy, 50127

Director13 June 2016Active
Atlas Works, Station Road, Pershore, WR10 2BZ

Director04 March 2011Active
The Old Woollen Mill, Handgate Lane, Church Lench, Evesham, United Kingdom, WR11 4LY

Director13 May 2008Active
5 Deansway, Worcester, WR1 2JG

Corporate Director06 February 2008Active

People with Significant Control

Baker Hughes Energy Technology Uk Limited
Notified on:06 April 2016
Status:Active
Address:2, High Street, Bristol, BS48 1BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Mortgage

Mortgage satisfy charge full.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-06-01Address

Change registered office address company with date old address new address.

Download
2023-03-10Accounts

Accounts with accounts type full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-12-05Address

Change registered office address company with date old address new address.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-06-01Persons with significant control

Change to a person with significant control.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-28Officers

Termination director company with name termination date.

Download
2019-10-25Accounts

Accounts with accounts type full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type full.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-05-04Officers

Appoint person secretary company with name date.

Download
2018-04-19Officers

Termination secretary company with name termination date.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.