UKBizDB.co.uk

ALLIED LONDON PICCADILLY WAREHOUSE LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP

Director13 March 2018Active
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP

Director08 October 2012Active
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP

Director13 March 2018Active
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP

Director13 March 2018Active
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS

Secretary08 October 2012Active
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS

Director11 July 2014Active
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS

Director08 October 2012Active
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS

Director08 October 2012Active
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS

Director09 July 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Officers

Change person director company with change date.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Persons with significant control

Change to a person with significant control.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-04-19Address

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

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-06-05Resolution

Resolution.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-01-10Mortgage

Mortgage satisfy charge full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Persons with significant control

Change to a person with significant control.

Download
2019-03-28Accounts

Accounts with accounts type dormant.

Download
2019-03-12Officers

Change person director company with change date.

Download
2019-03-12Persons with significant control

Change to a person with significant control.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-02-06Officers

Change person director company with change date.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.