UKBizDB.co.uk

CHARLES H.ALLEN LIMITED

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

This company is commonly known as Charles H.allen Limited. The company was founded 70 years ago and was given the registration number 00532556. The firm's registered office is in WARWICK. You can find them at Allen Ford- Warwick, Tachbrook Park Drive, Warwick, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CHARLES H.ALLEN LIMITED
Company Number:00532556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1954
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Allen Ford- Warwick, Tachbrook Park Drive, Warwick, CV34 6SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Waterfront Business Park, Brierley Hill, England, DY5 1LX

Corporate Secretary05 February 2018Active
27, Impala Road, Chistlehurston, Sandton 2196, South Africa,

Director19 December 2014Active
Supergroup Limited, 27 Impala Road, Chislehurston, Sandton, South Africa,

Director19 December 2014Active
Executive House, 27 Impala Road, Chislehurston, Gauteng 2196, South Africa,

Director19 December 2014Active
Thoby Lodge Thoby Lane, Mountnessing, Brentwood, CM15 0TB

Secretary31 December 1993Active
Allen Ford- Warwick, Tachbrook Park Drive, Warwick, England, CV34 6SY

Secretary25 January 2005Active
55 Shenfield Place, Shenfield, Brentwood, CM15 9AH

Secretary-Active
Tanglewood, Peters Lane, Monks Risborough, HP27 0LQ

Secretary30 December 1997Active
16 Dell Field Avenue, Berkhamsted, HP4 1DX

Secretary16 February 1995Active
Tachbrook Park Drive, Leamington Spa, Warwick, United Kingdom, CV34 6SY

Secretary19 December 2014Active
The Bath House 29 Van Diemens Lane, Lansdown, Bath, BA1 5TW

Director-Active
Thoby Lodge Thoby Lane, Mountnessing, Brentwood, CM15 0TB

Director-Active
Minstead, Deerbank Road, Billericay, CM11 1BB

Director01 January 1994Active
Allen Ford- Warwick, Tachbrook Park Drive, Warwick, England, CV34 6SY

Director30 December 1997Active
Allen Ford- Warwick, Tachbrook Park Drive, Warwick, England, CV34 6SY

Director20 December 2001Active
55 Shenfield Place, Shenfield, Brentwood, CM15 9AH

Director-Active
Tanglewood, Peters Lane, Monks Risborough, HP27 0LQ

Director30 December 1997Active
Upper Farm, Gayton Road, Tiffield, NN12 8AF

Director01 January 1998Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-18Accounts

Accounts with accounts type dormant.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type dormant.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Accounts

Accounts with accounts type dormant.

Download
2021-03-22Accounts

Accounts with accounts type dormant.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-14Officers

Change person director company with change date.

Download
2020-02-13Accounts

Accounts with accounts type dormant.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Officers

Termination secretary company with name termination date.

Download
2018-02-13Officers

Appoint corporate secretary company with name date.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type full.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Mortgage

Mortgage satisfy charge full.

Download
2016-07-04Mortgage

Mortgage satisfy charge full.

Download
2016-07-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.