ALLENS ACCOUNTANTS LTD.
CHESHIRE ALLENS C.A. LTD.

Hellopages » Greater Manchester » Stockport » SK1 3TH
Company number 04383314
Status Active
Incorporation Date 27 February 2002
Company Type Private Limited Company
Address 123 WELLINGTON ROAD SOUTH, STOCKPORT, CHESHIRE, SK1 3TH
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Termination of appointment of Philip Edward Collier as a director on 21 December 2016; Termination of appointment of Richard Godfrey Dawson as a director on 21 December 2016. The most likely internet sites of ALLENS ACCOUNTANTS LTD. are www.allensaccountants.co.uk, and www.allens-accountants.co.uk. The predicted number of employees is 90 to 100. The company’s age is twenty-three years and twelve months. Allens Accountants Ltd is a Private Limited Company. The company registration number is 04383314. Allens Accountants Ltd has been working since 27 February 2002. The present status of the company is Active. The registered address of Allens Accountants Ltd is 123 Wellington Road South Stockport Cheshire Sk1 3th. The company`s financial liabilities are £2212.31k. It is £264.85k against last year. The cash in hand is £1334.57k. It is £-141.43k against last year. And the total assets are £2699.76k, which is £131.18k against last year. DAWSON, Pamela Jean is a Secretary of the company. FURNESS, Benjamin Herbert is a Director of the company. HORROCKS, Paul Neil is a Director of the company. LEAH, Philip Geoffrey is a Director of the company. LEIGH, Simon John is a Director of the company. ROBERTSON, Andrew Joseph is a Director of the company. WRIGHT, Paul James is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BURTON, David Gregory has been resigned. Director COLLIER, Philip Edward has been resigned. Director DAWSON, Richard Godfrey has been resigned. Director SHEEHAN, John has been resigned. Director SMITH, Damien George has been resigned. The company operates in "Accounting and auditing activities".


allens accountants Key Finiance

LIABILITIES £2212.31k
+13%
CASH £1334.57k
-10%
TOTAL ASSETS £2699.76k
+5%
All Financial Figures

Current Directors

Secretary
DAWSON, Pamela Jean
Appointed Date: 27 February 2002

Director
FURNESS, Benjamin Herbert
Appointed Date: 01 June 2007
47 years old

Director
HORROCKS, Paul Neil
Appointed Date: 01 July 2002
50 years old

Director
LEAH, Philip Geoffrey
Appointed Date: 01 December 2004
77 years old

Director
LEIGH, Simon John
Appointed Date: 27 February 2002
55 years old

Director
ROBERTSON, Andrew Joseph
Appointed Date: 01 July 2008
49 years old

Director
WRIGHT, Paul James
Appointed Date: 04 January 2011
51 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 27 February 2002
Appointed Date: 27 February 2002

Director
BURTON, David Gregory
Resigned: 01 December 2010
Appointed Date: 31 March 2009
63 years old

Director
COLLIER, Philip Edward
Resigned: 21 December 2016
Appointed Date: 01 June 2007
75 years old

Director
DAWSON, Richard Godfrey
Resigned: 21 December 2016
Appointed Date: 27 February 2002
79 years old

Director
SHEEHAN, John
Resigned: 18 December 2013
Appointed Date: 14 July 2008
73 years old

Director
SMITH, Damien George
Resigned: 02 April 2011
Appointed Date: 01 April 2011
41 years old

Persons With Significant Control

Allens Accountants (Holdings) Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

ALLENS ACCOUNTANTS LTD. Events

13 Mar 2017
Confirmation statement made on 27 February 2017 with updates
13 Jan 2017
Termination of appointment of Philip Edward Collier as a director on 21 December 2016
13 Jan 2017
Termination of appointment of Richard Godfrey Dawson as a director on 21 December 2016
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10,000

...
... and 64 more events
08 Nov 2002
Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100
08 Nov 2002
Accounting reference date extended from 28/02/03 to 31/03/03
29 Jul 2002
New director appointed
11 Mar 2002
Secretary resigned
27 Feb 2002
Incorporation

ALLENS ACCOUNTANTS LTD. Charges

10 August 2009
Debenture
Delivered: 12 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…