About

Registered Number: 03728511
Date of Incorporation: 08/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 42 Woodthorpe Drive, Bewdley, Worcestershire, DY12 2RH

 

Based in Worcestershire, G.S. Allen & Son Engineering Ltd was established in 1999, it's status is listed as "Active". We don't currently know the number of employees at this company. This company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Geoffrey Stanley 10 May 1999 - 1
ALLEN, Simon 06 April 2016 - 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Wendy Denise 10 May 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 09 March 2020
CS01 - N/A 08 March 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 09 March 2018
SH08 - Notice of name or other designation of class of shares 12 October 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 10 October 2016
AP01 - Appointment of director 06 April 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 16 March 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 04 September 2001
RESOLUTIONS - N/A 18 July 2001
123 - Notice of increase in nominal capital 18 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 20 March 2000
CERTNM - Change of name certificate 24 May 1999
225 - Change of Accounting Reference Date 21 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
287 - Change in situation or address of Registered Office 21 May 1999
NEWINC - New incorporation documents 08 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.