This company is commonly known as The Allen Group Ltd. The company was founded 8 years ago and was given the registration number 09910280. The firm's registered office is in STRATFORD UPON AVON. You can find them at 3 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | THE ALLEN GROUP LTD |
---|---|---|
Company Number | : | 09910280 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, United Kingdom, CV37 9NP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Shottery Brook, Timothys Bridge Road, Stratford-Upon-Avon, CV37 9NR | Director | 10 December 2015 | Active |
23, Davenport Road, Tettenhall, Wolverhampton, England, WV6 8RN | Director | 18 August 2022 | Active |
9 Shottery Brook Office Park, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NR | Director | 20 December 2016 | Active |
Mr David Logan | ||
Notified on | : | 07 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Shottery Brook Office Park, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NR |
Nature of control | : |
|
Mrs Rosalind Logan | ||
Notified on | : | 26 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Shottery Brook Office Park, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NR |
Nature of control | : |
|
Mrs Rosalind Logan | ||
Notified on | : | 04 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, United Kingdom, CV37 9NP |
Nature of control | : |
|
Mrs Diane Allen | ||
Notified on | : | 04 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Shottery Brook Office Park, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NR |
Nature of control | : |
|
Mr David Logan | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, United Kingdom, CV37 9NP |
Nature of control | : |
|
Mr Mark Gideon Allen | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, United Kingdom, CV37 9NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Officers | Change person director company with change date. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-18 | Officers | Change person director company with change date. | Download |
2022-08-18 | Officers | Appoint person director company with name date. | Download |
2022-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-08 | Capital | Capital allotment shares. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Address | Change registered office address company with date old address new address. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Capital | Capital allotment shares. | Download |
2021-08-04 | Capital | Capital alter shares subdivision. | Download |
2021-08-04 | Resolution | Resolution. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-30 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.