UKBizDB.co.uk

THE ALLEN GROUP LTD

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
9 Shottery Brook, Timothys Bridge Road, Stratford-Upon-Avon, CV37 9NR

Director10 December 2015Active
23, Davenport Road, Tettenhall, Wolverhampton, England, WV6 8RN

Director18 August 2022Active
9 Shottery Brook Office Park, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NR

Director20 December 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Officers

Change person director company with change date.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Persons with significant control

Change to a person with significant control.

Download
2022-11-03Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Persons with significant control

Change to a person with significant control.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-04-19Persons with significant control

Notification of a person with significant control.

Download
2022-04-08Capital

Capital allotment shares.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Address

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

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Capital

Capital allotment shares.

Download
2021-08-04Capital

Capital alter shares subdivision.

Download
2021-08-04Resolution

Resolution.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.