About

Registered Number: 06309825
Date of Incorporation: 11/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 2 Broomgrove Road, Sheffield, S10 2LR,

 

Having been setup in 2007, Stephen Allen & Co. Ltd are based in Sheffield, it has a status of "Active". The companies directors are listed as Allen, Stephen David, Hopkins, John Froggatt Barry in the Companies House registry. We don't currently know the number of employees at Stephen Allen & Co. Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Stephen David 11 July 2007 - 1
HOPKINS, John Froggatt Barry 11 July 2007 13 May 2014 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AA - Annual Accounts 07 May 2020
CS01 - N/A 24 September 2019
AD01 - Change of registered office address 24 September 2019
AA - Annual Accounts 27 June 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 23 July 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 26 July 2016
CH01 - Change of particulars for director 11 July 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 22 June 2015
TM02 - Termination of appointment of secretary 12 January 2015
RESOLUTIONS - N/A 31 December 2014
SH06 - Notice of cancellation of shares 31 December 2014
RESOLUTIONS - N/A 26 November 2014
AD01 - Change of registered office address 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
SH10 - Notice of particulars of variation of rights attached to shares 26 November 2014
SH08 - Notice of name or other designation of class of shares 26 November 2014
CERTNM - Change of name certificate 04 November 2014
CONNOT - N/A 04 November 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 01 July 2014
TM01 - Termination of appointment of director 16 May 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 30 June 2011
MG01 - Particulars of a mortgage or charge 24 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 01 July 2010
287 - Change in situation or address of Registered Office 23 July 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 12 May 2009
225 - Change of Accounting Reference Date 15 September 2008
363a - Annual Return 21 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2008
287 - Change in situation or address of Registered Office 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
NEWINC - New incorporation documents 11 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 19 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.