M R ALLEN LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 9AY

Company number 03308626
Status Active
Incorporation Date 28 January 1997
Company Type Private Limited Company
Address THE OAKLEY, KIDDERMINSTER ROAD, DROITWICH, WORCESTERSHIRE, WR9 9AY
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of M R ALLEN LIMITED are www.mrallen.co.uk, and www.m-r-allen.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and nine months. M R Allen Limited is a Private Limited Company. The company registration number is 03308626. M R Allen Limited has been working since 28 January 1997. The present status of the company is Active. The registered address of M R Allen Limited is The Oakley Kidderminster Road Droitwich Worcestershire Wr9 9ay. The company`s financial liabilities are £11.66k. It is £-29.86k against last year. The cash in hand is £0.55k. It is £-137.11k against last year. And the total assets are £404.63k, which is £-102.55k against last year. ALLEN, Jennifer is a Secretary of the company. ALLEN, Jennifer Mary is a Director of the company. ALLEN, Mark Robert is a Director of the company. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director OAKLEY CORPORATE DOCTORS LIMITED has been resigned. The company operates in "Electrical installation".


m r allen Key Finiance

LIABILITIES £11.66k
-72%
CASH £0.55k
-100%
TOTAL ASSETS £404.63k
-21%
All Financial Figures

Current Directors

Secretary
ALLEN, Jennifer
Appointed Date: 08 April 1997

Director
ALLEN, Jennifer Mary
Appointed Date: 22 July 2010
63 years old

Director
ALLEN, Mark Robert
Appointed Date: 08 April 1997
66 years old

Resigned Directors

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 08 April 1997
Appointed Date: 28 January 1997

Director
OAKLEY CORPORATE DOCTORS LIMITED
Resigned: 08 April 1997
Appointed Date: 28 January 1997

Persons With Significant Control

Mr Mark Robert Allen
Notified on: 20 January 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Mary Allen
Notified on: 20 January 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M R ALLEN LIMITED Events

27 Feb 2017
Total exemption full accounts made up to 31 May 2016
27 Jan 2017
Confirmation statement made on 26 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
25 Oct 2016
Previous accounting period shortened from 31 January 2017 to 31 May 2016
01 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

...
... and 53 more events
17 Apr 1997
Secretary resigned
17 Apr 1997
Director resigned
17 Apr 1997
New secretary appointed
17 Apr 1997
New director appointed
28 Jan 1997
Incorporation

M R ALLEN LIMITED Charges

30 April 2010
Legal charge over cash sum
Delivered: 8 May 2010
Status: Satisfied on 7 November 2015
Persons entitled: Technical & General Guarantee Company S.A.
Description: All the rights, title and interests, present and future of…
30 April 2010
Floating charge
Delivered: 8 May 2010
Status: Satisfied on 8 March 2013
Persons entitled: Technical & General Guarantee Company S.A.
Description: All the company's present and future undertaking and…
31 January 2008
Mortgage
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Bath Investment and Building Society
Description: 14 old street upton-upon-severn worcester t/no HW184861.
8 July 1999
Mortgage debenture
Delivered: 15 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 September 1998
Legal mortgage
Delivered: 25 September 1998
Status: Satisfied on 10 November 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the hoe 85 albert park road malvern…
19 May 1998
Legal mortgage
Delivered: 5 June 1998
Status: Satisfied on 7 March 2008
Persons entitled: National Westminster Bank PLC
Description: F/H 14 old street upton upon severn worcester…