ALLEN SIGNS LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN6 3LQ

Company number 01438790
Status Active
Incorporation Date 20 July 1979
Company Type Private Limited Company
Address WADDINGTON HOUSE, WHISBY WAY, LINCOLN, LN6 3LQ
Home Country United Kingdom
Nature of Business 20160 - Manufacture of plastics in primary forms
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Director's details changed for Mr Glen Merryweather on 25 January 2017; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of ALLEN SIGNS LIMITED are www.allensigns.co.uk, and www.allen-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. Allen Signs Limited is a Private Limited Company. The company registration number is 01438790. Allen Signs Limited has been working since 20 July 1979. The present status of the company is Active. The registered address of Allen Signs Limited is Waddington House Whisby Way Lincoln Ln6 3lq. . ALLEN, Helen is a Secretary of the company. ALLEN, David John is a Director of the company. ALLEN, Helen is a Director of the company. MERRYWEATHER, Glen is a Director of the company. Secretary ALLEN, Clifford John Barry has been resigned. Director ALLEN, Clifford John Barry has been resigned. Director ALLEN, Daphne Yvonne has been resigned. Director ARCHER, Keith Derek has been resigned. Director HARRISON, Peter David has been resigned. The company operates in "Manufacture of plastics in primary forms".


Current Directors

Secretary
ALLEN, Helen
Appointed Date: 12 November 2007

Director
ALLEN, David John
Appointed Date: 08 January 1996
56 years old

Director
ALLEN, Helen
Appointed Date: 13 July 2010
58 years old

Director
MERRYWEATHER, Glen
Appointed Date: 06 April 2016
45 years old

Resigned Directors

Secretary
ALLEN, Clifford John Barry
Resigned: 12 November 2007

Director
ALLEN, Clifford John Barry
Resigned: 12 November 2007
87 years old

Director
ALLEN, Daphne Yvonne
Resigned: 12 November 2007
82 years old

Director
ARCHER, Keith Derek
Resigned: 06 August 2004
70 years old

Director
HARRISON, Peter David
Resigned: 10 September 2003
Appointed Date: 01 March 2003
56 years old

Persons With Significant Control

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

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

ALLEN SIGNS LIMITED Events

31 Jan 2017
Confirmation statement made on 19 January 2017 with updates
25 Jan 2017
Director's details changed for Mr Glen Merryweather on 25 January 2017
03 Jan 2017
Total exemption small company accounts made up to 31 July 2016
06 Apr 2016
Appointment of Mr Glen Merryweather as a director on 6 April 2016
20 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10,000

...
... and 72 more events
24 Feb 1988
Full accounts made up to 31 July 1987

24 Feb 1988
Return made up to 31/12/87; full list of members

20 Jan 1987
Full accounts made up to 31 July 1986

20 Jan 1987
Return made up to 22/12/86; full list of members

20 Jul 1979
Certificate of incorporation

ALLEN SIGNS LIMITED Charges

4 March 2009
Debenture
Delivered: 7 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 January 1995
Mortgage debenture
Delivered: 18 January 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…