ALLERTEX LIMITED
NELSON ALLERTEX HOLDINGS LIMITED

Hellopages » Lancashire » Pendle » BB9 5SS

Company number 05876300
Status Active
Incorporation Date 14 July 2006
Company Type Private Limited Company
Address 5 SIMMONDS WAY, LOMESHAYE INDUSTRIAL ESTATE, NELSON, LANCASHIRE, BB9 5SS
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Secretary's details changed for Mr Graham Robinson on 30 March 2017; Director's details changed for Mr Neil James Fielding on 30 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ALLERTEX LIMITED are www.allertex.co.uk, and www.allertex.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Allertex Limited is a Private Limited Company. The company registration number is 05876300. Allertex Limited has been working since 14 July 2006. The present status of the company is Active. The registered address of Allertex Limited is 5 Simmonds Way Lomeshaye Industrial Estate Nelson Lancashire Bb9 5ss. . ROBINSON, Graham is a Secretary of the company. FIELDING, Neil James is a Director of the company. ROBINSON, Graham is a Director of the company. Director DEENEY, Emmet Gerard has been resigned. Director MCBRIDE, John has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
ROBINSON, Graham
Appointed Date: 14 July 2006

Director
FIELDING, Neil James
Appointed Date: 14 July 2006
64 years old

Director
ROBINSON, Graham
Appointed Date: 06 April 2012
66 years old

Resigned Directors

Director
DEENEY, Emmet Gerard
Resigned: 17 March 2016
Appointed Date: 06 April 2012
67 years old

Director
MCBRIDE, John
Resigned: 30 September 2011
Appointed Date: 14 July 2006
77 years old

Persons With Significant Control

Allertex Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALLERTEX LIMITED Events

30 Mar 2017
Secretary's details changed for Mr Graham Robinson on 30 March 2017
30 Mar 2017
Director's details changed for Mr Neil James Fielding on 30 March 2017
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 14 July 2016 with updates
21 Apr 2016
Termination of appointment of Emmet Gerard Deeney as a director on 17 March 2016
...
... and 27 more events
16 Mar 2007
Particulars of mortgage/charge
28 Feb 2007
Ad 28/02/07-28/02/07 £ si 20@1=20 £ ic 100/120
06 Sep 2006
Accounting reference date extended from 31/07/07 to 30/09/07
04 Aug 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Jul 2006
Incorporation

ALLERTEX LIMITED Charges

22 February 2008
Legal charge
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 5 simmonds way lomeshaye industrial estate nelson…
1 March 2007
Guarantee & debenture
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…