UKBizDB.co.uk

ALLIED LIGHTING LIMITED

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

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).

Company Information

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:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
88, Fishergate Hill, Preston, England, PR1 8JD

Director02 April 2013Active
132 Britannia Drive, Preston, PR2 2YD

Secretary30 March 2006Active
139 Anderton Crescent, Buckshaw Village, PR7 7BA

Secretary28 February 2007Active
Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE

Secretary04 April 2009Active
88, Fishergate Hill, Preston, England, PR1 8JD

Director02 April 2013Active
Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE

Director30 March 2006Active
Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE

Director04 April 2009Active
Chandos House, Hill Road, Penwortham, Preston, England, PR1 9XH

Director20 February 2013Active
88, Fishergate Hill, Preston, United Kingdom, PR1 8JD

Director04 April 2009Active
4 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP

Director01 October 2014Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Mortgage

Mortgage satisfy charge full.

Download
2017-07-31Mortgage

Mortgage satisfy charge full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Officers

Termination director company with name termination date.

Download
2016-11-01Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Address

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

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.