About

Registered Number: 02917872
Date of Incorporation: 12/04/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Jupiter House 1 Mercury Rise, Altham Business Park, Altham, Lancashire, BB5 5BY

 

Having been setup in 1994, Allegro Corporation Ltd has its registered office in Lancashire. We don't currently know the number of employees at the business. There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDERMOTT, Carmel 25 July 1994 07 September 1995 1
MCDERMOTT, Owen Davis 20 December 2012 03 March 2017 1
MCDERMOTT, Owen 25 July 1994 08 September 1995 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 19 May 2017
TM01 - Termination of appointment of director 03 March 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 05 June 2014
AP01 - Appointment of director 28 January 2014
AA01 - Change of accounting reference date 19 August 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 04 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 August 2010
MG01 - Particulars of a mortgage or charge 07 July 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 22 April 2009
353 - Register of members 22 April 2009
287 - Change in situation or address of Registered Office 22 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 April 2009
AA - Annual Accounts 20 April 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
225 - Change of Accounting Reference Date 08 July 2008
363a - Annual Return 17 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
353 - Register of members 06 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 May 2008
287 - Change in situation or address of Registered Office 06 May 2008
AA - Annual Accounts 06 June 2007
363s - Annual Return 17 April 2007
287 - Change in situation or address of Registered Office 23 March 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 10 June 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 25 April 2002
395 - Particulars of a mortgage or charge 06 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 2002
AA - Annual Accounts 13 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2001
395 - Particulars of a mortgage or charge 11 May 2001
363s - Annual Return 01 May 2001
395 - Particulars of a mortgage or charge 14 April 2001
AUD - Auditor's letter of resignation 09 April 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 10 April 2000
395 - Particulars of a mortgage or charge 14 March 2000
225 - Change of Accounting Reference Date 19 October 1999
395 - Particulars of a mortgage or charge 29 September 1999
395 - Particulars of a mortgage or charge 02 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 12 March 1999
395 - Particulars of a mortgage or charge 25 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1998
363s - Annual Return 30 April 1998
AA - Annual Accounts 21 April 1998
287 - Change in situation or address of Registered Office 25 November 1997
363s - Annual Return 27 July 1997
AA - Annual Accounts 20 June 1997
363s - Annual Return 24 June 1996
AA - Annual Accounts 19 February 1996
395 - Particulars of a mortgage or charge 10 February 1996
288 - N/A 26 October 1995
363s - Annual Return 26 October 1995
288 - N/A 26 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1995
395 - Particulars of a mortgage or charge 21 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 October 1994
288 - N/A 05 August 1994
288 - N/A 05 August 1994
287 - Change in situation or address of Registered Office 05 August 1994
288 - N/A 01 August 1994
288 - N/A 01 August 1994
NEWINC - New incorporation documents 12 April 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 July 2010 Outstanding

N/A

Legal mortgage (own account) 22 March 2002 Fully Satisfied

N/A

Legal mortgage (own account) 04 May 2001 Fully Satisfied

N/A

Legal mortgage (own account) 04 April 2001 Fully Satisfied

N/A

Legal mortgage 10 March 2000 Fully Satisfied

N/A

Legal mortgage 28 September 1999 Fully Satisfied

N/A

Legal mortgage 23 June 1999 Fully Satisfied

N/A

Debenture 19 February 1999 Fully Satisfied

N/A

Legal charge 08 February 1996 Fully Satisfied

N/A

Debenture 11 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.