ALLENTOWN UK LIMITED

Register to unlock more data on OkredoRegister

ALLENTOWN UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05318228

Incorporation date

21/12/2004

Size

Small

Contacts

Registered address

Registered address

9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2004)
dot icon20/02/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon23/12/2025
Accounts for a small company made up to 2024-12-31
dot icon03/07/2025
Registered office address changed from 4th Floor Rex House 4-12 Regent Street London Greater London SW1Y 4RG United Kingdom to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 2025-07-03
dot icon03/07/2025
Director's details changed for Mr Mark David Lecher on 2025-07-01
dot icon03/07/2025
Director's details changed for Mr David Carmignani on 2025-07-01
dot icon14/05/2025
Compulsory strike-off action has been discontinued
dot icon13/05/2025
First Gazette notice for compulsory strike-off
dot icon13/05/2025
Accounts for a small company made up to 2023-12-31
dot icon19/03/2025
Registered office address changed from Unit 3 Nimrod Way Nimrod Industrial Estate Reading Berkshire RG2 0EB to 4th Floor Rex House 4-12 Regent Street London Greater London SW1Y 4RG on 2025-03-19
dot icon19/03/2025
Director's details changed for Mr David Carmignani on 2025-03-19
dot icon19/03/2025
Director's details changed for Mr Mark David Lecher on 2025-03-19
dot icon14/03/2025
Resolutions
dot icon26/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon09/01/2024
Accounts for a small company made up to 2022-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon11/12/2023
Notification of Allentown Llc as a person with significant control on 2023-09-05
dot icon11/12/2023
Change of details for Allentown Llc as a person with significant control on 2023-09-05
dot icon26/09/2023
Appointment of Mr Charles Simmons as a director on 2023-09-05
dot icon26/09/2023
Termination of appointment of John Michael Coiro as a director on 2023-09-05
dot icon26/09/2023
Cessation of John Michael Coiro as a person with significant control on 2023-09-05
dot icon05/01/2023
Change of details for Mr John Michael Coiro as a person with significant control on 2023-01-05
dot icon05/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon04/01/2023
Accounts for a small company made up to 2021-12-31
dot icon25/04/2022
Second filing of Confirmation Statement dated 2019-12-21
dot icon05/01/2022
Accounts for a small company made up to 2020-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon12/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon12/01/2021
Termination of appointment of Jill Thompson as a secretary on 2019-12-31
dot icon11/01/2021
Accounts for a small company made up to 2019-12-31
dot icon06/02/2020
Resolutions
dot icon03/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon20/11/2019
Current accounting period shortened from 2020-02-28 to 2019-12-31
dot icon24/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon02/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon11/09/2018
Cessation of Michael Anthony Coiro as a person with significant control on 2018-05-27
dot icon07/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/09/2018
Termination of appointment of Michael Anthony Coiro as a director on 2018-05-27
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon30/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-02-29
dot icon06/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon07/05/2015
Registered office address changed from 100 Cardiff Road Reading RG1 8LL to Unit 3 Nimrod Way Nimrod Industrial Estate Reading Berkshire RG2 0EB on 2015-05-07
dot icon07/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon29/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/02/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon19/06/2012
Registered office address changed from the Regus Group, Shaw House Pegler Way Crawley West Sussex RH11 7AF on 2012-06-19
dot icon05/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/02/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon25/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/02/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon25/01/2010
Statement of capital following an allotment of shares on 2009-12-01
dot icon20/01/2010
Resolutions
dot icon23/12/2009
Register(s) moved to registered inspection location
dot icon23/12/2009
Register inspection address has been changed
dot icon01/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon07/01/2009
Return made up to 21/12/08; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2008-02-29
dot icon26/06/2008
Return made up to 21/12/07; full list of members
dot icon11/02/2008
Total exemption full accounts made up to 2007-02-28
dot icon04/04/2007
Return made up to 21/12/06; full list of members
dot icon26/03/2007
New secretary appointed
dot icon22/03/2007
Registered office changed on 22/03/07 from: 20-22 bedford row london WC1R 4JS
dot icon16/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon28/12/2006
Secretary resigned
dot icon16/11/2006
Registered office changed on 16/11/06 from: spofforths, donnington park birdham road chichester west sussex PO20 7AJ
dot icon08/11/2006
Delivery ext'd 3 mth 28/02/06
dot icon03/11/2006
Secretary resigned
dot icon02/11/2006
New secretary appointed
dot icon17/02/2006
Return made up to 21/12/05; full list of members
dot icon20/01/2006
Auditor's resignation
dot icon18/01/2006
Accounting reference date extended from 31/12/05 to 28/02/06
dot icon22/12/2005
Certificate of change of name
dot icon14/02/2005
Director's particulars changed
dot icon14/02/2005
Ad 27/01/05--------- £ si 99@1=99 £ ic 1/100
dot icon21/12/2004
Secretary resigned
dot icon21/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/12/2004 - 21/12/2004
99600
Thompson, Jill
Secretary
16/12/2006 - 31/12/2019
-
Lecher, Mark David
Director
12/03/2025 - Present
-
Carmignani, David
Director
12/03/2025 - Present
-
Simmons, Charles
Director
05/09/2023 - 12/03/2025
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALLENTOWN UK LIMITED

ALLENTOWN UK LIMITED is an(a) Active company incorporated on 21/12/2004 with the registered office located at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLENTOWN UK LIMITED?

toggle

ALLENTOWN UK LIMITED is currently Active. It was registered on 21/12/2004 .

Where is ALLENTOWN UK LIMITED located?

toggle

ALLENTOWN UK LIMITED is registered at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJ.

What does ALLENTOWN UK LIMITED do?

toggle

ALLENTOWN UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALLENTOWN UK LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2025-12-21 with no updates.