UKBizDB.co.uk

ALLIED MECHANICAL SERVICES LIMITED

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

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Victory House, Vision Park, Chivers Way, Histon, CB24 9ZR

Director07 July 2011Active
Victory House, Vision Park, Chivers Way, Histon, CB24 9ZR

Director03 June 2013Active
Windermere, Crockfords Road, Newmarket, CB8 9BG

Secretary-Active
Eldo House, Kempson Way, Suffolk Business Park, Bury St Edmunds, United Kingdom, IP32 7AR

Secretary26 April 2017Active
Dell House, Rickling Green, Saffron Walden, CB11 3YG

Secretary07 September 2007Active
115c, Milton Road, Cambridge, CB4 1XE

Secretary10 October 2008Active
Ridgeacre 23 Pilkington Avenue, Sutton Coldfield, B72 1LA

Secretary16 March 2000Active
Windermere, Crockfords Road, Newmarket, CB8 9BG

Director-Active
Flat 3 Wymondley House, Little Wymondley, Hitchin, SG4 7JB

Director01 January 2002Active
Sound Furlong Farm, East Haddon, Northampton, NN6 8DU

Director16 March 2000Active
115c, Milton Road, Cambridge, United Kingdom, CB4 1XE

Director25 July 2013Active
Laudshill 12 Boat Horse Lane, Crick, Northampton, NN6 7TH

Director16 March 2000Active
Dell House, Rickling Green, Saffron Walden, CB11 3YG

Director07 September 2007Active
9 Cherry Orchards, Oakington, CB4 5AY

Director-Active
115c, Milton Road, Cambridge, United Kingdom, CB4 1XE

Director02 April 2013Active
119 The Rowans, Milton, Cambridge, CB24 6YZ

Director19 October 2007Active
71 High Street, Landbeach, CB4 8DR

Director01 January 2002Active
115c, Milton Road, Cambridge, CB4 1XE

Director01 January 2002Active
Ridgeacre 23 Pilkington Avenue, Sutton Coldfield, B72 1LA

Director16 March 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 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
2023-08-18Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2023-08-17Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-20Address

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

Download
2023-07-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-20Resolution

Resolution.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Address

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

Download
2023-04-06Officers

Termination secretary company with name termination date.

Download
2022-12-23Accounts

Change account reference date company previous shortened.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type full.

Download
2019-07-03Gazette

Gazette filings brought up to date.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Accounts

Accounts with accounts type full.

Download
2018-12-18Persons with significant control

Notification of a person with significant control.

Download
2018-12-17Accounts

Change account reference date company previous shortened.

Download
2018-08-13Address

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

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Persons with significant control

Cessation of a person with significant control.

Download
2018-02-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.