This company is commonly known as Allied Mechanical Services Limited. The company was founded 38 years ago and was given the registration number 01955725. The firm's registered office is in BURY ST EDMUNDS. You can find them at Eldo House Kempson Way, Suffolk Business Park, Bury St Edmunds, Suffolk. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | ALLIED MECHANICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 01955725 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 1985 |
End of financial year | : | 30 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eldo House Kempson Way, Suffolk Business Park, Bury St Edmunds, Suffolk, United Kingdom, IP32 7AR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victory House, Vision Park, Chivers Way, Histon, CB24 9ZR | Director | 07 July 2011 | Active |
Victory House, Vision Park, Chivers Way, Histon, CB24 9ZR | Director | 03 June 2013 | Active |
Windermere, Crockfords Road, Newmarket, CB8 9BG | Secretary | - | Active |
Eldo House, Kempson Way, Suffolk Business Park, Bury St Edmunds, United Kingdom, IP32 7AR | Secretary | 26 April 2017 | Active |
Dell House, Rickling Green, Saffron Walden, CB11 3YG | Secretary | 07 September 2007 | Active |
115c, Milton Road, Cambridge, CB4 1XE | Secretary | 10 October 2008 | Active |
Ridgeacre 23 Pilkington Avenue, Sutton Coldfield, B72 1LA | Secretary | 16 March 2000 | Active |
Windermere, Crockfords Road, Newmarket, CB8 9BG | Director | - | Active |
Flat 3 Wymondley House, Little Wymondley, Hitchin, SG4 7JB | Director | 01 January 2002 | Active |
Sound Furlong Farm, East Haddon, Northampton, NN6 8DU | Director | 16 March 2000 | Active |
115c, Milton Road, Cambridge, United Kingdom, CB4 1XE | Director | 25 July 2013 | Active |
Laudshill 12 Boat Horse Lane, Crick, Northampton, NN6 7TH | Director | 16 March 2000 | Active |
Dell House, Rickling Green, Saffron Walden, CB11 3YG | Director | 07 September 2007 | Active |
9 Cherry Orchards, Oakington, CB4 5AY | Director | - | Active |
115c, Milton Road, Cambridge, United Kingdom, CB4 1XE | Director | 02 April 2013 | Active |
119 The Rowans, Milton, Cambridge, CB24 6YZ | Director | 19 October 2007 | Active |
71 High Street, Landbeach, CB4 8DR | Director | 01 January 2002 | Active |
115c, Milton Road, Cambridge, CB4 1XE | Director | 01 January 2002 | Active |
Ridgeacre 23 Pilkington Avenue, Sutton Coldfield, B72 1LA | Director | 16 March 2000 | Active |
Deilla Limited | ||
Notified on | : | 26 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Eldo House, Kempson Way, Bury St Edmunds, United Kingdom, IP32 7AR |
Nature of control | : |
|
Mr Paul Justin Vickers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | 115c, Milton Road, Cambridge, CB4 1XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-18 | Insolvency | Liquidation establishment of creditors or liquidation committee. | Download |
2023-08-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-07-20 | Address | Change registered office address company with date old address new address. | Download |
2023-07-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-07-20 | Resolution | Resolution. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Address | Change registered office address company with date old address new address. | Download |
2023-04-06 | Officers | Termination secretary company with name termination date. | Download |
2022-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type full. | Download |
2019-07-03 | Gazette | Gazette filings brought up to date. | Download |
2019-07-02 | Gazette | Gazette notice compulsory. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Accounts | Accounts with accounts type full. | Download |
2018-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-17 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-13 | Address | Change registered office address company with date old address new address. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.