This company is commonly known as Allied Grain (southern) Limited. The company was founded 40 years ago and was given the registration number 01765004. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.
Name | : | ALLIED GRAIN (SOUTHERN) LIMITED |
---|---|---|
Company Number | : | 01765004 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1983 |
End of financial year | : | 17 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Weston Centre, 10 Grosvenor Street, London, W1K 4QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 19 May 2022 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 28 March 2019 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 11 January 2018 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 04 June 2021 | Active |
79b Huddleston Road, London, N7 0AE | Secretary | 14 July 2000 | Active |
3 Branksome Way, Harrow, HA3 9SH | Secretary | - | Active |
Honey Cottage, Hatton Fields, Sutton Lane, Hilton, DE65 5GQ | Secretary | 24 July 2001 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 13 August 2001 | Active |
34 Winkworth Road, Banstead, SM7 2QL | Secretary | 14 July 2006 | Active |
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW | Secretary | 26 February 2001 | Active |
1a Kingsfield Road, Oxhey, Watford, WD1 4PP | Secretary | - | Active |
Red House Farm, Burgh, Woodbridge, IP13 6SR | Director | - | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 13 October 2006 | Active |
Downsview, 17 Bests Lane, Sutton Veny, BA12 7AU | Director | 20 September 1993 | Active |
Cherrytrees, Paxton, Berwick Upon Tweed, TD15 1TE | Director | 20 September 1993 | Active |
33 Warwick Road, Bishops Stortford, CM23 5NH | Director | 20 September 1993 | Active |
18 Dartmoor Drive, Hinchinbrooke, Huntingdon, PE29 6XT | Director | 04 October 2005 | Active |
75 Roydon Road, Diss, IP22 3LW | Director | - | Active |
Church House 26 High Street, Bromham, Chippenham, SN15 2EX | Director | 18 May 1995 | Active |
The Old Kings Head, Berden, Bishops Stortford, CM23 1AN | Director | 03 July 1997 | Active |
Denford House, Ringstead Road, Denford, NN14 4EL | Director | 20 October 2003 | Active |
5 Eaglesfield End, Leire, LE17 5FG | Director | 20 January 2005 | Active |
28 Ringwood Avenue, London, N2 9NS | Director | 04 December 1995 | Active |
Raleigh Manor, Wheddon Cross, Minehead, Taunton, United Kingdom, TA24 7BB | Director | 17 August 2005 | Active |
Allied Grain (South) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-20 | Officers | Appoint person secretary company with name date. | Download |
2022-04-22 | Officers | Termination secretary company with name termination date. | Download |
2021-06-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-10 | Officers | Appoint person secretary company with name date. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-17 | Officers | Change person director company with change date. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2018-11-23 | Officers | Change person director company with change date. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-13 | Officers | Appoint person director company with name date. | Download |
2018-01-12 | Officers | Termination director company with name termination date. | Download |
2017-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-12 | Officers | Change person director company with change date. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-24 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.