Background WavePink WaveYellow Wave

ALLEN ENGINEERING (ROTHERHAM) LIMITED (04779509)

ALLEN ENGINEERING (ROTHERHAM) LIMITED (04779509) is an active UK company. incorporated on 29 May 2003. with registered office in Rotherham. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). ALLEN ENGINEERING (ROTHERHAM) LIMITED has been registered for 22 years. Current directors include ALLEN, Mark Robert, ALLEN, Stuart Robert.

Company Number
04779509
Status
active
Type
ltd
Incorporated
29 May 2003
Age
22 years
Address
North Street, Rotherham, S60 1LG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
ALLEN, Mark Robert, ALLEN, Stuart Robert
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLEN ENGINEERING (ROTHERHAM) LIMITED

ALLEN ENGINEERING (ROTHERHAM) LIMITED is an active company incorporated on 29 May 2003 with the registered office located in Rotherham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). ALLEN ENGINEERING (ROTHERHAM) LIMITED was registered 22 years ago.(SIC: 25990)

Status

active

Active since 22 years ago

Company No

04779509

LTD Company

Age

22 Years

Incorporated 29 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

North Street Thornhill Rotherham, S60 1LG,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
May 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ALLEN, Stuart Robert

Active
Stonecroft Scholes Village, RotherhamS61 2RQ
Secretary
Appointed 02 Jul 2003

ALLEN, Mark Robert

Active
40 Louden Road, RotherhamS61 2SU
Born August 1982
Director
Appointed 01 Sept 2003

ALLEN, Stuart Robert

Active
Stonecroft Scholes Village, RotherhamS61 2RQ
Born July 1957
Director
Appointed 04 Jun 2003

ALLEN, Mark Robert

Resigned
40 Louden Road, RotherhamS61 2SU
Secretary
Appointed 04 Jun 2003
Resigned 02 Jul 2003

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 29 May 2003
Resigned 30 May 2003

ALLEN, Mark Robert

Resigned
40 Louden Road, RotherhamS61 2SU
Born August 1982
Director
Appointed 04 Jun 2003
Resigned 05 Jun 2003

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 29 May 2003
Resigned 30 May 2003

Persons with significant control

2

Mr Stuart Robert Allen

Active
Scholes Village, RotherhamS61 2RQ
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Robert Allen

Active
Louden Road, RotherhamS61 2SU
Born August 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
15 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
26 June 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Legacy
18 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
29 January 2009
225Change of Accounting Reference Date
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
24 September 2007
88(2)R88(2)R
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Accounts Amended With Made Up Date
24 January 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 January 2005
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
287Change of Registered Office
Legacy
11 June 2003
88(2)R88(2)R
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
30 May 2003
288bResignation of Director or Secretary
Incorporation Company
29 May 2003
NEWINCIncorporation