Allegion (Uk) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 12, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
INGERSOLL RAND SECURITY TECHNOLOGIES LIMITED
NEWMAN TONKS GROUP LIMITED
INGERSOLL-RAND ARCHITECTURAL HARDWARE GROUP LIMITED
IR SECURITY & SAFETY LIMITED
Company type Private Limited Company , Active Company Number 00029131 Record last updated Tuesday, March 19, 2024 10:57:14 AM UTC Official Address 35 Rocky Lane Aston Birmingham England B65rq Nechells There are 15 companies registered at this street
Postal Code B65RQ Sector Activities of head offices
Visits Searches Document Type Publication date Download link Registry Feb 29, 2024 Resignation of one Secretary (a woman) Registry Feb 29, 2024 Appointment of a woman as Secretary Registry Jul 12, 2023 Two appointments: 2 men Registry Jul 12, 2023 Resignation of one Shareholder (Above 75%) Registry Jun 22, 2021 Resignation of one Secretary (a woman) Registry Jun 22, 2021 Appointment of a woman as Secretary Registry Oct 10, 2018 Resignation of one Secretary (a woman) Registry Oct 10, 2018 Appointment of a woman as Secretary Financials Jun 16, 2017 Annual accounts Registry Mar 23, 2017 Confirmation statement made , with updates Financials Sep 1, 2016 Annual accounts Registry Aug 9, 2016 Change of registered office address Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Mar 22, 2016 Annual return Financials Sep 21, 2015 Annual accounts Registry Mar 24, 2015 Annual return Financials Sep 12, 2014 Annual accounts Registry May 22, 2014 Miscellaneous document Registry Mar 24, 2014 Annual return Registry Dec 6, 2013 Company name change Registry Dec 6, 2013 Change of name certificate Registry Dec 6, 2013 Notice of change of name nm01 - resolution Registry Dec 2, 2013 Appointment of a person as Secretary Registry Dec 2, 2013 Resignation of one Secretary Registry Nov 30, 2013 Resignation of one Secretary (a woman) Registry Nov 30, 2013 Appointment of a woman as Secretary Registry Oct 2, 2013 Resolution Registry Oct 2, 2013 Statement of capital Registry Oct 2, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Oct 2, 2013 Solvency statement Registry Oct 2, 2013 Reduce issued capital 09 Financials Sep 20, 2013 Annual accounts Registry Aug 1, 2013 Resignation of one Director Registry Aug 1, 2013 Resignation of one Director (a man) Registry Apr 25, 2013 Resolution Registry Apr 25, 2013 Statement of companies objects Registry Apr 25, 2013 Alteration to memorandum and articles Registry Mar 26, 2013 Annual return Financials Sep 20, 2012 Annual accounts Registry Mar 22, 2012 Annual return Financials Oct 5, 2011 Annual accounts Registry Apr 29, 2011 Annual return Registry Feb 21, 2011 Resignation of one Secretary Registry Jan 31, 2011 Appointment of a person as Secretary Registry Jan 31, 2011 Appointment of a person as Director Registry Jan 31, 2011 Resignation of one Secretary Registry Jan 31, 2011 Resignation of one Secretary 2634882... Registry Jan 31, 2011 Resignation of one Secretary Registry Jan 31, 2011 Resignation of one Secretary 2634821... Registry Jan 31, 2011 Resignation of one Secretary Registry Jan 12, 2011 Two appointments: a woman and a man Financials Aug 10, 2010 Annual accounts Registry Mar 24, 2010 Annual return Financials Apr 1, 2009 Annual accounts Registry Mar 23, 2009 Annual return Financials Nov 21, 2008 Annual accounts Registry Apr 10, 2008 Annual return Financials Mar 8, 2008 Annual accounts Registry May 15, 2007 Annual return Registry May 15, 2007 Notice of change of directors or secretaries or in their particulars Financials Feb 3, 2007 Annual accounts Registry Jan 15, 2007 Resignation of a person Registry Dec 31, 2006 Resignation of one Managing Director and one Director (a man) Registry Nov 8, 2006 Resignation of a person Registry Aug 31, 2006 Resignation of one Director (a man) and one European Controller Registry Mar 27, 2006 Annual return Registry Mar 24, 2006 Register of members Registry Mar 10, 2006 Company name change Registry Mar 10, 2006 Change of name certificate Financials Dec 23, 2005 Annual accounts Registry Jul 13, 2005 Resignation of a person Registry Jun 15, 2005 Annual return Registry Jun 3, 2005 Resignation of one Uk Commercial Director and one Director (a man) Registry Apr 19, 2005 Appointment of a person Registry Apr 5, 2005 Appointment of a person 1831763... Registry Apr 4, 2005 Appointment of a man as Uk Financial Controller and Director Registry Apr 1, 2005 Appointment of a person Registry Apr 1, 2005 Appointment of a secretary Registry Apr 1, 2005 Appointment of a person Registry Mar 1, 2005 Three appointments: a woman and 2 men Registry Feb 2, 2005 Appointment of a person Registry Feb 1, 2005 Appointment of a man as Managing Director and Director Financials Nov 2, 2004 Annual accounts Registry Jul 14, 2004 Annual return Registry Apr 1, 2004 Annual return 1909944... Financials Mar 25, 2004 Annual accounts Registry Dec 19, 2003 Appointment of a person Registry Dec 19, 2003 Resignation of a person Registry Dec 19, 2003 Resignation of one Vp Sales & Marketing, Europe and one Director (a man) Registry Dec 19, 2003 Appointment of a man as General Sales Manager and Director Registry Dec 19, 2003 Resignation of a person Registry Dec 19, 2003 Resignation of a person 1801343... Registry Oct 31, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Aug 16, 2003 Annual return Registry Jul 12, 2003 Auditor's letter of resignation Registry Apr 10, 2003 Notice of change of directors or secretaries or in their particulars Registry Apr 7, 2003 Appointment of a person Registry Mar 27, 2003 Resignation of a person Registry Mar 26, 2003 Resignation of a person 1866407... Registry Mar 26, 2003 Resignation of a director