This company is commonly known as Allied Facilities (south East) Limited. The company was founded 23 years ago and was given the registration number 04035582. The firm's registered office is in RINGWOOD. You can find them at Suite 5 Brightwater House, Market Place, Ringwood, Hampshire. This company's SIC code is 74990 - Non-trading company.
Name | : | ALLIED FACILITIES (SOUTH EAST) LIMITED |
---|---|---|
Company Number | : | 04035582 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2000 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 5 Brightwater House, Market Place, Ringwood, Hampshire, BH24 1AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, The Rose Gardens 14, Stour Way, Christchurch, England, BH23 2PF | Secretary | 10 January 2012 | Active |
4, The Orchards, Ringwood, England, BH24 3FD | Director | 10 January 2012 | Active |
76a, Barton Lane, Barton On Sea, New Milton, United Kingdom, BH25 7PW | Director | 10 January 2012 | Active |
3 Nursery Close, East Preston, Littlehampton, BN16 1QD | Secretary | 18 July 2000 | Active |
Wellesley House, 7 Clarence Parade, Cheltenham, GL50 3NY | Corporate Nominee Secretary | 18 July 2000 | Active |
Wellesley House, 7 Clarence Parade, Cheltenham, GL50 3NY | Nominee Director | 18 July 2000 | Active |
3 Nursery Close, East Preston, Littlehampton, BN16 1QD | Director | 18 July 2000 | Active |
3 Nursery Close, East Preston, Littlehampton, BN16 1QD | Director | 18 July 2000 | Active |
25 The Poplars, Littlehampton, BN17 6GZ | Director | 18 July 2000 | Active |
Mr Peter John Baker | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 18 Somerford Business Park, Wilverley Road, Christchurch, England, BH23 3RU |
Nature of control | : |
|
Allied Facilities Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 5, Brightwater House, Ringwood, England, BH24 1AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Address | Change registered office address company with date old address new address. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-27 | Address | Change registered office address company with date old address new address. | Download |
2014-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-02 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.