M.J. ALLEN CASTINGS AND MACHINING LTD
Overview
| Company Name | M.J. ALLEN CASTINGS AND MACHINING LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02378447 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of M.J. ALLEN CASTINGS AND MACHINING LTD?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is M.J. ALLEN CASTINGS AND MACHINING LTD located?
| Registered Office Address | Javelin House Henwood Industrial Estate TN24 8DE Ashford Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of M.J. ALLEN CASTINGS AND MACHINING LTD?
| Company Name | From | Until |
|---|---|---|
| M.J. ALLEN - E.N.C. LIMITED | Aug 29, 1989 | Aug 29, 1989 |
| TOLHAWK LIMITED | May 02, 1989 | May 02, 1989 |
What are the latest accounts for M.J. ALLEN CASTINGS AND MACHINING LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for M.J. ALLEN CASTINGS AND MACHINING LTD?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for M.J. ALLEN CASTINGS AND MACHINING LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2024 | 28 pages | AA | ||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 28 pages | AA | ||
Appointment of Mr Michael Charles Allen as a director on Feb 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Michael Nicholas Allen as a director on Feb 19, 2024 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2022 | 30 pages | AA | ||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 27 pages | AA | ||
Termination of appointment of Alan Charles Gibson as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr Clive Croucher as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Clive Croucher as a secretary on Sep 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Alan Charles Gibson as a secretary on Sep 01, 2021 | 1 pages | TM02 | ||
Full accounts made up to Sep 30, 2020 | 28 pages | AA | ||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||
Change of details for M J Allen Holdings Ltd as a person with significant control on Jun 01, 2021 | 2 pages | PSC05 | ||
Registered office address changed from Javelin House Javelin Way Henwood Industrial Estate Ashford TN24 8DE England to Javelin House Henwood Industrial Estate Ashford Kent TN24 8DE on Jun 08, 2021 | 1 pages | AD01 | ||
Registered office address changed from Hilton Road Cobbs Wood Industrial Estate Ashford Kent TN23 1EW to Javelin House Javelin Way Henwood Industrial Estate Ashford TN24 8DE on Jun 01, 2021 | 1 pages | AD01 | ||
Termination of appointment of Timothy John Allen as a director on Mar 12, 2021 | 1 pages | TM01 | ||
Appointment of Mr Aaron John Walsh as a director on Mar 01, 2021 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2019 | 27 pages | AA | ||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 19, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 26 pages | AA | ||
Who are the officers of M.J. ALLEN CASTINGS AND MACHINING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROUCHER, Clive | Secretary | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | 286966450001 | |||||||
| ALLEN, Ben Nicholas | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 255788420001 | |||||
| ALLEN, Michael Charles | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 203161920002 | |||||
| ALLEN, Michael John | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 27989920001 | |||||
| CROUCHER, Clive | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 103320510001 | |||||
| WALSH, Aaron John | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 280259690001 | |||||
| GIBSON, Alan Charles | Secretary | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | British | 43724570002 | ||||||
| GORDON, Graham | Secretary | Flat 104 The Metropole CT20 2LU Folkestone Kent | British | 117843740001 | ||||||
| ALLEN, Michael Nicholas | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | United Kingdom | British | 51496810004 | |||||
| ALLEN, Timothy John | Director | Hilton Road Cobbs Wood Industrial Estate TN23 1EW Ashford Kent | England | British | 159002510001 | |||||
| BACK, Alan | Director | 38 Curtis Road Willesborough TN24 0DB Ashford Kent | British | 12735840001 | ||||||
| GIBSON, Alan Charles | Director | Henwood Industrial Estate TN24 8DE Ashford Javelin House Kent England | England | British | 43724570002 | |||||
| GORDON, Graham | Director | Flat 104 The Metropole CT20 2LU Folkestone Kent | England | British | 117843740001 | |||||
| RANDALL, Michael George | Director | 14 Sevington Park Loose ME15 9SB Maidstone Kent | England | British | 28098770001 | |||||
| YOUNG, David James Sidney | Director | Woodside Cottage 78 Woodside Wigmore ME8 0PN Gillingham Kent | British | 30271310001 |
Who are the persons with significant control of M.J. ALLEN CASTINGS AND MACHINING LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M J Allen Holdings Ltd | Apr 06, 2016 | Henwood Industrial Estate TN24 8DE Ashford Javelin House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0