Warning: file_put_contents(c/ff27197c93816184e6a3650942e991a0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Allied Chase Limited, WS13 6AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALLIED CHASE LIMITED

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

This company is commonly known as Allied Chase Limited. The company was founded 21 years ago and was given the registration number 04670520. The firm's registered office is in LICHFIELD. You can find them at Pool House, Dam Street, Lichfield, Staffordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ALLIED CHASE LIMITED
Company Number:04670520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2003
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Pool House, Dam Street, Lichfield, Staffordshire, WS13 6AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Dam Street, Lichfield, WS13 6AA

Secretary27 October 2003Active
12, Dam Street, Lichfield, WS13 6AA

Director27 October 2003Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary19 February 2003Active
207 Walsall Road, Four Oaks, Sutton Coldfield, B74 4QA

Director27 October 2003Active
Short Acre Middleton Lane, Allen End, Middleton, B78 2BW

Director06 December 2004Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director19 February 2003Active

People with Significant Control

Mrs Louise Marie Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Pool House, Dam Street, Lichfield, England, WS13 6AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-13Gazette

Gazette notice compulsory.

Download
2023-09-16Gazette

Gazette filings brought up to date.

Download
2023-09-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-03-03Gazette

Gazette filings brought up to date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Gazette

Gazette filings brought up to date.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-06-17Gazette

Gazette filings brought up to date.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2021-03-12Address

Change registered office address company with date old address new address.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Change account reference date company previous shortened.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-27Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.