UKBizDB.co.uk

ALLIED (TOOLING) LTD

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

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.

Company Information

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:
  • 46620 - Wholesale of machine tools
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:3 Durrant Road, Bournemouth, Dorset, BH2 6NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Durrant Road, Bournemouth, BH2 6NE

Secretary23 June 2014Active
3 Durrant Road, Bournemouth, United Kingdom, BH2 6NE

Director03 April 2017Active
3, Durrant Road, Bournemouth, BH2 6NE

Director01 January 2015Active
3 Durrant Road, Bournemouth, United Kingdom, BH2 6NE

Director01 November 1997Active
3 Durrant Road, Bournemouth, United Kingdom, BH2 6NE

Director01 January 2020Active
3, Durrant Road, Bournemouth, BH2 6NE

Director-Active
3, Durrant Road, Bournemouth, BH2 6NE

Director-Active
35 Merrivale Avenue, Bournemouth, BH6 3JP

Secretary15 July 2005Active
32 Fitzwilliam Close, Bournemouth, BH11 9PQ

Secretary-Active
35 Merrivale Avenue, Bournemouth, BH6 3JP

Director-Active
47, Viewpoint, Sandbourne Road, Bournemouth, England, BH4 8JR

Director01 January 1998Active
18 Paget Close, Colehill, Wimborne, BH21 2SW

Director04 January 1999Active
32 Fitzwilliam Close, Bournemouth, BH11 9PQ

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Change person director company with change date.

Download
2023-06-07Accounts

Accounts with accounts type small.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type small.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type small.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Officers

Change person director company with change date.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Accounts

Accounts with accounts type small.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-08-29Accounts

Accounts with accounts type small.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Officers

Change person director company with change date.

Download
2019-05-16Officers

Change person director company with change date.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2018-08-20Officers

Change person director company with change date.

Download
2018-05-22Accounts

Accounts with accounts type small.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Capital

Capital name of class of shares.

Download
2017-07-19Resolution

Resolution.

Download
2017-04-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.