Allen & Heath Limited CORNWALL


Founded in 2001, Allen & Heath, classified under reg no. 04163451 is an active company. Currently registered at Kernick Industrial Estate TR10 9LU, Cornwall the company has been in the business for 23 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 2nd July 2001 Allen & Heath Limited is no longer carrying the name Oval (1632).

The firm has 3 directors, namely Stephen B., Robin C. and Anthony W.. Of them, Robin C., Anthony W. have been with the company the longest, being appointed on 4 July 2013 and Stephen B. has been with the company for the least time - from 30 June 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Allen & Heath Limited Address / Contact

Office Address Kernick Industrial Estate
Office Address2 Penryn
Town Cornwall
Post code TR10 9LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04163451
Date of Incorporation Tue, 20th Feb 2001
Industry Support activities to performing arts
Industry Manufacture of other electrical equipment
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Stephen B.

Position: Director

Appointed: 30 June 2018

Robin C.

Position: Director

Appointed: 04 July 2013

Anthony W.

Position: Director

Appointed: 04 July 2013

Christian L.

Position: Director

Appointed: 20 October 2014

Resigned: 06 April 2018

Dominick G.

Position: Director

Appointed: 01 April 2008

Resigned: 10 April 2009

Kevin S.

Position: Director

Appointed: 01 April 2008

Resigned: 27 September 2012

David J.

Position: Director

Appointed: 01 April 2008

Resigned: 30 June 2009

Peter A.

Position: Director

Appointed: 28 August 2001

Resigned: 01 April 2008

Gisela B.

Position: Director

Appointed: 28 August 2001

Resigned: 30 June 2003

Hugh J.

Position: Secretary

Appointed: 29 June 2001

Resigned: 08 November 2017

Robert G.

Position: Director

Appointed: 26 June 2001

Resigned: 01 April 2008

Hugh J.

Position: Director

Appointed: 26 June 2001

Resigned: 08 November 2017

Glenn R.

Position: Director

Appointed: 26 June 2001

Resigned: 30 June 2018

Robert G.

Position: Secretary

Appointed: 26 June 2001

Resigned: 29 June 2001

Anthony W.

Position: Director

Appointed: 26 June 2001

Resigned: 01 April 2008

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 February 2001

Resigned: 26 June 2001

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 2001

Resigned: 26 June 2001

Ovalsec Limited

Position: Corporate Nominee Director

Appointed: 20 February 2001

Resigned: 26 June 2001

People with significant control

The register of PSCs who own or control the company includes 2 names. As we identified, there is A6 Audio Bidco Limited from Chessington, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Remix Bidco Limited that entered Penryn, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

A6 Audio Bidco Limited

Unit 5, Silverglade Business Park Leatherhead Road, Leatherhead Road, Chessington, Surrey, KT9 2QL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10573578
Notified on 9 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Remix Bidco Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08542553
Notified on 6 April 2016
Ceased on 9 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Oval (1632) July 2, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 20th, December 2023
Free Download (34 pages)

Company search

Advertisements