ALLEN ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

ALLEN ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03878911

Incorporation date

17/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

22 Regent Street, Nottingham, Nottinghamshire NG1 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1999)
dot icon18/04/2025
Declaration of solvency
dot icon18/04/2025
Resolutions
dot icon18/04/2025
Appointment of a voluntary liquidator
dot icon18/04/2025
Registered office address changed from Narlow Works Thorpe Ashbourne Derbyshire DE6 2AT to 22 Regent Street Nottingham Nottinghamshire NG1 5BQ on 2025-04-18
dot icon26/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-09-30
dot icon22/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon21/06/2023
Micro company accounts made up to 2022-09-30
dot icon25/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon23/08/2022
Current accounting period extended from 2022-03-31 to 2022-09-30
dot icon26/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon17/08/2021
Micro company accounts made up to 2021-03-31
dot icon16/01/2021
Micro company accounts made up to 2020-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon28/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon26/09/2019
Micro company accounts made up to 2019-03-31
dot icon26/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon03/10/2018
Appointment of Mr Michael Allen as a secretary on 2018-06-27
dot icon29/09/2018
Termination of appointment of Stephanie Ede as a secretary on 2018-06-27
dot icon08/08/2018
Micro company accounts made up to 2018-03-31
dot icon29/06/2018
Termination of appointment of Michael Allen as a director on 2018-06-27
dot icon04/05/2018
Appointment of Mrs Sian Catrin Fergusson as a director on 2018-05-03
dot icon30/11/2017
Secretary's details changed for Mrs Stephanie Ede on 2017-11-29
dot icon30/11/2017
Director's details changed for Mrs Stephanie Ede on 2017-11-29
dot icon27/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon06/09/2017
Total exemption small company accounts made up to 2017-03-31
dot icon11/04/2017
Previous accounting period extended from 2016-09-30 to 2017-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon15/07/2016
Director's details changed for Michael Allen on 2016-07-01
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon02/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon19/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mrs Stephanie Ede on 2009-12-09
dot icon09/12/2009
Director's details changed for Michael Allen on 2009-12-09
dot icon09/12/2009
Secretary's details changed for Stephanie Ede on 2009-12-09
dot icon11/02/2009
Return made up to 17/11/08; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/01/2009
Director and secretary's change of particulars / stephanie allen / 09/08/2008
dot icon28/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/01/2008
Return made up to 17/11/07; full list of members
dot icon18/07/2007
Director's particulars changed
dot icon16/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/12/2006
Return made up to 17/11/06; full list of members
dot icon12/12/2006
Secretary's particulars changed;director's particulars changed
dot icon09/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon31/01/2006
Return made up to 17/11/05; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/01/2005
Return made up to 17/11/04; full list of members
dot icon11/01/2005
New secretary appointed
dot icon11/01/2005
Secretary resigned
dot icon14/07/2004
Accounts for a small company made up to 2003-09-30
dot icon29/12/2003
Return made up to 17/11/03; full list of members
dot icon17/10/2003
Registered office changed on 17/10/03 from: 1.2 Clarendon court mansfield road nottingham nottinghamshire NG5 2BS
dot icon08/10/2003
New director appointed
dot icon19/02/2003
Accounts for a small company made up to 2002-09-30
dot icon14/01/2003
Return made up to 17/11/02; full list of members
dot icon16/04/2002
Accounts for a small company made up to 2001-09-30
dot icon18/02/2002
Return made up to 17/11/01; full list of members
dot icon23/04/2001
Accounts for a small company made up to 2000-09-30
dot icon03/01/2001
Return made up to 17/11/00; full list of members
dot icon13/06/2000
Ad 17/11/99--------- £ si 99@1=99 £ ic 1/100
dot icon16/05/2000
Accounting reference date shortened from 30/11/00 to 30/09/00
dot icon16/12/1999
Secretary resigned
dot icon16/12/1999
Director resigned
dot icon16/12/1999
New secretary appointed
dot icon16/12/1999
New director appointed
dot icon17/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/11/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.65M
-
0.00
-
-
2022
0
2.80M
-
0.00
-
-
2023
0
2.82M
-
0.00
-
-
2023
0
2.82M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.82M £Ascended0.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ede, Stephanie
Director
01/09/2003 - Present
4
Fergusson, Sian Catrin
Director
03/05/2018 - Present
4
Allen, Michael
Secretary
27/06/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLEN ENGINEERING LIMITED

ALLEN ENGINEERING LIMITED is an(a) Liquidation company incorporated on 17/11/1999 with the registered office located at 22 Regent Street, Nottingham, Nottinghamshire NG1 5BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLEN ENGINEERING LIMITED?

toggle

ALLEN ENGINEERING LIMITED is currently Liquidation. It was registered on 17/11/1999 .

Where is ALLEN ENGINEERING LIMITED located?

toggle

ALLEN ENGINEERING LIMITED is registered at 22 Regent Street, Nottingham, Nottinghamshire NG1 5BQ.

What does ALLEN ENGINEERING LIMITED do?

toggle

ALLEN ENGINEERING LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALLEN ENGINEERING LIMITED?

toggle

The latest filing was on 18/04/2025: Declaration of solvency.