About

Registered Number: 01138828
Date of Incorporation: 10/10/1973 (50 years and 6 months ago)
Company Status: Active
Registered Address: Roy Allen (Engineering) Ltd, Fair Green, Diss, Norfolk, IP22 4BG

 

Established in 1973, Roy Allen (Engineering) Ltd are based in Diss in Norfolk, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. Allen, Katharine Jane Woods, Allen, Philip Roy, Grace, Cyril John are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Philip Roy N/A - 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Katharine Jane Woods 31 January 2000 - 1
GRACE, Cyril John N/A 31 January 2000 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 30 September 2010
MG01 - Particulars of a mortgage or charge 01 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 August 2010
CH03 - Change of particulars for secretary 09 June 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 10 January 2010
CH03 - Change of particulars for secretary 27 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 29 May 2009
287 - Change in situation or address of Registered Office 12 November 2008
287 - Change in situation or address of Registered Office 21 October 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 01 March 2008
395 - Particulars of a mortgage or charge 29 December 2007
395 - Particulars of a mortgage or charge 28 December 2007
AA - Annual Accounts 29 October 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 11 April 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 25 September 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 17 August 1999
363s - Annual Return 25 March 1999
169 - Return by a company purchasing its own shares 26 November 1998
AA - Annual Accounts 27 May 1998
RESOLUTIONS - N/A 18 April 1998
363s - Annual Return 31 March 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
AA - Annual Accounts 01 October 1997
363s - Annual Return 12 March 1997
AUD - Auditor's letter of resignation 17 January 1997
AA - Annual Accounts 05 August 1996
363s - Annual Return 13 March 1996
AA - Annual Accounts 07 April 1995
363s - Annual Return 14 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 October 1994
AA - Annual Accounts 30 June 1994
363s - Annual Return 24 May 1994
363s - Annual Return 25 March 1993
AA - Annual Accounts 01 March 1993
AA - Annual Accounts 07 May 1992
363s - Annual Return 26 March 1992
AA - Annual Accounts 03 June 1991
363a - Annual Return 01 May 1991
363 - Annual Return 30 October 1990
AA - Annual Accounts 03 September 1990
288 - N/A 28 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 1989
395 - Particulars of a mortgage or charge 14 July 1989
AA - Annual Accounts 30 March 1989
363 - Annual Return 30 March 1989
AA - Annual Accounts 04 May 1988
363 - Annual Return 04 May 1988
AA - Annual Accounts 17 August 1987
363 - Annual Return 17 August 1987
AA - Annual Accounts 17 June 1986
363 - Annual Return 17 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 19 August 2010 Outstanding

N/A

Legal mortgage 21 December 2007 Outstanding

N/A

Debenture 14 December 2007 Outstanding

N/A

Debenture 10 July 1989 Fully Satisfied

N/A

Legal charge 04 February 1986 Fully Satisfied

N/A

Charge 03 May 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.