About

Registered Number: 05876300
Date of Incorporation: 14/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 5 Simmonds Way, Lomeshaye Industrial Estate, Nelson, Lancashire, BB9 5SS

 

Allertex Ltd was established in 2006. This company has 4 directors listed as Fielding, Julie Louise, Pullen, Andrew Brian, Deeney, Emmet Gerard, Mcbride, John at Companies House. This business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PULLEN, Andrew Brian 01 June 2019 - 1
DEENEY, Emmet Gerard 06 April 2012 17 March 2016 1
MCBRIDE, John 14 July 2006 30 September 2011 1
Secretary Name Appointed Resigned Total Appointments
FIELDING, Julie Louise 01 April 2017 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 10 December 2019
AP01 - Appointment of director 12 November 2019
CS01 - N/A 25 July 2019
MR01 - N/A 29 March 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 21 August 2018
AP03 - Appointment of secretary 21 August 2018
TM02 - Termination of appointment of secretary 21 August 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 28 July 2017
CH03 - Change of particulars for secretary 30 March 2017
CH01 - Change of particulars for director 30 March 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 17 August 2016
TM01 - Termination of appointment of director 21 April 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 18 August 2015
AA01 - Change of accounting reference date 16 February 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 21 June 2012
AP01 - Appointment of director 14 June 2012
AP01 - Appointment of director 14 June 2012
TM01 - Termination of appointment of director 14 June 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 25 July 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 14 July 2008
287 - Change in situation or address of Registered Office 08 May 2008
287 - Change in situation or address of Registered Office 08 May 2008
CERTNM - Change of name certificate 08 April 2008
395 - Particulars of a mortgage or charge 27 February 2008
363a - Annual Return 04 September 2007
SA - Shares agreement 27 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2007
395 - Particulars of a mortgage or charge 16 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2007
225 - Change of Accounting Reference Date 06 September 2006
RESOLUTIONS - N/A 04 August 2006
NEWINC - New incorporation documents 14 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2019 Outstanding

N/A

Legal charge 22 February 2008 Outstanding

N/A

Guarantee & debenture 01 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.