This company is commonly known as Allied London Piccadilly Warehouse Limited. The company was founded 11 years ago and was given the registration number 08243027. The firm's registered office is in 1 HARDMAN SQUARE. You can find them at C/o Allied London No. 1 Spinningfields, Level 12, 1 Hardman Square, Manchester. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ALLIED LONDON PICCADILLY WAREHOUSE LIMITED |
---|---|---|
Company Number | : | 08243027 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Allied London No. 1 Spinningfields, Level 12, 1 Hardman Square, Manchester, United Kingdom, M3 3EB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP | Director | 13 March 2018 | Active |
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP | Director | 08 October 2012 | Active |
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP | Director | 13 March 2018 | Active |
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP | Director | 13 March 2018 | Active |
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS | Secretary | 08 October 2012 | Active |
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS | Director | 11 July 2014 | Active |
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS | Director | 08 October 2012 | Active |
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS | Director | 08 October 2012 | Active |
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS | Director | 09 July 2015 | Active |
Allied London Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Allied London, Suite 1,, Bonded Warehouse, Manchester, England, M3 4AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2022-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-19 | Officers | Change person director company with change date. | Download |
2021-04-19 | Address | Change registered office address company with date old address new address. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-17 | Officers | Change person director company with change date. | Download |
2020-06-05 | Resolution | Resolution. | Download |
2020-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-12 | Officers | Change person director company with change date. | Download |
2019-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-06 | Officers | Change person director company with change date. | Download |
2019-02-06 | Officers | Change person director company with change date. | Download |
2019-02-06 | Officers | Change person director company with change date. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.