About

Registered Number: 02839424
Date of Incorporation: 26/07/1993 (31 years and 9 months ago)
Company Status: Active
Registered Address: 9 Winsor Road, Winsor, Southampton, SO40 2HR,

 

A R Allen Ltd was founded on 26 July 1993, it's status is listed as "Active". There are 4 directors listed as Allen, James Anthony William, Reddin, Julie Ellen, Allen, Anthony Richard, Nichols, Kevin Anthony for this company at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, James Anthony William 05 March 2012 - 1
ALLEN, Anthony Richard 26 July 1993 07 January 2013 1
NICHOLS, Kevin Anthony 26 July 1993 31 March 1996 1
Secretary Name Appointed Resigned Total Appointments
REDDIN, Julie Ellen 01 June 2011 20 February 2013 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 31 May 2019
MR01 - N/A 20 March 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 09 May 2017
AD01 - Change of registered office address 03 May 2017
CS01 - N/A 31 January 2017
MR01 - N/A 19 May 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 27 March 2015
AA01 - Change of accounting reference date 17 February 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 31 July 2013
CERTNM - Change of name certificate 04 March 2013
TM02 - Termination of appointment of secretary 20 February 2013
TM01 - Termination of appointment of director 08 January 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 17 April 2012
AP01 - Appointment of director 14 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 19 August 2011
AP03 - Appointment of secretary 04 August 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 08 December 2010
AA01 - Change of accounting reference date 28 May 2010
288b - Notice of resignation of directors or secretaries 29 September 2009
363a - Annual Return 21 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 10 July 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 18 August 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 08 December 2002
363s - Annual Return 04 September 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 28 July 2001
CERTNM - Change of name certificate 19 January 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 31 July 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 09 August 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 20 October 1998
AA - Annual Accounts 25 June 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 13 October 1997
363s - Annual Return 05 September 1996
AAMD - Amended Accounts 04 September 1996
AA - Annual Accounts 05 June 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
363s - Annual Return 14 August 1995
AA - Annual Accounts 25 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 August 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 April 1994
288 - N/A 29 July 1993
NEWINC - New incorporation documents 26 July 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2019 Outstanding

N/A

A registered charge 16 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.