About

Registered Number: 05518143
Date of Incorporation: 26/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 14-18 Heralds Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5TQ

 

Established in 2005, Allyn International Services (UK) Ltd are based in Chelmsford. Currently we aren't aware of the number of employees at the the business. There are 6 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREVETT, Allen Richard 26 July 2005 - 1
DRECKMAN, Matthew 27 April 2009 12 October 2015 1
SMYERS, Michael 27 April 2009 01 October 2010 1
SVOBODA, Michael 27 April 2009 12 October 2015 1
WILLARD, Julie Lynn 26 July 2005 04 March 2008 1
Secretary Name Appointed Resigned Total Appointments
TREVETT, Bethany Catherine 22 August 2008 12 October 2015 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 30 September 2019
TM02 - Termination of appointment of secretary 13 August 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 17 August 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 05 April 2016
TM01 - Termination of appointment of director 26 October 2015
TM01 - Termination of appointment of director 26 October 2015
TM02 - Termination of appointment of secretary 26 October 2015
AR01 - Annual Return 15 October 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 04 August 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH04 - Change of particulars for corporate secretary 21 September 2010
CH03 - Change of particulars for secretary 21 September 2010
AA - Annual Accounts 23 February 2010
AP01 - Appointment of director 18 February 2010
AP01 - Appointment of director 18 February 2010
AP01 - Appointment of director 18 February 2010
288a - Notice of appointment of directors or secretaries 30 September 2009
363a - Annual Return 30 September 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
AA - Annual Accounts 03 September 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 07 September 2006
225 - Change of Accounting Reference Date 12 April 2006
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
287 - Change in situation or address of Registered Office 08 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
287 - Change in situation or address of Registered Office 03 August 2005
NEWINC - New incorporation documents 26 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.