About

Registered Number: 03053166
Date of Incorporation: 04/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Unit 11, Stonebroom Industrial Estate, Stonebroom, Derby, DE55 6LQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 September 1998 Outstanding

N/A

Debenture 24 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.