UKBizDB.co.uk

ALLIED PRODUCTS UK LIMITED

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

This company is commonly known as Allied Products Uk Limited. The company was founded 14 years ago and was given the registration number 07286194. The firm's registered office is in WEST BROMWICH. You can find them at Delta Point, Greets Green Road, West Bromwich, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ALLIED PRODUCTS UK LIMITED
Company Number:07286194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Delta Point, Greets Green Road, West Bromwich, B70 9PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atkore International, Inc., 16100 S. Lathrop Avenue, Harvey, United States,

Secretary20 April 2015Active
16100, S. Lathrop Ave., Harvey, United States, 60426

Director28 September 2018Active
Unistrut Limited, Delta Point, Greets Green Road, West Bromwich, United Kingdom, B70 9PL

Director28 September 2018Active
Unistrut Limited, Delta Point, Greets Green Road, West Bromwich, United Kingdom, B70 9PL

Director01 December 2013Active
16100, S. Lathrop Ave., Harvey, United States, 60426

Director28 September 2018Active
16100, South Lathrop Ave, Harvey, Usa,

Secretary22 December 2010Active
29, Avenue De La Porte Neuve, Luxembourg, Luxembourg, L-2227

Secretary25 June 2010Active
16100, S. Lathrop Avenue, Harvey, Usa,

Secretary31 March 2011Active
One Bishops Square, London, United Kingdom, E1 6AD

Corporate Secretary16 June 2010Active
16100, S. Lathrop Avanue, Harvey, United States, 60426

Director25 June 2010Active
16100, S. Lathrop Avenue, Harvey, United States, 60426

Director16 April 2012Active
One Bishops Square, London, United Kingdom, E1 6AD

Director16 June 2010Active
29, Avenue De La Porte Neuve, Luxembourg, Luxembourg, L-2227

Director25 June 2010Active
16100, S. Lathrop Avenue, Harvey, Usa,

Director22 December 2010Active
Delta Point, Greets Green Road, West Bromwich, United Kingdom, B70 9PL

Director25 June 2010Active
16100, S. Lathrop Avenue, Harvey, United States, 60426

Director01 June 2011Active
One Bishops Square, London, United Kingdom, E1 6AD

Corporate Director16 June 2010Active
One Bishops Square, London, United Kingdom, E1 6AD

Corporate Director16 June 2010Active

People with Significant Control

Atkore International Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:16100, S. Lathrop Avenue, Harvey, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Accounts

Accounts with accounts type small.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type small.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Address

Change sail address company with old address new address.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Officers

Change person director company with change date.

Download
2021-06-07Accounts

Accounts with accounts type small.

Download
2020-07-08Accounts

Accounts with accounts type small.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type small.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-07-09Accounts

Accounts with accounts type full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-02Accounts

Accounts with accounts type full.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-04Accounts

Accounts with accounts type full.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-28Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.