This company is commonly known as Allied (tooling) Ltd. The company was founded 41 years ago and was given the registration number 01716510. The firm's registered office is in BOURNEMOUTH. You can find them at 3 Durrant Road, , Bournemouth, Dorset. This company's SIC code is 46620 - Wholesale of machine tools.
Name | : | ALLIED (TOOLING) LTD |
---|---|---|
Company Number | : | 01716510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Durrant Road, Bournemouth, Dorset, BH2 6NE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Durrant Road, Bournemouth, BH2 6NE | Secretary | 23 June 2014 | Active |
3 Durrant Road, Bournemouth, United Kingdom, BH2 6NE | Director | 03 April 2017 | Active |
3, Durrant Road, Bournemouth, BH2 6NE | Director | 01 January 2015 | Active |
3 Durrant Road, Bournemouth, United Kingdom, BH2 6NE | Director | 01 November 1997 | Active |
3 Durrant Road, Bournemouth, United Kingdom, BH2 6NE | Director | 01 January 2020 | Active |
3, Durrant Road, Bournemouth, BH2 6NE | Director | - | Active |
3, Durrant Road, Bournemouth, BH2 6NE | Director | - | Active |
35 Merrivale Avenue, Bournemouth, BH6 3JP | Secretary | 15 July 2005 | Active |
32 Fitzwilliam Close, Bournemouth, BH11 9PQ | Secretary | - | Active |
35 Merrivale Avenue, Bournemouth, BH6 3JP | Director | - | Active |
47, Viewpoint, Sandbourne Road, Bournemouth, England, BH4 8JR | Director | 01 January 1998 | Active |
18 Paget Close, Colehill, Wimborne, BH21 2SW | Director | 04 January 1999 | Active |
32 Fitzwilliam Close, Bournemouth, BH11 9PQ | Director | - | Active |
Conception Holdings Ltd | ||
Notified on | : | 16 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3 Durrant Road, Bournemouth, United Kingdom, BH2 6NE |
Nature of control | : |
|
Mr Stephen Mark Viney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21 Dudsbury Road, West Parley, Ferndown, England, BH22 8RA |
Nature of control | : |
|
Mr Michael John Viney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 34 Avon Avenue, Ringwood, England, BH24 2BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Officers | Change person director company with change date. | Download |
2023-06-07 | Accounts | Accounts with accounts type small. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type small. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type small. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-09 | Officers | Change person director company with change date. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type small. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2019-08-29 | Accounts | Accounts with accounts type small. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Officers | Change person director company with change date. | Download |
2019-05-16 | Officers | Change person director company with change date. | Download |
2019-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-20 | Officers | Change person director company with change date. | Download |
2018-05-22 | Accounts | Accounts with accounts type small. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-24 | Capital | Capital name of class of shares. | Download |
2017-07-19 | Resolution | Resolution. | Download |
2017-04-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.