UKBizDB.co.uk

AUBREY ALLEN LIMITED

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

This company is commonly known as Aubrey Allen Limited. The company was founded 48 years ago and was given the registration number 01263890. The firm's registered office is in COVENTRY. You can find them at Unit 1 3040 Siskin Parkway East, Middlemarch Business Park, Coventry, West Midlands. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:AUBREY ALLEN LIMITED
Company Number:01263890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1976
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:Unit 1 3040 Siskin Parkway East, Middlemarch Business Park, Coventry, West Midlands, CV3 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 3040, Siskin Parkway East, Middlemarch Business Park, Coventry, United Kingdom, CV3 4AD

Secretary22 January 2018Active
Four Farthings Church Road, Long Itchington, Rugby, CV23 8PR

Director-Active
Unit 1 3040 Siskin Parkway East, Middlemarch Business Park, Coventry, CV3 4AD

Director24 June 2013Active
Four Farthings, Church Road, Long Itchington, Rugby, United Kingdom, CV47 9PR

Director-Active
8, Church Hill, Leamington Spa, England, CV32 5AY

Director21 March 2005Active
Unit 1 3040 Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4AD

Director29 September 2017Active
Unit 1 3040 Siskin Parkway East, Middlemarch Business Park, Coventry, England, CV3 4AD

Director29 September 2017Active
37 Merynton Avenue, Cannon Hill, Coventry, CV4 7BL

Director21 February 1995Active
Unit 1 3040 Siskin Parkway East, Middlemarch Business Park, Coventry, CV3 4AD

Director16 May 2016Active
Four Farthings Church Road, Long Itchington, Rugby, CV23 8PR

Secretary-Active
43 King Richard Street, Coventry, CV2 4FX

Director-Active
43 King Richard Street, Coventry, CV2 4FX

Director-Active
Unit 1,, 3040 Siskin Parkway East, Middlemarch Business Park, Coventry, CV3 4PE

Director21 February 1995Active

People with Significant Control

Ms Lucianne Mary Allen
Notified on:04 April 2024
Status:Active
Date of birth:October 1973
Nationality:British
Address:Unit 1 3040 Siskin Parkway East, Middlemarch Business Park, Coventry, CV3 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Russell Aubrey Howard Allen
Notified on:04 April 2024
Status:Active
Date of birth:June 1972
Nationality:British
Address:Unit 1 3040 Siskin Parkway East, Middlemarch Business Park, Coventry, CV3 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Peter Howard Allen
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:Unit 1 3040 Siskin Parkway East, Middlemarch Business Park, Coventry, CV3 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2024-04-07Incorporation

Memorandum articles.

Download
2024-04-07Resolution

Resolution.

Download
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2024-01-06Accounts

Accounts with accounts type full.

Download
2023-12-19Persons with significant control

Change to a person with significant control.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-04-13Accounts

Accounts with accounts type full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Officers

Change person director company with change date.

Download
2021-06-08Accounts

Accounts with accounts type full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Address

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

Download
2019-06-20Accounts

Accounts with accounts type full.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type full.

Download
2018-02-09Officers

Appoint person secretary company with name date.

Download
2018-02-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.