Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLIED TECH CONTRACT SERVICES LIMITED
Company Information for

ALLIED TECH CONTRACT SERVICES LIMITED

10 THE EDGE, CLOWES STREET, SALFORD, M3 5NB,
Company Registration Number
05368631
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Allied Tech Contract Services Ltd
ALLIED TECH CONTRACT SERVICES LIMITED was founded on 2005-02-17 and has its registered office in Salford. The organisation's status is listed as "Active - Proposal to Strike off". Allied Tech Contract Services Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
ALLIED TECH CONTRACT SERVICES LIMITED
 
Legal Registered Office
10 THE EDGE
CLOWES STREET
SALFORD
M3 5NB
Other companies in M3
 
Filing Information
Company Number 05368631
Company ID Number 05368631
Date formed 2005-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2019
Account next due 28/02/2021
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts 
Last Datalog update: 2021-01-07 08:56:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIED TECH CONTRACT SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of ALLIED TECH CONTRACT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL BELL
Company Secretary 2008-07-31
PAUL BELL
Director 2005-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE ELIZABETH BANNAN
Company Secretary 2005-02-18 2008-08-01
SUBSCRIBER SECRETARIES LIMITED
Company Secretary 2005-02-17 2005-02-18
SUBSCRIBER DIRECTORS LIMITED
Director 2005-02-17 2005-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BELL ROCKINGHAM INTERNATIONAL LIMITED Company Secretary 2008-09-30 CURRENT 2005-09-16 Liquidation
PAUL BELL COLLINGWOOD ASSOCIATE SERVICES LIMITED Company Secretary 2008-08-01 CURRENT 1999-07-28 Active - Proposal to Strike off
PAUL BELL TRADETEXT SERVICES LIMITED Company Secretary 2008-08-01 CURRENT 2005-07-18 Active - Proposal to Strike off
PAUL BELL JOBTEXT SERVICES LIMITED Company Secretary 2008-08-01 CURRENT 2005-07-18 Active - Proposal to Strike off
PAUL BELL HEXAGON TECHNICAL LIMITED Company Secretary 2008-07-31 CURRENT 2003-01-17 Liquidation
PAUL BELL BELLVIEW TRADING LIMITED Company Secretary 2008-07-31 CURRENT 2002-12-11 Active - Proposal to Strike off
PAUL BELL HEXAGON CONTRACTS LIMITED Company Secretary 2008-07-31 CURRENT 2004-03-31 Liquidation
PAUL BELL GOLDMOOR ENTERPRISES LIMITED Company Secretary 2008-07-31 CURRENT 2005-03-19 Liquidation
PAUL BELL CYBERHOUSE ENTERPRISES LIMITED Company Secretary 2008-07-31 CURRENT 2005-04-13 Liquidation
PAUL BELL HEXAGON ADMINSTRATION LTD Company Secretary 2008-07-31 CURRENT 2005-09-16 Active - Proposal to Strike off
PAUL BELL DEADROCK CAPITAL MANAGEMENT LIMITED Company Secretary 2008-07-31 CURRENT 2005-11-11 Active - Proposal to Strike off
PAUL BELL COREVALE SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2005-12-01 Liquidation
PAUL BELL GREENRISE SOLUTIONS LIMITED Company Secretary 2008-07-31 CURRENT 2006-04-04 Active - Proposal to Strike off
PAUL BELL HEXAGON MGT SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL HEXAGON ADMINISTRATION SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL LONGDAWN SOLUTIONS LIMITED Company Secretary 2008-07-31 CURRENT 2006-06-01 Active - Proposal to Strike off
PAUL BELL HANOVER CONSTRUCTION MANAGEMENT LIMITED Company Secretary 2008-07-31 CURRENT 2006-07-03 Active - Proposal to Strike off
PAUL BELL LAYMEAD MANAGEMENT LIMITED Company Secretary 2008-07-31 CURRENT 2006-09-04 Active - Proposal to Strike off
PAUL BELL WHITEFRIARS INTERNATIONAL LIMITED Company Secretary 2008-07-31 CURRENT 2005-09-12 Liquidation
PAUL BELL SAXON MARKETING LIMITED Company Secretary 2008-07-31 CURRENT 2005-10-04 Active - Proposal to Strike off
PAUL BELL LYNCOT PAYROLL SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2005-11-24 Active - Proposal to Strike off
PAUL BELL SOLO RESOURCES LIMITED Company Secretary 2008-07-31 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL NETGOLD SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2006-05-03 Active - Proposal to Strike off
PAUL BELL VALDEZZ LIMITED Company Secretary 2008-07-31 CURRENT 2006-06-22 Active - Proposal to Strike off
PAUL BELL WESTBREEZE ASSOCIATES LIMITED Company Secretary 2008-07-31 CURRENT 2006-11-01 Active - Proposal to Strike off
PAUL BELL HEXAGON SERVICES UK LIMITED Company Secretary 2008-07-31 CURRENT 2003-01-17 Active - Proposal to Strike off
PAUL BELL HEXAGON TECHNICAL SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2004-03-31 Liquidation
PAUL BELL HEXAGON CONTRACT SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2004-03-31 Active - Proposal to Strike off
PAUL BELL HEXAGON ENGINEERING LIMITED Company Secretary 2008-07-31 CURRENT 2004-03-31 Liquidation
PAUL BELL HEXAGON I.T. SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2004-03-31 Active - Proposal to Strike off
PAUL BELL ORIONSTAR MANAGEMENT LIMITED Company Secretary 2008-07-31 CURRENT 2005-03-02 Liquidation
PAUL BELL CHEQUERS CONSULTANTS LIMITED Company Secretary 2008-07-31 CURRENT 2005-09-16 Liquidation
PAUL BELL MG CONSORTIUM LIMITED Company Secretary 2008-07-31 CURRENT 2005-11-24 Active - Proposal to Strike off
PAUL BELL CHC GLOBAL SEARCH SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL ARION (BACK OFFICE) SERVICES LIMITED Company Secretary 2008-07-31 CURRENT 2006-05-10 Active
PAUL BELL DUSTBURY LTD Company Secretary 2008-07-31 CURRENT 2006-05-31 Active - Proposal to Strike off
PAUL BELL CRESTWING CONSULTANTS LIMITED Company Secretary 2008-07-31 CURRENT 2006-06-01 Active - Proposal to Strike off
PAUL BELL LYNCOT RESOURCES LIMITED Company Secretary 2008-07-31 CURRENT 2005-11-24 Active - Proposal to Strike off
PAUL BELL REDNET ASSOCIATES LIMITED Company Secretary 2008-07-31 CURRENT 2006-08-01 Liquidation
PAUL BELL HILLDOWN CONSORTIUM LIMITED Company Secretary 2008-07-31 CURRENT 2006-08-01 Active - Proposal to Strike off
PAUL BELL MATRIX BUSINESS CONSULTANCY LIMITED Company Secretary 2008-07-31 CURRENT 2006-10-18 Active - Proposal to Strike off
PAUL BELL PAVILLION CONSULTANCY LIMITED Company Secretary 2008-07-24 CURRENT 2007-07-30 Active - Proposal to Strike off
PAUL BELL 06246123 LIMITED Company Secretary 2007-05-14 CURRENT 2007-05-14 Liquidation
PAUL BELL CARTEL EVENTS LIMITED Company Secretary 2004-07-30 CURRENT 2004-07-30 Dissolved 2015-08-25
PAUL BELL HEXAGON SOLUTIONS LIMITED Company Secretary 2004-03-31 CURRENT 2004-03-31 Active
PAUL BELL TRI ANGLO TRADE LTD Director 2012-08-24 CURRENT 2012-03-28 Active - Proposal to Strike off
PAUL BELL SUN EAST TRADE LTD Director 2012-08-24 CURRENT 2012-04-03 Active - Proposal to Strike off
PAUL BELL 06246123 LIMITED Director 2010-05-20 CURRENT 2007-05-14 Liquidation
PAUL BELL PAVILLION CONSULTANCY LIMITED Director 2008-07-24 CURRENT 2007-07-30 Active - Proposal to Strike off
PAUL BELL EVOLVE MANAGEMENT RESOURCES LIMITED Director 2008-02-20 CURRENT 2007-05-14 Liquidation
PAUL BELL HEXAGON SERVICES UK LIMITED Director 2008-02-01 CURRENT 2003-01-17 Active - Proposal to Strike off
PAUL BELL HEXAGON TECHNICAL LIMITED Director 2008-01-20 CURRENT 2003-01-17 Liquidation
PAUL BELL ETICA LIMITED Director 2007-11-01 CURRENT 2001-04-04 Dissolved 2016-05-24
PAUL BELL LAYMEAD MANAGEMENT LIMITED Director 2007-10-02 CURRENT 2006-09-04 Active - Proposal to Strike off
PAUL BELL HILLDOWN CONSORTIUM LIMITED Director 2007-10-02 CURRENT 2006-08-01 Active - Proposal to Strike off
PAUL BELL WESTBREEZE ASSOCIATES LIMITED Director 2007-09-27 CURRENT 2006-11-01 Active - Proposal to Strike off
PAUL BELL LONGDAWN SOLUTIONS LIMITED Director 2007-09-03 CURRENT 2006-06-01 Active - Proposal to Strike off
PAUL BELL DUSTBURY LTD Director 2007-09-03 CURRENT 2006-05-31 Active - Proposal to Strike off
PAUL BELL UNIVERSAL BACK OFFICE SERVICES LTD Director 2007-08-17 CURRENT 2006-08-17 Active - Proposal to Strike off
PAUL BELL HEYWOOD ENGINEERING LIMITED Director 2007-05-11 CURRENT 2005-08-23 Liquidation
PAUL BELL ROMNEY CONSULTANTS LIMITED Director 2007-05-11 CURRENT 1999-03-09 Active - Proposal to Strike off
PAUL BELL RUSHEN ENGINEERING LIMITED Director 2007-05-11 CURRENT 1999-03-09 Active - Proposal to Strike off
PAUL BELL STRAND ENGINEERING & CONSULTING LIMITED Director 2007-05-11 CURRENT 2005-08-23 Liquidation
PAUL BELL ARION PAYROLL SERVICES LIMITED Director 2007-05-11 CURRENT 1999-03-05 Liquidation
PAUL BELL BARRULE SERVICES LIMITED Director 2007-05-11 CURRENT 1999-03-10 Active - Proposal to Strike off
PAUL BELL CONISTER CONSULTANTS LIMITED Director 2007-05-11 CURRENT 1999-03-09 Liquidation
PAUL BELL ARION IT SERVICES LIMITED Director 2007-05-11 CURRENT 1999-03-05 Active - Proposal to Strike off
PAUL BELL HUSTLE LIMITED Director 2007-03-06 CURRENT 2007-03-01 Dissolved 2016-03-15
PAUL BELL ARION (BACK OFFICE) SERVICES LIMITED Director 2006-11-10 CURRENT 2006-05-10 Active
PAUL BELL MATRIX BUSINESS CONSULTANCY LIMITED Director 2006-11-01 CURRENT 2006-10-18 Active - Proposal to Strike off
PAUL BELL HEXAGON ADMINISTRATION SERVICES LIMITED Director 2006-10-27 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL CHC GLOBAL SEARCH SERVICES LIMITED Director 2006-10-27 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL REDNET ASSOCIATES LIMITED Director 2006-10-12 CURRENT 2006-08-01 Liquidation
PAUL BELL GREENRISE SOLUTIONS LIMITED Director 2006-09-11 CURRENT 2006-04-04 Active - Proposal to Strike off
PAUL BELL HANOVER CONSTRUCTION MANAGEMENT LIMITED Director 2006-09-11 CURRENT 2006-07-03 Active - Proposal to Strike off
PAUL BELL NETGOLD SERVICES LIMITED Director 2006-09-08 CURRENT 2006-05-03 Active - Proposal to Strike off
PAUL BELL VALDEZZ LIMITED Director 2006-09-08 CURRENT 2006-06-22 Active - Proposal to Strike off
PAUL BELL CRESTWING CONSULTANTS LIMITED Director 2006-09-08 CURRENT 2006-06-01 Active - Proposal to Strike off
PAUL BELL COLLINGWOOD ASSOCIATE SERVICES LIMITED Director 2006-07-31 CURRENT 1999-07-28 Active - Proposal to Strike off
PAUL BELL QUANTUM SECURITIES UK LIMITED Director 2006-07-31 CURRENT 2005-09-06 Active - Proposal to Strike off
PAUL BELL HEXAGON MGT SERVICES LIMITED Director 2006-04-13 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL SOLO RESOURCES LIMITED Director 2006-04-13 CURRENT 2006-04-12 Active - Proposal to Strike off
PAUL BELL DEADROCK CAPITAL MANAGEMENT LIMITED Director 2006-03-02 CURRENT 2005-11-11 Active - Proposal to Strike off
PAUL BELL COREVALE SERVICES LIMITED Director 2006-02-24 CURRENT 2005-12-01 Liquidation
PAUL BELL ROCKINGHAM INTERNATIONAL LIMITED Director 2006-02-01 CURRENT 2005-09-16 Liquidation
PAUL BELL CHEQUERS CONSULTANTS LIMITED Director 2006-01-24 CURRENT 2005-09-16 Liquidation
PAUL BELL WHITEFRIARS INTERNATIONAL LIMITED Director 2006-01-16 CURRENT 2005-09-12 Liquidation
PAUL BELL SAXON MARKETING LIMITED Director 2006-01-04 CURRENT 2005-10-04 Active - Proposal to Strike off
PAUL BELL HEXAGON ADMINSTRATION LTD Director 2005-12-02 CURRENT 2005-09-16 Active - Proposal to Strike off
PAUL BELL LYNCOT PAYROLL SERVICES LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
PAUL BELL MG CONSORTIUM LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
PAUL BELL LYNCOT RESOURCES LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active - Proposal to Strike off
PAUL BELL FENCREST ENTERPRISES LIMITED Director 2005-11-17 CURRENT 2005-09-05 Liquidation
PAUL BELL GREATCASE LIMITED Director 2005-11-11 CURRENT 2005-09-08 Liquidation
PAUL BELL PAVILLION LAW LIMITED Director 2005-11-10 CURRENT 2005-09-13 Liquidation
PAUL BELL GOLDMOOR ENTERPRISES LIMITED Director 2005-10-20 CURRENT 2005-03-19 Liquidation
PAUL BELL ORIONSTAR MANAGEMENT LIMITED Director 2005-10-20 CURRENT 2005-03-02 Liquidation
PAUL BELL BELLVIEW TRADING LIMITED Director 2005-09-27 CURRENT 2002-12-11 Active - Proposal to Strike off
PAUL BELL CYBERHOUSE ENTERPRISES LIMITED Director 2005-09-27 CURRENT 2005-04-13 Liquidation
PAUL BELL TRADETEXT SERVICES LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
PAUL BELL JOBTEXT SERVICES LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
PAUL BELL LYNCOT CONSULTANTS LIMITED Director 2005-01-10 CURRENT 2002-01-09 Dissolved 2018-03-10
PAUL BELL HEXAGON CONTRACTS LIMITED Director 2004-03-31 CURRENT 2004-03-31 Liquidation
PAUL BELL HEXAGON TECHNICAL SERVICES LIMITED Director 2004-03-31 CURRENT 2004-03-31 Liquidation
PAUL BELL HEXAGON CONTRACT SERVICES LIMITED Director 2004-03-31 CURRENT 2004-03-31 Active - Proposal to Strike off
PAUL BELL HEXAGON SOLUTIONS LIMITED Director 2004-03-31 CURRENT 2004-03-31 Active
PAUL BELL HEXAGON ENGINEERING LIMITED Director 2004-03-31 CURRENT 2004-03-31 Liquidation
PAUL BELL HEXAGON I.T. SERVICES LIMITED Director 2004-03-31 CURRENT 2004-03-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-30DS01Application to strike the company off the register
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-02-19LATEST SOC19/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/16
2016-02-25AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-20DISS40Compulsory strike-off action has been discontinued
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-17AR0117/02/16 ANNUAL RETURN FULL LIST
2016-02-04DISS16(SOAS)Compulsory strike-off action has been suspended
2016-02-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-10AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-18AR0117/02/15 ANNUAL RETURN FULL LIST
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/14 FROM 500 Chiswick High Road London W4 5RG
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-21AR0117/02/14 ANNUAL RETURN FULL LIST
2013-11-27AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0117/02/13 ANNUAL RETURN FULL LIST
2012-11-13AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AR0117/02/12 ANNUAL RETURN FULL LIST
2011-03-21AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-25AR0117/02/11 ANNUAL RETURN FULL LIST
2010-10-19AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-04AR0117/02/10 ANNUAL RETURN FULL LIST
2009-09-07AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-11AA29/02/08 TOTAL EXEMPTION SMALL
2009-07-11AA28/02/07 TOTAL EXEMPTION SMALL
2009-07-02AA28/02/06 TOTAL EXEMPTION SMALL
2009-04-06288cSECRETARY'S CHANGE OF PARTICULARS / PAUL BELL / 02/04/2009
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL BELL / 02/04/2009
2009-02-23363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-10-16288bAPPOINTMENT TERMINATED SECRETARY CAROLINE BANNAN
2008-10-16288aSECRETARY APPOINTED PAUL BELL
2008-06-17363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2008-05-19287REGISTERED OFFICE CHANGED ON 19/05/2008 FROM TRIDENT 1 STYAL ROAD MANCHESTER M22 5XB
2007-03-19363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2006-06-12287REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 5TH FLOOR JOHN DALTON HOUSE 121 DEANSGATE MANCHESTER M3 2BX
2006-02-22363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-05-05287REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 5TH FLOOR JOHN DALTON HOUSE 121 DEANSGATE MANCHESTER M3 2BX
2005-05-05288aNEW DIRECTOR APPOINTED
2005-05-05288aNEW SECRETARY APPOINTED
2005-02-24288bDIRECTOR RESIGNED
2005-02-24288bSECRETARY RESIGNED
2005-02-24287REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN
2005-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to ALLIED TECH CONTRACT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLIED TECH CONTRACT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLIED TECH CONTRACT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.579
MortgagesNumMortOutstanding0.428
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28

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 TECH CONTRACT SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 2
Current Assets 2012-03-01 £ 19,746
Debtors 2012-03-01 £ 19,746
Shareholder Funds 2012-03-01 £ 19,746

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALLIED TECH CONTRACT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIED TECH CONTRACT SERVICES LIMITED
Trademarks
We have not found any records of ALLIED TECH CONTRACT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIED TECH CONTRACT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as ALLIED TECH CONTRACT SERVICES LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where ALLIED TECH CONTRACT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIED TECH CONTRACT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLIED TECH CONTRACT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.