Active
Company Information for ALLIED (TOOLING) LTD
3 DURRANT ROAD, BOURNEMOUTH, DORSET, BH2 6NE,
|
Company Registration Number
01716510
Private Limited Company
Active |
Company Name | |
---|---|
ALLIED (TOOLING) LTD | |
Legal Registered Office | |
3 DURRANT ROAD BOURNEMOUTH DORSET BH2 6NE Other companies in BH2 | |
Company Number | 01716510 | |
---|---|---|
Company ID Number | 01716510 | |
Date formed | 1983-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 22/03/2016 | |
Return next due | 19/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB355975213 |
Last Datalog update: | 2024-10-05 20:49:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE MARY GOLLOP |
||
CAROLINE MARY GOLLOP |
||
COLIN WESLEY HACKER |
||
MALCOLM GRAHAM HARRISON |
||
RODERIC WILLIAM SYDNEY KNIGHT |
||
MICHAEL JOHN VINEY |
||
STEPHEN MARK VINEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ERNEST BLOOR |
Company Secretary | ||
MICHAEL ERNEST BLOOR |
Director | ||
RICHARD JOHN VINEY |
Director | ||
JEAN BEATRICE VINEY |
Company Secretary | ||
STEPHEN RICHARD NOTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YENIV MANAGEMENT LIMITED | Director | 2009-12-19 | CURRENT | 2009-12-03 | Active - Proposal to Strike off | |
WILLIS WAY MANAGEMENT LIMITED | Director | 2004-08-04 | CURRENT | 2000-05-23 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES | ||
Director's details changed for Mr Colin Wesley Hacker on 2023-10-30 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES | |
PSC02 | Notification of Conception Holdings Ltd as a person with significant control on 2021-02-16 | |
CH01 | Director's details changed for Roderic William Sydney Knight on 2021-03-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR JORDAN JAMES VINEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM GRAHAM HARRISON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES | |
CH01 | Director's details changed for Michael John Viney on 2019-03-22 | |
PSC07 | CESSATION OF STEPHEN MARK VINEY AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Colin Wesley Hacker on 2018-08-17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 23/04/18 STATEMENT OF CAPITAL;GBP 20136 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 07/07/2017 | |
AP01 | DIRECTOR APPOINTED MS CAROLINE MARY GOLLOP | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 20136 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 20136 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 20136 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN VINEY | |
AP01 | DIRECTOR APPOINTED MR COLIN WESLEY HACKER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ERNEST BLOOR | |
TM02 | Termination of appointment of Michael Ernest Bloor on 2014-06-23 | |
AP03 | Appointment of Ms Caroline Mary Gollop as company secretary on 2014-06-23 | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 20136 | |
AR01 | 22/03/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 22/03/13 ANNUAL RETURN FULL LIST | |
AR01 | 17/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 3 DURRANT ROAD BOURNEMOUTH DORSET BH2 6LE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK VINEY / 11/11/2011 | |
AR01 | 17/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 17/08/10 FULL LIST | |
AA01 | CURRSHO FROM 30/06/2011 TO 31/12/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AA01 | PREVEXT FROM 31/12/2009 TO 30/06/2010 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HARRISON / 30/06/2009 | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12 | |
363s | RETURN MADE UP TO 17/08/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
CERTNM | COMPANY NAME CHANGED ALLIED SAW SERVICES LIMITED CERTIFICATE ISSUED ON 07/10/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLIED (TOOLING) LTD
The top companies supplying to UK government with the same SIC code (46620 - Wholesale of machine tools) as ALLIED (TOOLING) LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |