Allegion (Uk) Limited
- Active
- Incorporated on 13 Jun 1889
Reg Address: 35 Rocky Lane, Aston, Birmingham B6 5RQ, England
Previous Names:
Ingersoll Rand Security Technologies Limited - 6 Dec 2013
Ir Security & Safety Limited - 10 Mar 2006
Ingersoll Rand Security Technologies Limited - 10 Mar 2006
Ir Security & Safety Limited - 13 Sep 2000
Ingersoll-Rand Architectural Hardware Group Limited - 30 Apr 1998
Newman Tonks Group Limited - 2 Apr 1985
Newman-Tonks Group P.L.C. - 31 Dec 1979
Newman-Tonks Limited - 13 Jun 1889
Company Classifications:
25720 - Manufacture of locks and hinges
- Summary The company with name "Allegion (Uk) Limited" is a ltd and located in 35 Rocky Lane, Aston, Birmingham B6 5RQ. Allegion (Uk) Limited is currently in active status and it was incorporated on 13 Jun 1889 (135 years 3 months 10 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Allegion (Uk) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Sarah Ogden | Secretary | 29 Feb 2024 | - | Active |
2 | Paula Mary Cassidy | Secretary | 22 Jun 2021 | - | Resigned 29 Feb 2024 |
3 | Maria Lucena Gomez | Secretary | 10 Oct 2018 | - | Active |
4 | Maria Lucena Gomez | Secretary | 10 Oct 2018 | - | Resigned 22 Jun 2021 |
5 | Fred Bull | Secretary | 30 Nov 2013 | American | Resigned 10 Oct 2018 |
6 | Mihaela Cristea | Secretary | 12 Jan 2011 | - | Resigned 30 Nov 2013 |
7 | David John Collins | Director | 12 Jan 2011 | British | Resigned 1 Aug 2013 |
8 | Christopher John Crampton | Director | 4 Apr 2005 | British | Active |
9 | Christopher John Crampton | Director | 4 Apr 2005 | British | Active |
10 | Barbara Ann Santoro | Secretary | 1 Mar 2005 | - | Resigned 12 Jan 2011 |
11 | Frank Anthony Fuselier | Secretary | 1 Mar 2005 | - | Resigned 12 Jan 2011 |
12 | Gerald Terence Moran | Secretary | 1 Mar 2005 | - | Resigned 12 Jan 2011 |
13 | Julian Neil Potter | Director | 1 Feb 2005 | British | Resigned 31 Dec 2006 |
14 | John Derek Stanley | Director | 19 Dec 2003 | British | Active |
15 | Julian Neil Potter | Director | 2 Mar 2003 | British | Resigned 19 Dec 2003 |
16 | Charles Byrne | Director | 2 Mar 2003 | British | Resigned 3 Jun 2005 |
17 | Roland Joachim Heeger | Director | 2 Mar 2003 | German | Resigned 19 Dec 2003 |
18 | Michael John Stock | Director | 11 Dec 2000 | British | Resigned 31 Aug 2006 |
19 | Ian Philip Wood | Director | 1 Jun 1999 | British | Resigned 12 Jun 2002 |
20 | Kevin Hilton | Director | 15 Apr 1999 | British | Resigned 19 Dec 2003 |
21 | David Sylvester | Director | 23 Jan 1998 | American | Resigned 1 Jun 1999 |
22 | Ronald Gary Heller | Director | 15 Apr 1997 | American | Resigned 31 Dec 2001 |
23 | Brian Dennis Jellison | Director | 15 Apr 1997 | American | Resigned 31 Dec 2001 |
24 | Brent Elliott | Director | 15 Apr 1997 | American | Resigned 31 Dec 2001 |
25 | David Arnold Trapnell | Director | 10 Apr 1996 | British | Resigned 15 Apr 1997 |
26 | Christopher Wyndham Hughes | Director | 1 Oct 1995 | British | Resigned 15 Apr 1997 |
27 | John Stephen Thompson | Director | 1 Oct 1995 | British | Resigned 31 Jul 1997 |
28 | Charles Mark Garmondsway Wrightson | Director | 17 May 1993 | English | Resigned 15 Apr 1997 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Allegion Investments (Uk) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Allegion (Uk) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Secretary Company With Name Date | 18 Mar 2024 | Download PDF |
2 | Officers - Termination Secretary Company With Name Termination Date | 18 Mar 2024 | Download PDF |
3 | Accounts - Full | 8 Sep 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 15 Nov 2022 | Download PDF 3 Pages |
5 | Accounts - Full | 20 Jun 2022 | Download PDF |
6 | Accounts - Full | 4 Jul 2021 | Download PDF |
7 | Officers - Appoint Person Secretary Company With Name Date | 22 Jun 2021 | Download PDF |
8 | Officers - Termination Secretary Company With Name Termination Date | 22 Jun 2021 | Download PDF |
9 | Confirmation Statement - No Updates | 30 Mar 2021 | Download PDF |
10 | Accounts - Full | 10 Aug 2020 | Download PDF 31 Pages |
11 | Confirmation Statement - No Updates | 23 Mar 2020 | Download PDF 3 Pages |
12 | Accounts - Full | 27 Jun 2019 | Download PDF 31 Pages |
13 | Confirmation Statement - No Updates | 4 Apr 2019 | Download PDF 3 Pages |
14 | Officers - Appoint Person Secretary Company With Name Date | 11 Oct 2018 | Download PDF 2 Pages |
15 | Officers - Termination Secretary Company With Name Termination Date | 11 Oct 2018 | Download PDF 1 Pages |
16 | Accounts - Full | 25 Jun 2018 | Download PDF 31 Pages |
17 | Confirmation Statement - No Updates | 22 Mar 2018 | Download PDF 3 Pages |
18 | Accounts - Full | 16 Jun 2017 | Download PDF 32 Pages |
19 | Confirmation Statement - Updates | 23 Mar 2017 | Download PDF 5 Pages |
20 | Accounts - Full | 1 Sep 2016 | Download PDF 35 Pages |
21 | Address - Change Registered Office Company With Date Old New | 9 Aug 2016 | Download PDF 1 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Mar 2016 | Download PDF 5 Pages |
23 | Accounts - Full | 21 Sep 2015 | Download PDF 35 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Mar 2015 | Download PDF 5 Pages |
25 | Accounts - Full | 12 Sep 2014 | Download PDF 34 Pages |
26 | Miscellaneous | 22 May 2014 | Download PDF 1 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Mar 2014 | Download PDF 5 Pages |
28 | Change Of Name - Notice | 6 Dec 2013 | Download PDF 2 Pages |
29 | Change Of Name - Certificate Company | 6 Dec 2013 | Download PDF 3 Pages |
30 | Officers - Termination Secretary Company With Name | 2 Dec 2013 | Download PDF 1 Pages |
31 | Officers - Appoint Person Secretary Company With Name | 2 Dec 2013 | Download PDF 2 Pages |
32 | Capital - Legacy | 2 Oct 2013 | Download PDF 1 Pages |
33 | Insolvency - Legacy | 2 Oct 2013 | Download PDF 1 Pages |
34 | Resolution | 2 Oct 2013 | Download PDF 2 Pages |
35 | Capital - Statement Company With Date Currency Figure | 2 Oct 2013 | Download PDF 4 Pages |
36 | Accounts - Full | 20 Sep 2013 | Download PDF 32 Pages |
37 | Officers - Termination Director Company With Name | 1 Aug 2013 | Download PDF 1 Pages |
38 | Change Of Constitution - Statement Of Companys Objects | 25 Apr 2013 | Download PDF 2 Pages |
39 | Resolution | 25 Apr 2013 | Download PDF 19 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Mar 2013 | Download PDF 6 Pages |
41 | Accounts - Full | 20 Sep 2012 | Download PDF 32 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Mar 2012 | Download PDF 6 Pages |
43 | Accounts - Full | 5 Oct 2011 | Download PDF 33 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Apr 2011 | Download PDF 6 Pages |
45 | Officers - Termination Secretary Company With Name | 21 Feb 2011 | Download PDF 1 Pages |
46 | Officers - Termination Secretary Company With Name | 31 Jan 2011 | Download PDF 1 Pages |
47 | Officers - Termination Secretary Company With Name | 31 Jan 2011 | Download PDF 1 Pages |
48 | Officers - Appoint Person Director Company With Name | 31 Jan 2011 | Download PDF 2 Pages |
49 | Officers - Appoint Person Secretary Company With Name | 31 Jan 2011 | Download PDF 2 Pages |
50 | Officers - Termination Secretary Company With Name | 31 Jan 2011 | Download PDF 1 Pages |
51 | Accounts - Full | 10 Aug 2010 | Download PDF 26 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Mar 2010 | Download PDF 5 Pages |
53 | Accounts - Full | 1 Apr 2009 | Download PDF 27 Pages |
54 | Annual Return - Legacy | 23 Mar 2009 | Download PDF 4 Pages |
55 | Accounts - Full | 21 Nov 2008 | Download PDF 27 Pages |
56 | Annual Return - Legacy | 10 Apr 2008 | Download PDF 4 Pages |
57 | Accounts - Full | 8 Mar 2008 | Download PDF 27 Pages |
58 | Officers - Legacy | 15 May 2007 | Download PDF 1 Pages |
59 | Annual Return - Legacy | 15 May 2007 | Download PDF 3 Pages |
60 | Accounts - Full | 3 Feb 2007 | Download PDF 24 Pages |
61 | Officers - Legacy | 15 Jan 2007 | Download PDF 1 Pages |
62 | Officers - Legacy | 8 Nov 2006 | Download PDF 1 Pages |
63 | Annual Return - Legacy | 27 Mar 2006 | Download PDF 3 Pages |
64 | Address - Legacy | 24 Mar 2006 | Download PDF 1 Pages |
65 | Change Of Name - Certificate Company | 10 Mar 2006 | Download PDF 2 Pages |
66 | Accounts - Full | 23 Dec 2005 | Download PDF 23 Pages |
67 | Officers - Legacy | 13 Jul 2005 | Download PDF 1 Pages |
68 | Annual Return - Legacy | 15 Jun 2005 | Download PDF 3 Pages |
69 | Officers - Legacy | 19 Apr 2005 | Download PDF 1 Pages |
70 | Officers - Legacy | 5 Apr 2005 | Download PDF 1 Pages |
71 | Officers - Legacy | 1 Apr 2005 | Download PDF 1 Pages |
72 | Officers - Legacy | 1 Apr 2005 | Download PDF 1 Pages |
73 | Officers - Legacy | 2 Feb 2005 | Download PDF 1 Pages |
74 | Accounts - Full | 2 Nov 2004 | Download PDF 21 Pages |
75 | Annual Return - Legacy | 14 Jul 2004 | Download PDF 7 Pages |
76 | Annual Return - Legacy | 1 Apr 2004 | Download PDF 7 Pages |
77 | Accounts - Full | 25 Mar 2004 | Download PDF 23 Pages |
78 | Officers - Legacy | 19 Dec 2003 | Download PDF 1 Pages |
79 | Officers - Legacy | 19 Dec 2003 | Download PDF 1 Pages |
80 | Officers - Legacy | 19 Dec 2003 | Download PDF 1 Pages |
81 | Officers - Legacy | 19 Dec 2003 | Download PDF 1 Pages |
82 | Accounts - Legacy | 31 Oct 2003 | Download PDF 1 Pages |
83 | Annual Return - Legacy | 16 Aug 2003 | Download PDF 8 Pages |
84 | Auditors - Resignation Company | 12 Jul 2003 | Download PDF 1 Pages |
85 | Officers - Legacy | 10 Apr 2003 | Download PDF 1 Pages |
86 | Officers - Legacy | 7 Apr 2003 | Download PDF 1 Pages |
87 | Officers - Legacy | 27 Mar 2003 | Download PDF 1 Pages |
88 | Officers - Legacy | 26 Mar 2003 | Download PDF 1 Pages |
89 | Officers - Legacy | 26 Mar 2003 | Download PDF 1 Pages |
90 | Officers - Legacy | 26 Mar 2003 | Download PDF 1 Pages |
91 | Officers - Legacy | 25 Mar 2003 | Download PDF 1 Pages |
92 | Officers - Legacy | 25 Mar 2003 | Download PDF 1 Pages |
93 | Address - Legacy | 3 Jan 2003 | Download PDF 1 Pages |
94 | Accounts - Full | 23 Aug 2002 | Download PDF 23 Pages |
95 | Accounts - Full | 5 Apr 2002 | Download PDF 22 Pages |
96 | Annual Return - Legacy | 30 Apr 2001 | Download PDF 8 Pages |
97 | Accounts - Full | 28 Dec 2000 | Download PDF 30 Pages |
98 | Officers - Legacy | 22 Dec 2000 | Download PDF 2 Pages |
99 | Change Of Name - Certificate Company | 12 Sep 2000 | Download PDF 2 Pages |
100 | Accounts - Full | 30 May 2000 | Download PDF 22 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Nt Group Properties Limited Mutual People: Christopher John Crampton , John Derek Stanley | Active |
2 | Nt Leamington Limited Mutual People: Christopher John Crampton , John Derek Stanley | Active |
3 | Allegion Investments (Uk) Limited Mutual People: Christopher John Crampton , John Derek Stanley | Active |
4 | Newman-Tonks (Overseas Holdings) Limited Mutual People: Christopher John Crampton , John Derek Stanley | Active |
5 | Simonsvoss Technologies Limited Mutual People: John Derek Stanley | Active |
6 | Ir Security And Safety Thomson Group Limited Mutual People: John Derek Stanley | Active |