About

Registered Number: 05318228
Date of Incorporation: 21/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3 Nimrod Way, Nimrod Industrial Estate, Reading, Berkshire, RG2 0EB

 

Based in Berkshire, Allentown Uk Ltd was registered on 21 December 2004, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. Thompson, Jill, Coiro, John Michael, Coiro, Michael Anthony are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COIRO, John Michael 21 December 2004 - 1
COIRO, Michael Anthony 21 December 2004 27 May 2018 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Jill 16 December 2006 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 06 February 2020
CS01 - N/A 03 January 2020
AA01 - Change of accounting reference date 20 November 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 02 January 2019
PSC07 - N/A 11 September 2018
AA - Annual Accounts 07 September 2018
TM01 - Termination of appointment of director 06 September 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 24 November 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 17 November 2015
AD01 - Change of registered office address 07 May 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 22 November 2012
AD01 - Change of registered office address 19 June 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 08 February 2010
SH01 - Return of Allotment of shares 25 January 2010
RESOLUTIONS - N/A 20 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2009
AA - Annual Accounts 01 December 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 04 April 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
287 - Change in situation or address of Registered Office 22 March 2007
AA - Annual Accounts 16 January 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
287 - Change in situation or address of Registered Office 16 November 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
363a - Annual Return 17 February 2006
AUD - Auditor's letter of resignation 20 January 2006
225 - Change of Accounting Reference Date 18 January 2006
CERTNM - Change of name certificate 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
NEWINC - New incorporation documents 21 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.