ALLEN CONTROL SYSTEMS LIMITED
RUMNEY

Hellopages » Cardiff » Cardiff » CF3 2EX

Company number 02705793
Status Active
Incorporation Date 10 April 1992
Company Type Private Limited Company
Address UNIT 2 MELYN MAIR BUSINESS CENTRE, WENTLOOG AVENUE, RUMNEY, CARDIFF, CF3 2EX
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 2 . The most likely internet sites of ALLEN CONTROL SYSTEMS LIMITED are www.allencontrolsystems.co.uk, and www.allen-control-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Allen Control Systems Limited is a Private Limited Company. The company registration number is 02705793. Allen Control Systems Limited has been working since 10 April 1992. The present status of the company is Active. The registered address of Allen Control Systems Limited is Unit 2 Melyn Mair Business Centre Wentloog Avenue Rumney Cardiff Cf3 2ex. . ALLEN, Mavis is a Secretary of the company. ALLEN, David Michael is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
ALLEN, Mavis
Appointed Date: 10 April 1992

Director
ALLEN, David Michael
Appointed Date: 10 April 1992
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 April 1992
Appointed Date: 10 April 1992

Persons With Significant Control

Mr David Michael Allen
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mavis Allen
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALLEN CONTROL SYSTEMS LIMITED Events

19 Apr 2017
Confirmation statement made on 10 April 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2

11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
19 May 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2

...
... and 49 more events
13 Jan 1993
Accounting reference date notified as 31/03

31 May 1992
Memorandum and Articles of Association

15 May 1992
Company name changed allen control systems LIMITED\certificate issued on 18/05/92

15 Apr 1992
Secretary resigned

10 Apr 1992
Incorporation

ALLEN CONTROL SYSTEMS LIMITED Charges

29 April 2005
Legal charge
Delivered: 30 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 melyn mair business centre wentloog avenue rumney…
27 September 1999
Legal mortgage
Delivered: 30 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 5 ringside business centre…
18 February 1998
Mortgage debenture
Delivered: 24 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…