About

Registered Number: 05052788
Date of Incorporation: 23/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Tudor House, 37a Birmingham New Road, Wolverhampton, West Midlands, WV4 6BL,

 

Having been setup in 2004, Allen Martin Ltd have registered office in Wolverhampton, it's status is listed as "Active". The companies directors are Checketts, Lyn Audrey, Davies, Paul Michael, Checketts, Warwick Martin. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHECKETTS, Lyn Audrey 23 February 2004 - 1
DAVIES, Paul Michael 23 February 2004 - 1
CHECKETTS, Warwick Martin 23 February 2004 06 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 27 February 2020
AD01 - Change of registered office address 05 July 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 07 April 2016
CH03 - Change of particulars for secretary 05 August 2015
CH01 - Change of particulars for director 05 August 2015
CH01 - Change of particulars for director 05 August 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 03 April 2012
TM01 - Termination of appointment of director 21 September 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
SH03 - Return of purchase of own shares 20 October 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 13 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 April 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 07 November 2006
395 - Particulars of a mortgage or charge 21 September 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 01 March 2006
287 - Change in situation or address of Registered Office 31 January 2006
AA - Annual Accounts 08 August 2005
363s - Annual Return 01 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2004
225 - Change of Accounting Reference Date 28 April 2004
287 - Change in situation or address of Registered Office 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
NEWINC - New incorporation documents 23 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 12 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.