This company is commonly known as Allied Lighting Limited. The company was founded 18 years ago and was given the registration number 05762369. The firm's registered office is in PRESTON. You can find them at 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).
Name | : | ALLIED LIGHTING LIMITED |
---|---|---|
Company Number | : | 05762369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Riversway Business Village Navigation Way, Ashton-on-ribble, Preston, England, PR2 2YP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
88, Fishergate Hill, Preston, England, PR1 8JD | Director | 02 April 2013 | Active |
132 Britannia Drive, Preston, PR2 2YD | Secretary | 30 March 2006 | Active |
139 Anderton Crescent, Buckshaw Village, PR7 7BA | Secretary | 28 February 2007 | Active |
Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE | Secretary | 04 April 2009 | Active |
88, Fishergate Hill, Preston, England, PR1 8JD | Director | 02 April 2013 | Active |
Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE | Director | 30 March 2006 | Active |
Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE | Director | 04 April 2009 | Active |
Chandos House, Hill Road, Penwortham, Preston, England, PR1 9XH | Director | 20 February 2013 | Active |
88, Fishergate Hill, Preston, United Kingdom, PR1 8JD | Director | 04 April 2009 | Active |
4 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP | Director | 01 October 2014 | Active |
Mr Joseph Wilson Taylor | ||
Notified on | : | 30 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Riversway Business Village, Navigation Way, Preston, England, PR2 2YP |
Nature of control | : |
|
Mr David Wilson Taylor | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 2020 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Riversway Business Village, Navigation Way, Preston, England, PR2 2YP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Officers | Termination director company with name termination date. | Download |
2016-11-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-13 | Address | Change registered office address company with date old address new address. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.