UKBizDB.co.uk

ALLIED ASSET FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allied Asset Finance Limited. The company was founded 20 years ago and was given the registration number 04883327. The firm's registered office is in RADSTOCK. You can find them at Priory Park, Waldegrave Estate Chewton Mendip, Radstock, Somerset. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ALLIED ASSET FINANCE LIMITED
Company Number:04883327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Priory Park, Waldegrave Estate Chewton Mendip, Radstock, Somerset, BA3 4NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Priory Park, Waldegrave Estate Chewton Mendip, Radstock, BA3 4NT

Secretary01 September 2003Active
Priory Park, Waldegrave Estate Chewton Mendip, Radstock, BA3 4NT

Director23 September 2008Active
Priory Park, Waldegrave Estate Chewton Mendip, Radstock, BA3 4NT

Director01 October 2008Active
Priory Park, Waldegrave Estate Chewton Mendip, Radstock, BA3 4NT

Director22 December 2003Active
Priory Park, Waldegrave Estate Chewton Mendip, Radstock, BA3 4NT

Director01 September 2003Active
Priory Park, Waldegrave Estate Chewton Mendip, Radstock, BA3 4NT

Director22 December 2003Active
Priory Park, Waldegrave Estate Chewton Mendip, Radstock, BA3 4NT

Director01 September 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 September 2003Active
14, Saxon Way, Cheddar, BS27 3GB

Director01 October 2004Active

People with Significant Control

Mr Steven John Webb
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Address:Priory Park, Radstock, BA3 4NT
Nature of control:
  • Significant influence or control
Mr Andrew Paul Ward
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Address:Priory Park, Radstock, BA3 4NT
Nature of control:
  • Significant influence or control
Mr Paul Bridgman
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:Priory Park, Radstock, BA3 4NT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-25Capital

Capital allotment shares.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2015-11-09Accounts

Accounts with accounts type total exemption small.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-14Accounts

Accounts with accounts type total exemption small.

Download
2014-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-02Accounts

Accounts with accounts type total exemption small.

Download
2013-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-15Accounts

Accounts with accounts type total exemption small.

Download
2012-09-05Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.