UKBizDB.co.uk

ALLIED TELECOMS LIMITED

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

This company is commonly known as Allied Telecoms Limited. The company was founded 13 years ago and was given the registration number 07298099. The firm's registered office is in CHELMSFORD. You can find them at Unit B Chelford Court, 37a Robjohns Road, Chelmsford, Essex. This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:ALLIED TELECOMS LIMITED
Company Number:07298099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:Unit B Chelford Court, 37a Robjohns Road, Chelmsford, Essex, CM1 3AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saxon House, 27 Duke Street, Chelmsford, England, CM1 1HT

Director21 December 2020Active
Unit B, Chelford Court, 37a Robjohns Road, Chelmsford, CM1 3AG

Director21 December 2020Active
Unit B Chelford Court 37a, Robjohns Road, Chelmsford, England, CM1 3AG

Director29 June 2010Active
Unit B Chelford Court 37a, Robjohns Road, Chelmsford, England, CM1 3AG

Director29 June 2010Active

People with Significant Control

Allied Telecommunications Limited
Notified on:21 December 2020
Status:Active
Country of residence:England
Address:33, Guildford Street, Brighton, England, BN1 3LS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sian Elizabeth Agombar
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Unit B Chelford Court, 37a Robjohns Road, Chelmsford, England, CM1 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony David Agombar
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Unit B Chelford Court, 37a Robjohns Road, Chelmsford, England, CM1 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Persons with significant control

Cessation of a person with significant control.

Download
2024-01-12Persons with significant control

Cessation of a person with significant control.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Change account reference date company previous shortened.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-23Address

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

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Mortgage

Mortgage satisfy charge full.

Download
2020-09-15Mortgage

Mortgage satisfy charge full.

Download
2020-09-15Mortgage

Mortgage satisfy charge full.

Download
2020-09-15Mortgage

Mortgage satisfy charge full.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.