ALLEN CONSTRUCTION (KENT) LTD

Register to unlock more data on OkredoRegister

ALLEN CONSTRUCTION (KENT) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04714388

Incorporation date

27/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

31-33 Albion Place, Maidstone, Kent ME14 5DZCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2003)
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon19/02/2026
Application to strike the company off the register
dot icon05/11/2025
Micro company accounts made up to 2025-07-31
dot icon06/08/2025
Previous accounting period extended from 2025-04-30 to 2025-07-31
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon27/01/2025
Micro company accounts made up to 2024-04-30
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon05/01/2024
Micro company accounts made up to 2023-04-30
dot icon06/06/2023
Termination of appointment of Owena Mary Allen as a secretary on 2023-05-30
dot icon06/06/2023
Appointment of Mr David Arthur Allen as a secretary on 2023-05-30
dot icon21/03/2023
Micro company accounts made up to 2022-04-30
dot icon20/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon22/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon07/10/2021
Micro company accounts made up to 2021-04-30
dot icon19/02/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon09/10/2020
Micro company accounts made up to 2020-04-30
dot icon02/03/2020
Director's details changed for Mr Nicholas James Allen on 2020-02-28
dot icon28/02/2020
Change of details for Mr Nicholas James Allen as a person with significant control on 2020-02-28
dot icon28/02/2020
Confirmation statement made on 2020-02-19 with updates
dot icon28/02/2020
Change of details for Mr Nicholas James Allen as a person with significant control on 2020-01-01
dot icon28/02/2020
Change of details for Mr Anthony John Allen as a person with significant control on 2020-01-01
dot icon28/02/2020
Change of details for Mr David Arthur Allen as a person with significant control on 2020-01-01
dot icon28/02/2020
Statement of capital following an allotment of shares on 2020-01-01
dot icon28/02/2020
Statement of capital following an allotment of shares on 2020-01-01
dot icon28/02/2020
Appointment of Mr Anthony John Allen as a director on 2020-01-01
dot icon28/02/2020
Appointment of Mr Nicholas James Allen as a director on 2020-01-01
dot icon05/12/2019
Micro company accounts made up to 2019-04-30
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon27/03/2019
Notification of Nicholas James Allen as a person with significant control on 2016-04-06
dot icon27/03/2019
Cessation of Nicholas James Allen as a person with significant control on 2016-04-06
dot icon30/10/2018
Micro company accounts made up to 2018-04-30
dot icon05/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon27/03/2018
Change of details for Mr Andrew John Allen as a person with significant control on 2016-04-06
dot icon06/12/2017
Micro company accounts made up to 2017-04-30
dot icon07/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon22/11/2016
Micro company accounts made up to 2016-04-30
dot icon11/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon18/11/2015
Micro company accounts made up to 2015-04-30
dot icon21/09/2015
Statement of capital following an allotment of shares on 2015-09-08
dot icon14/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon14/04/2015
Secretary's details changed for Owena Mary Allen on 2015-03-31
dot icon14/04/2015
Director's details changed for Mr David Arthur Allen on 2015-03-31
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon03/01/2012
Statement of capital following an allotment of shares on 2012-01-01
dot icon07/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon06/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon11/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon31/03/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon31/03/2010
Director's details changed for Mr David Arthur Allen on 2010-03-31
dot icon20/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon02/04/2009
Return made up to 27/03/09; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon07/04/2008
Return made up to 27/03/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/12/2007
Registered office changed on 04/12/07 from: 25 brewer street maidstone kent ME14 1RU
dot icon29/03/2007
Return made up to 27/03/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon23/03/2006
Return made up to 27/03/06; full list of members
dot icon09/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon29/03/2005
Return made up to 27/03/05; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon29/11/2004
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon22/03/2004
Return made up to 27/03/04; full list of members
dot icon30/04/2003
Secretary's particulars changed
dot icon04/04/2003
New secretary appointed
dot icon04/04/2003
New director appointed
dot icon27/03/2003
Secretary resigned
dot icon27/03/2003
Director resigned
dot icon27/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
28.30K
-
0.00
-
-
2022
5
1.67K
-
0.00
-
-
2023
5
4.90K
-
0.00
-
-
2023
5
4.90K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

4.90K £Ascended193.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/03/2003 - 27/03/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/03/2003 - 27/03/2003
43699
Allen, David Arthur
Director
27/03/2003 - Present
-
Mr Anthony John Allen
Director
01/01/2020 - Present
2
Allen, Nicholas James
Director
01/01/2020 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALLEN CONSTRUCTION (KENT) LTD

ALLEN CONSTRUCTION (KENT) LTD is an(a) Active company incorporated on 27/03/2003 with the registered office located at 31-33 Albion Place, Maidstone, Kent ME14 5DZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLEN CONSTRUCTION (KENT) LTD?

toggle

ALLEN CONSTRUCTION (KENT) LTD is currently Active. It was registered on 27/03/2003 .

Where is ALLEN CONSTRUCTION (KENT) LTD located?

toggle

ALLEN CONSTRUCTION (KENT) LTD is registered at 31-33 Albion Place, Maidstone, Kent ME14 5DZ.

What does ALLEN CONSTRUCTION (KENT) LTD do?

toggle

ALLEN CONSTRUCTION (KENT) LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does ALLEN CONSTRUCTION (KENT) LTD have?

toggle

ALLEN CONSTRUCTION (KENT) LTD had 5 employees in 2023.

What is the latest filing for ALLEN CONSTRUCTION (KENT) LTD?

toggle

The latest filing was on 03/03/2026: First Gazette notice for voluntary strike-off.