This company is commonly known as Allied Storage Tanks Limited. The company was founded 10 years ago and was given the registration number 08833700. The firm's registered office is in CARDIFF. You can find them at Elfed House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, . This company's SIC code is 25290 - Manufacture of other tanks, reservoirs and containers of metal.
Name | : | ALLIED STORAGE TANKS LIMITED |
---|---|---|
Company Number | : | 08833700 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 2014 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elfed House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57, Thornleigh, Lower Gornal, Dudley, England, DY3 2JA | Director | 01 February 2014 | Active |
Zennor, Kyter Lane, Castle Bromwich, United Kingdom, B36 9DJ | Director | 07 January 2014 | Active |
28, Moore Road, Willenhall, England, WV12 5HB | Director | 01 February 2014 | Active |
22, Rennison Drive, Wombourne, Wolverhampton, England, WV5 9HW | Director | 01 February 2014 | Active |
Mr Phillip Sidney Doughty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Zennor, Kyter Lane, Castle Bromwich, United Kingdom, B36 9DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-30 | Capital | Capital cancellation shares. | Download |
2020-09-07 | Capital | Capital return purchase own shares. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Capital | Capital allotment shares. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-17 | Capital | Capital name of class of shares. | Download |
2017-11-17 | Resolution | Resolution. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.