ALLEN GEARING SOLUTIONS LIMITED

39 The Vinegar Works Vinegar House 39 The Vinegar Works Vinegar House, Worcester, WR1 1DJ, England
StatusACTIVE
Company No.06495417
CategoryPrivate Limited Company
Incorporated06 Feb 2008
Age16 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

ALLEN GEARING SOLUTIONS LIMITED is an active private limited company with number 06495417. It was incorporated 16 years, 3 months, 27 days ago, on 06 February 2008. The company address is 39 The Vinegar Works Vinegar House 39 The Vinegar Works Vinegar House, Worcester, WR1 1DJ, England.



Company Fillings

Mortgage satisfy charge full

Date: 19 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Address

Type: AD01

Old address: 10th Floor 245 Hammersmith Road London W6 8PW England

Change date: 2023-06-01

New address: 39 the Vinegar Works Vinegar House Foregate Street Worcester WR1 1DJ

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Helle Juul Hansen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Address

Type: AD01

Old address: Atlas Works Station Road Pershore Worcestershire WR10 2BZ

Change date: 2022-12-05

New address: 10th Floor 245 Hammersmith Road London W6 8PW

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-05-29

Psc name: Ge Oil & Gas Uk Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-22

Officer name: Mr Riccardo Barbieri

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-22

Officer name: Shawn Anthony Buckley

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helle Juul Hansen

Appointment date: 2018-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Francois Piquet

Termination date: 2018-11-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lorraine Amanda Dunlop

Appointment date: 2018-05-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Andrew Hamilton

Termination date: 2018-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Ge Oil & Gas Uk Limited

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2017

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vincent Francois Piquet

Appointment date: 2016-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Moss

Termination date: 2017-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2017

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-17

Officer name: Maria Khoury

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-29

Officer name: Ian Merry

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2015

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-02-12

Officer name: Paolo Noccioni

Documents

View document PDF

Resolution

Date: 22 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 Apr 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Termination secretary company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paolo Noccioni

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Andrew Hamilton

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shawn Buckley

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maria Khoury

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis Moss

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Merry

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paolo Noccioni

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Watkiss

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Cartwright

Documents

View document PDF

Termination secretary company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Cartwright

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Riccardo Procacci

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Johnson

Documents

View document PDF

Change account reference date company current extended

Date: 10 Jan 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 08 Jan 2013

Action Date: 06 Feb 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-02-06

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change person director company with change date

Date: 05 May 2011

Action Date: 05 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Mark Watkiss

Change date: 2011-05-05

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Riccardo Procacci

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paolo Noccioni

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Mar 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Mar 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 11 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Resolution

Date: 16 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change person secretary company with change date

Date: 21 Jul 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Desmond Cartwright

Change date: 2010-06-25

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-25

Officer name: Paul Desmond Cartwright

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-02

Officer name: Jason Mark Watkiss

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Desmond Cartwright

Change date: 2010-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 06 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / kevin johnson / 29/08/2008

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2009 to 31/08/2008

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 01/09/08\gbp si 9900@1=9900\gbp ic 100/10000\

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/09/08

Documents

View document PDF

Resolution

Date: 04 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 28/08/2008 from, 5 deansway, worcester, worcestershire, WR1 2JG

Documents

View document PDF

Memorandum articles

Date: 23 May 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288a

Description: Director appointed jason watkiss

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288a

Description: Director appointed kevin johnson

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed paul desmond cartwright

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Capital

Type: 88(2)

Description: Ad 13/05/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary harrison clark (secretarial) LTD

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director harrison clark (nominees) LIMITED

Documents

View document PDF


Some Companies

7 BRUSSELS ROAD (MANAGEMENT COMPANY) LIMITED

7 BRUSSELS ROAD,LONDON,SW11 2AF

Number:09878189
Status:ACTIVE
Category:Private Limited Company

BIRMINGHAM STATIONERY COMPANY LIMITED

UNIT 608F THE BIG PEG,BIRMINGHAM,B18 6NF

Number:11647035
Status:ACTIVE
Category:Private Limited Company

BLAKE BUSINESS SOLUTIONS LTD

32 RANA DRIVE,FLEET,GU52 8AJ

Number:07983168
Status:ACTIVE
Category:Private Limited Company

CARELUX LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11464777
Status:ACTIVE
Category:Private Limited Company

GKV ACCOUNTANCY LTD

27 FOWEY AVENUE,ILFORD,IG4 5JT

Number:04117555
Status:ACTIVE
Category:Private Limited Company

PARALIAR LIMITED

OFFICE 24C LITTLE BOYTON HALL FARM,CHELMSFORD,CM1 4LN

Number:09469008
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source