About

Registered Number: 02705793
Date of Incorporation: 10/04/1992 (32 years ago)
Company Status: Liquidation
Registered Address: 1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW

 

Having been setup in 1992, Allen Control Systems Ltd have registered office in Cardiff. We don't know the number of employees at this company. There is only one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALLEN, Mavis 10 April 1992 22 May 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 May 2019
RESOLUTIONS - N/A 07 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 07 May 2019
LIQ02 - N/A 07 May 2019
AA - Annual Accounts 12 June 2018
AA01 - Change of accounting reference date 05 June 2018
CS01 - N/A 23 April 2018
PSC02 - N/A 23 April 2018
PSC07 - N/A 23 April 2018
PSC07 - N/A 23 April 2018
AA - Annual Accounts 19 February 2018
AP01 - Appointment of director 30 January 2018
TM01 - Termination of appointment of director 30 January 2018
AA01 - Change of accounting reference date 06 December 2017
AP01 - Appointment of director 06 July 2017
TM02 - Termination of appointment of secretary 06 July 2017
MR04 - N/A 07 June 2017
MR04 - N/A 07 June 2017
MR04 - N/A 07 June 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 15 May 2013
AD01 - Change of registered office address 15 May 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 10 May 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 31 January 2006
395 - Particulars of a mortgage or charge 30 April 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 20 December 2004
287 - Change in situation or address of Registered Office 20 December 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 11 June 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 16 May 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 04 February 2000
395 - Particulars of a mortgage or charge 30 September 1999
363s - Annual Return 21 May 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 06 May 1998
395 - Particulars of a mortgage or charge 24 February 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 02 May 1997
AA - Annual Accounts 12 August 1996
363s - Annual Return 07 May 1996
AA - Annual Accounts 21 July 1995
363s - Annual Return 19 May 1995
AA - Annual Accounts 15 August 1994
363s - Annual Return 15 June 1994
AA - Annual Accounts 18 November 1993
363s - Annual Return 26 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 January 1993
MEM/ARTS - N/A 31 May 1992
CERTNM - Change of name certificate 15 May 1992
288 - N/A 15 April 1992
NEWINC - New incorporation documents 10 April 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 April 2005 Fully Satisfied

N/A

Legal mortgage 27 September 1999 Fully Satisfied

N/A

Mortgage debenture 18 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.