Established in 1995, T. Allen Engineering Services Ltd are based in Stonebroom in Derby, it's status is listed as "Active". We do not know the number of employees at the company. The current directors of this business are listed as Mills, Andrew John, Carlin, Audrey Lilian, Dallison, Louise, Wilkinson, Alan, Wilkinson, Diane at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLS, Andrew John | 01 August 2010 | - | 1 |
WILKINSON, Alan | 04 May 1995 | 31 July 2015 | 1 |
WILKINSON, Diane | 13 July 1995 | 14 July 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARLIN, Audrey Lilian | 01 April 1996 | 30 April 2008 | 1 |
DALLISON, Louise | 04 May 1995 | 13 July 1995 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 July 2020 | |
CS01 - N/A | 29 May 2020 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 12 June 2019 | |
AA - Annual Accounts | 11 July 2018 | |
CS01 - N/A | 06 June 2018 | |
CS01 - N/A | 04 January 2018 | |
AA - Annual Accounts | 07 September 2017 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 03 January 2017 | |
AR01 - Annual Return | 19 April 2016 | |
TM01 - Termination of appointment of director | 19 April 2016 | |
RESOLUTIONS - N/A | 07 September 2015 | |
SH06 - Notice of cancellation of shares | 07 September 2015 | |
SH03 - Return of purchase of own shares | 07 September 2015 | |
AA - Annual Accounts | 03 August 2015 | |
RP04 - N/A | 21 July 2015 | |
AR01 - Annual Return | 22 April 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 14 April 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 06 December 2013 | |
AA - Annual Accounts | 18 July 2013 | |
AR01 - Annual Return | 12 April 2013 | |
AA - Annual Accounts | 12 July 2012 | |
AR01 - Annual Return | 11 April 2012 | |
AA - Annual Accounts | 13 October 2011 | |
AR01 - Annual Return | 13 April 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AP01 - Appointment of director | 02 August 2010 | |
TM01 - Termination of appointment of director | 14 July 2010 | |
AR01 - Annual Return | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
AA - Annual Accounts | 11 September 2009 | |
363a - Annual Return | 15 April 2009 | |
AA - Annual Accounts | 10 November 2008 | |
363s - Annual Return | 21 May 2008 | |
288b - Notice of resignation of directors or secretaries | 02 May 2008 | |
AA - Annual Accounts | 26 November 2007 | |
363a - Annual Return | 03 May 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363a - Annual Return | 26 April 2006 | |
AA - Annual Accounts | 06 September 2005 | |
363s - Annual Return | 15 April 2005 | |
AA - Annual Accounts | 25 November 2004 | |
363s - Annual Return | 19 April 2004 | |
AA - Annual Accounts | 18 November 2003 | |
363s - Annual Return | 08 May 2003 | |
AA - Annual Accounts | 10 October 2002 | |
363s - Annual Return | 07 May 2002 | |
AA - Annual Accounts | 05 November 2001 | |
363s - Annual Return | 01 May 2001 | |
AA - Annual Accounts | 03 November 2000 | |
363s - Annual Return | 19 April 2000 | |
AA - Annual Accounts | 15 September 1999 | |
363s - Annual Return | 19 April 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 January 1999 | |
395 - Particulars of a mortgage or charge | 16 September 1998 | |
AA - Annual Accounts | 25 August 1998 | |
363s - Annual Return | 21 April 1998 | |
395 - Particulars of a mortgage or charge | 05 March 1998 | |
AA - Annual Accounts | 22 January 1998 | |
363s - Annual Return | 02 June 1997 | |
AA - Annual Accounts | 23 September 1996 | |
RESOLUTIONS - N/A | 19 September 1996 | |
363s - Annual Return | 01 May 1996 | |
288 - N/A | 24 April 1996 | |
RESOLUTIONS - N/A | 31 July 1995 | |
RESOLUTIONS - N/A | 31 July 1995 | |
RESOLUTIONS - N/A | 31 July 1995 | |
288 - N/A | 31 July 1995 | |
288 - N/A | 31 July 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 July 1995 | |
288 - N/A | 26 June 1995 | |
288 - N/A | 30 May 1995 | |
288 - N/A | 30 May 1995 | |
288 - N/A | 30 May 1995 | |
287 - Change in situation or address of Registered Office | 30 May 1995 | |
NEWINC - New incorporation documents | 04 May 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 04 September 1998 | Outstanding |
N/A |
Debenture | 24 February 1998 | Fully Satisfied |
N/A |