Tingley
Wakefield
West Yorkshire
WF3 1TB
Director Name | Andrew James Reedshaw |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 High Street Morley Leeds LS27 9AL |
Director Name | John Kevin Stappard |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Queens Place Morley Leeds West Yorkshire LS27 8HG |
Secretary Name | John Kevin Stappard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Foxhill Wetherby West Yorkshire LS22 6PS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.alliedcs.co.uk |
---|---|
Telephone | 0113 2597066 |
Telephone region | Leeds |
Registered Address | 1 Queens Place Morley Leeds West Yorkshire LS27 8HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
300 at £1 | Andrew John Seddon 50.00% Ordinary |
---|---|
300 at £1 | John Kevin Stappard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,969 |
Cash | £6 |
Current Liabilities | £91,173 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 22 October 2022 (overdue) |
31 May 2012 | Delivered on: 12 June 2012 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
12 March 2010 | Delivered on: 13 March 2010 Persons entitled: Hitachi Capital (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 February 2008 | Delivered on: 1 March 2008 Persons entitled: London Scottish Invoice Finance LTD Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All book debts together with the benefit of all rights attached to such book debts from time to time due or owing to the borrower. Outstanding |
23 December 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
20 November 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
10 April 2019 | Termination of appointment of John Kevin Stappard as a director on 5 April 2019 (1 page) |
10 April 2019 | Termination of appointment of John Kevin Stappard as a secretary on 5 April 2019 (1 page) |
29 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
20 June 2016 | Director's details changed for John Kevin Stappard on 1 February 2016 (2 pages) |
20 June 2016 | Director's details changed for John Kevin Stappard on 1 February 2016 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
12 June 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 December 2009 | Director's details changed for John Kevin Stappard on 20 October 2009 (2 pages) |
30 December 2009 | Director's details changed for John Kevin Stappard on 20 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Andrew John Seddon on 20 October 2009 (2 pages) |
30 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Andrew John Seddon on 20 October 2009 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
5 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 35 high street morley leeds LS27 9AL (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 35 high street morley leeds LS27 9AL (1 page) |
22 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 March 2007 | Return made up to 08/10/06; full list of members (3 pages) |
7 March 2007 | Return made up to 08/10/06; full list of members (3 pages) |
12 July 2006 | Return made up to 08/10/05; full list of members (7 pages) |
12 July 2006 | Return made up to 08/10/05; full list of members (7 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 30 March 2004 (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 30 March 2004 (7 pages) |
29 September 2004 | Return made up to 08/10/04; full list of members (7 pages) |
29 September 2004 | Return made up to 08/10/04; full list of members (7 pages) |
18 December 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
18 December 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
23 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
13 April 2003 | Ad 08/10/02-08/10/02 £ si 599@1=599 £ ic 1/600 (2 pages) |
13 April 2003 | Ad 08/10/02-08/10/02 £ si 599@1=599 £ ic 1/600 (2 pages) |
4 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2002 | New secretary appointed;new director appointed (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 October 2002 | New director appointed (1 page) |
9 October 2002 | New director appointed (1 page) |
9 October 2002 | New secretary appointed;new director appointed (1 page) |
9 October 2002 | New director appointed (1 page) |
9 October 2002 | New director appointed (1 page) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 October 2002 | Director resigned (1 page) |
8 October 2002 | Incorporation (33 pages) |
8 October 2002 | Incorporation (33 pages) |