About

Registered Number: 04058024
Date of Incorporation: 22/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 122 Pontefract Road, Barnsley, South Yorkshire, S71 1JA,

 

Founded in 2000, Allen Design Ltd have registered office in Barnsley in South Yorkshire, it has a status of "Active". We don't know the number of employees at the business. Allen, Isobel Diane, Allen, John Ernest are listed as the directors of Allen Design Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, John Ernest 22 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Isobel Diane 22 August 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 16 January 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 28 April 2016
CH03 - Change of particulars for secretary 28 January 2016
CH01 - Change of particulars for director 28 January 2016
AD01 - Change of registered office address 28 January 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 02 September 2011
AA - Annual Accounts 20 April 2011
CH01 - Change of particulars for director 22 September 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH03 - Change of particulars for secretary 26 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 26 August 2009
AA - Annual Accounts 11 May 2009
287 - Change in situation or address of Registered Office 30 April 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 22 July 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 17 May 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 05 September 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 08 December 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 04 September 2001
287 - Change in situation or address of Registered Office 04 September 2001
395 - Particulars of a mortgage or charge 18 April 2001
225 - Change of Accounting Reference Date 24 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
NEWINC - New incorporation documents 22 August 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 10 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.