Company number 00474623
Status Active
Incorporation Date 4 November 1949
Company Type Private Limited Company
Address SANDWELL BUSINESS PARK, 1 ASH COURT, CRYSTAL DRIVE, SMETHWICK WEST MIDLANDS, B66 1QG
Home Country United Kingdom
Nature of Business 13922 - manufacture of canvas goods, sacks, etc.
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Bernard George Evans on 8 April 2015; Confirmation statement made on 5 August 2016 with updates. The most likely internet sites of ALLAN AUSTIN LIMITED are www.allanaustin.co.uk, and www.allan-austin.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and twelve months. Allan Austin Limited is a Private Limited Company.
The company registration number is 00474623. Allan Austin Limited has been working since 04 November 1949.
The present status of the company is Active. The registered address of Allan Austin Limited is Sandwell Business Park 1 Ash Court Crystal Drive Smethwick West Midlands B66 1qg. . EVANS, John Bernard is a Secretary of the company. EVANS, Bernard George is a Director of the company. EVANS, John Bernard is a Director of the company. Director EVANS, Jeanette Delcia has been resigned. The company operates in "manufacture of canvas goods, sacks, etc.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr John Bernard Evans
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
ALLAN AUSTIN LIMITED Events
17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Aug 2016
Director's details changed for Mr Bernard George Evans on 8 April 2015
07 Aug 2016
Confirmation statement made on 5 August 2016 with updates
27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
09 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-09
...
... and 63 more events
13 Nov 1987
Full accounts made up to 31 March 1986
13 Nov 1987
Return made up to 19/12/86; full list of members
03 Sep 1987
Particulars of mortgage/charge
15 Jul 1987
Registered office changed on 15/07/87 from: 89 cornwall street birmingham 3