This company is commonly known as Allied International Trading Limited. The company was founded 27 years ago and was given the registration number 03232058. The firm's registered office is in SMETHWICK. You can find them at Unit 3, Rabone Park, Smethwick, . This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | ALLIED INTERNATIONAL TRADING LIMITED |
---|---|---|
Company Number | : | 03232058 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3, Rabone Park, Smethwick, England, B66 2NN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Rabone Park, Smethwick, England, B66 2NN | Secretary | 01 November 2016 | Active |
Unit 3, Rabone Park, Smethwick, England, B66 2NN | Director | 06 May 1998 | Active |
Unit 3, Rabone Park, Smethwick, England, B66 2NN | Director | 06 May 1998 | Active |
Unit 3, Rabone Park, Smethwick, England, B66 2NN | Director | 01 August 2016 | Active |
3, Bernwelle Avenue, Romford, England, RM3 9FA | Secretary | 31 October 2000 | Active |
130 Elmcroft Avenue, Wanstead, London, E11 2DB | Secretary | 31 July 1996 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Secretary | 31 July 1996 | Active |
130 Elmcroft Avenue, Wanstead, London, E11 2DB | Director | 06 May 1998 | Active |
130 Elmcroft Avenue, Wanstead, London, E11 2DB | Director | 31 July 1996 | Active |
6 Savernake Court, Wolverton Road, Stanmore, HA7 2RA | Director | 31 July 1996 | Active |
7 Leonard Street, London, EC2A 4AQ | Nominee Director | 31 July 1996 | Active |
130 Elmcroft Avenue, Wanstead, London, E11 2DB | Director | 31 July 1996 | Active |
Mr Parvez Akhtar | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Rabone Park, Smethwick, England, B66 2NN |
Nature of control | : |
|
Mrs Rehana Jabeen Pervez | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Rabone Park, Smethwick, England, B66 2NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type full. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-08 | Officers | Change person director company with change date. | Download |
2022-07-07 | Officers | Change person director company with change date. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-10 | Officers | Change person director company with change date. | Download |
2021-08-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-08-05 | Officers | Change person director company with change date. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-18 | Officers | Appoint person director company with name date. | Download |
2016-11-03 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.