About

Registered Number: 06302734
Date of Incorporation: 04/07/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Planwell House Lefa Business Park, Edgington Way, Sidcup, Kent, DA14 5BH

 

Having been setup in 2007, Allergy Uk Ltd has its registered office in Kent, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Carla Raye 12 August 2015 - 1
BENNETT, James Duncan 01 October 2011 28 February 2014 1
BOLTON, Alan Michael 01 January 2010 30 September 2011 1
CHEESEMAN, John Jeffrey 28 February 2014 12 August 2015 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 02 December 2015
AP01 - Appointment of director 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
AP03 - Appointment of secretary 12 August 2015
TM02 - Termination of appointment of secretary 12 August 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 09 July 2014
TM01 - Termination of appointment of director 08 April 2014
AP01 - Appointment of director 08 April 2014
AP01 - Appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
AP03 - Appointment of secretary 01 April 2014
TM02 - Termination of appointment of secretary 01 April 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 11 July 2013
CH01 - Change of particulars for director 07 August 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 06 July 2012
AP03 - Appointment of secretary 22 November 2011
TM02 - Termination of appointment of secretary 22 November 2011
AR01 - Annual Return 01 September 2011
TM01 - Termination of appointment of director 01 September 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 29 July 2010
AD01 - Change of registered office address 29 July 2010
AA - Annual Accounts 21 June 2010
AP03 - Appointment of secretary 26 January 2010
TM02 - Termination of appointment of secretary 26 January 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 13 May 2009
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 29 August 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 22 August 2008
225 - Change of Accounting Reference Date 27 June 2008
NEWINC - New incorporation documents 04 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.