UKBizDB.co.uk

ALLIED FACILITIES (SOUTH EAST) LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Suite 5 Brightwater House, Market Place, Ringwood, Hampshire, BH24 1AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, The Rose Gardens 14, Stour Way, Christchurch, England, BH23 2PF

Secretary10 January 2012Active
4, The Orchards, Ringwood, England, BH24 3FD

Director10 January 2012Active
76a, Barton Lane, Barton On Sea, New Milton, United Kingdom, BH25 7PW

Director10 January 2012Active
3 Nursery Close, East Preston, Littlehampton, BN16 1QD

Secretary18 July 2000Active
Wellesley House, 7 Clarence Parade, Cheltenham, GL50 3NY

Corporate Nominee Secretary18 July 2000Active
Wellesley House, 7 Clarence Parade, Cheltenham, GL50 3NY

Nominee Director18 July 2000Active
3 Nursery Close, East Preston, Littlehampton, BN16 1QD

Director18 July 2000Active
3 Nursery Close, East Preston, Littlehampton, BN16 1QD

Director18 July 2000Active
25 The Poplars, Littlehampton, BN17 6GZ

Director18 July 2000Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

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
2023-09-21Address

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

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type micro entity.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type dormant.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type dormant.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2016-11-01Mortgage

Mortgage satisfy charge full.

Download
2016-11-01Mortgage

Mortgage satisfy charge full.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type total exemption small.

Download
2015-02-27Address

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

Download
2014-09-01Accounts

Accounts with accounts type total exemption small.

Download
2014-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-02Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.