About

Registered Number: 00877370
Date of Incorporation: 21/04/1966 (58 years ago)
Company Status: Active
Registered Address: Fairway House Links Business Park, St. Mellons, Cardiff, CF3 0LT,

 

Based in Cardiff, Allens Printers Ltd was setup in 1966, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The company has 9 directors listed as Allen, Yvonne Lisa, Jarman, Sacha Ann, Allen, Yvonne, Jarman, Sacha Ann, Oakley, John James, Allen, Carol, Allen, David Vincent, Allen, Wayne David, Porter, Leighton David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARMAN, Sacha Ann 02 October 2019 - 1
ALLEN, Carol N/A 07 October 2008 1
ALLEN, David Vincent N/A 07 October 2008 1
ALLEN, Wayne David N/A 07 October 2008 1
PORTER, Leighton David N/A 07 October 2008 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Yvonne Lisa 02 October 2019 - 1
ALLEN, Yvonne 09 June 1996 07 October 2008 1
JARMAN, Sacha Ann 07 October 2008 02 October 2019 1
OAKLEY, John James N/A 09 June 1996 1

Filing History

Document Type Date
AA - Annual Accounts 06 September 2020
CS01 - N/A 02 September 2020
CH01 - Change of particulars for director 06 February 2020
AP01 - Appointment of director 02 October 2019
AP03 - Appointment of secretary 02 October 2019
TM02 - Termination of appointment of secretary 02 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 29 August 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 28 March 2017
AD01 - Change of registered office address 14 December 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 16 June 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 11 September 2014
MR04 - N/A 11 September 2014
CH03 - Change of particulars for secretary 06 May 2014
CH01 - Change of particulars for director 21 November 2013
AR01 - Annual Return 06 September 2013
CH03 - Change of particulars for secretary 06 September 2013
CH01 - Change of particulars for director 06 September 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 25 April 2012
CH01 - Change of particulars for director 07 September 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 05 August 2010
363a - Annual Return 10 September 2009
287 - Change in situation or address of Registered Office 10 September 2009
AA - Annual Accounts 12 February 2009
287 - Change in situation or address of Registered Office 21 December 2008
CERTNM - Change of name certificate 04 December 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
395 - Particulars of a mortgage or charge 08 October 2008
363a - Annual Return 09 September 2008
RESOLUTIONS - N/A 04 September 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
363a - Annual Return 06 September 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
AA - Annual Accounts 23 March 2006
363a - Annual Return 06 September 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 22 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2003
AA - Annual Accounts 23 May 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 12 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 27 September 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
AA - Annual Accounts 19 April 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 29 June 1998
RESOLUTIONS - N/A 29 May 1998
RESOLUTIONS - N/A 29 May 1998
RESOLUTIONS - N/A 29 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1998
MEM/ARTS - N/A 29 May 1998
123 - Notice of increase in nominal capital 29 May 1998
363s - Annual Return 30 October 1997
AA - Annual Accounts 27 October 1997
288c - Notice of change of directors or secretaries or in their particulars 23 October 1997
288c - Notice of change of directors or secretaries or in their particulars 23 October 1997
CERTNM - Change of name certificate 26 March 1997
288b - Notice of resignation of directors or secretaries 24 October 1996
288c - Notice of change of directors or secretaries or in their particulars 16 October 1996
363s - Annual Return 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
AA - Annual Accounts 12 June 1996
363s - Annual Return 07 November 1995
AA - Annual Accounts 31 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 October 1994
AA - Annual Accounts 12 July 1994
AA - Annual Accounts 11 October 1993
363s - Annual Return 06 October 1993
287 - Change in situation or address of Registered Office 06 June 1993
AUD - Auditor's letter of resignation 19 January 1993
363s - Annual Return 23 November 1992
AA - Annual Accounts 11 May 1992
363b - Annual Return 17 October 1991
363(287) - N/A 17 October 1991
AA - Annual Accounts 24 July 1991
288 - N/A 19 April 1991
363a - Annual Return 18 March 1991
AA - Annual Accounts 19 June 1990
AA - Annual Accounts 23 November 1989
363 - Annual Return 23 November 1989
AA - Annual Accounts 05 August 1988
363 - Annual Return 05 August 1988
363 - Annual Return 20 August 1987
288 - N/A 13 August 1987
AA - Annual Accounts 03 August 1987
363 - Annual Return 07 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 07 October 2008 Outstanding

N/A

Mortgage debenture 20 December 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.