About

Registered Number: 03089984
Date of Incorporation: 10/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 115 South Road, Taunton, Somerset, TA1 3EA

 

Having been setup in 1995, Allen Pyke Associates Ltd are based in Taunton, Somerset. Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Friedlander, Vincent Francis Richard, Hyde, James Edward, Ritson, Catherine Rose, Allen, David Morling, Allen, Penelope Jill, Pyke, Nicholas Gerald.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRIEDLANDER, Vincent Francis Richard 10 September 2019 - 1
HYDE, James Edward 10 September 2019 - 1
RITSON, Catherine Rose 11 September 2019 - 1
PYKE, Nicholas Gerald 10 August 1995 17 December 2004 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, David Morling 21 November 2002 17 December 2004 1
ALLEN, Penelope Jill 17 December 2004 10 September 2019 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 17 December 2019
AP01 - Appointment of director 10 October 2019
AP01 - Appointment of director 10 October 2019
AP01 - Appointment of director 10 October 2019
TM02 - Termination of appointment of secretary 10 October 2019
RESOLUTIONS - N/A 23 September 2019
PSC07 - N/A 18 September 2019
PSC02 - N/A 18 September 2019
PSC07 - N/A 18 September 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 01 March 2018
RP04CS01 - N/A 11 October 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 28 August 2013
AD01 - Change of registered office address 14 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 10 August 2011
AD01 - Change of registered office address 22 March 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 03 October 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 29 September 2005
363a - Annual Return 07 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2005
123 - Notice of increase in nominal capital 07 June 2005
287 - Change in situation or address of Registered Office 20 May 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
AA - Annual Accounts 25 January 2005
363a - Annual Return 08 September 2004
395 - Particulars of a mortgage or charge 08 June 2004
AA - Annual Accounts 28 January 2004
363a - Annual Return 26 August 2003
AA - Annual Accounts 22 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
363a - Annual Return 10 October 2002
AA - Annual Accounts 28 December 2001
363a - Annual Return 15 October 2001
AA - Annual Accounts 20 December 2000
363a - Annual Return 11 September 2000
288c - Notice of change of directors or secretaries or in their particulars 02 May 2000
AA - Annual Accounts 14 March 2000
287 - Change in situation or address of Registered Office 14 February 2000
363a - Annual Return 02 September 1999
AA - Annual Accounts 19 January 1999
363a - Annual Return 21 August 1998
AA - Annual Accounts 02 July 1998
395 - Particulars of a mortgage or charge 11 June 1998
363a - Annual Return 05 September 1997
RESOLUTIONS - N/A 16 June 1997
RESOLUTIONS - N/A 16 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1997
123 - Notice of increase in nominal capital 16 June 1997
AA - Annual Accounts 13 June 1997
363a - Annual Return 13 August 1996
395 - Particulars of a mortgage or charge 26 September 1995
CERTNM - Change of name certificate 01 September 1995
287 - Change in situation or address of Registered Office 18 August 1995
288 - N/A 18 August 1995
288 - N/A 18 August 1995
NEWINC - New incorporation documents 10 August 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 June 2004 Outstanding

N/A

Rent deposit deed 09 June 1998 Outstanding

N/A

Single debenture 21 September 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.