UKBizDB.co.uk

ALLIED LINK LTD

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

This company is commonly known as Allied Link Ltd. The company was founded 13 years ago and was given the registration number 07322972. The firm's registered office is in ASHFORD. You can find them at The Panorama, Park Street, Ashford, Kent. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:ALLIED LINK LTD
Company Number:07322972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2010
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:The Panorama, Park Street, Ashford, Kent, England, TN24 8DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Panorama, Park Street, Ashford, England, TN24 8DF

Director10 February 2011Active
Suite B, 29 Harley Street, London, England, W1G 9QR

Corporate Secretary22 July 2010Active
29, Harley Street, London, England, W1G 9QR

Director22 July 2010Active
Jacques Court Farmhouse, Romney Road, Lydd, Romney Marsh, England, TN29 9LW

Director09 March 2011Active
Suite B, 29 Harley Street, London, England, W1G 9QR

Corporate Director22 July 2010Active

People with Significant Control

Miss Laura Kate Collacott
Notified on:08 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:The Panorama, Park Street, Ashford, England, TN24 8DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Niblett
Notified on:08 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:The Panorama, Park Street, Ashford, England, TN24 8DF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Address

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

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Persons with significant control

Change to a person with significant control.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-11-13Persons with significant control

Change to a person with significant control.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-11-13Persons with significant control

Change to a person with significant control.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.