UKBizDB.co.uk

ALLIED INTERNATIONAL TRADING LIMITED

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

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.

Company Information

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:
  • 46420 - Wholesale of clothing and footwear
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit 3, Rabone Park, Smethwick, England, B66 2NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Rabone Park, Smethwick, England, B66 2NN

Secretary01 November 2016Active
Unit 3, Rabone Park, Smethwick, England, B66 2NN

Director06 May 1998Active
Unit 3, Rabone Park, Smethwick, England, B66 2NN

Director06 May 1998Active
Unit 3, Rabone Park, Smethwick, England, B66 2NN

Director01 August 2016Active
3, Bernwelle Avenue, Romford, England, RM3 9FA

Secretary31 October 2000Active
130 Elmcroft Avenue, Wanstead, London, E11 2DB

Secretary31 July 1996Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary31 July 1996Active
130 Elmcroft Avenue, Wanstead, London, E11 2DB

Director06 May 1998Active
130 Elmcroft Avenue, Wanstead, London, E11 2DB

Director31 July 1996Active
6 Savernake Court, Wolverton Road, Stanmore, HA7 2RA

Director31 July 1996Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director31 July 1996Active
130 Elmcroft Avenue, Wanstead, London, E11 2DB

Director31 July 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-07-07Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Officers

Change person director company with change date.

Download
2021-08-10Persons with significant control

Change to a person with significant control.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-08-05Officers

Change person director company with change date.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-18Officers

Appoint person director company with name date.

Download
2016-11-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.