Company NameAllied Computer Solutions Limited
DirectorAndrew John Seddon
Company StatusActive - Proposal to Strike off
Company Number04557088
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew John Seddon
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Upper Green Avenue
Tingley
Wakefield
West Yorkshire
WF3 1TB
Director NameAndrew James Reedshaw
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address35 High Street
Morley
Leeds
LS27 9AL
Director NameJohn Kevin Stappard
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Queens Place
Morley
Leeds
West Yorkshire
LS27 8HG
Secretary NameJohn Kevin Stappard
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Foxhill
Wetherby
West Yorkshire
LS22 6PS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.alliedcs.co.uk
Telephone0113 2597066
Telephone regionLeeds

Location

Registered Address1 Queens Place
Morley
Leeds
West Yorkshire
LS27 8HG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Shareholders

300 at £1Andrew John Seddon
50.00%
Ordinary
300 at £1John Kevin Stappard
50.00%
Ordinary

Financials

Year2014
Net Worth£1,969
Cash£6
Current Liabilities£91,173

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 October 2021 (2 years, 6 months ago)
Next Return Due22 October 2022 (overdue)

Charges

31 May 2012Delivered 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 2010Delivered 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 2008Delivered 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

Filing History

23 December 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
20 November 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
10 April 2019Termination of appointment of John Kevin Stappard as a director on 5 April 2019 (1 page)
10 April 2019Termination of appointment of John Kevin Stappard as a secretary on 5 April 2019 (1 page)
29 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
29 November 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
20 June 2016Director's details changed for John Kevin Stappard on 1 February 2016 (2 pages)
20 June 2016Director's details changed for John Kevin Stappard on 1 February 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 600
(5 pages)
2 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 600
(5 pages)
2 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 600
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 600
(5 pages)
17 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 600
(5 pages)
17 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 600
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 600
(5 pages)
31 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 600
(5 pages)
31 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 600
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 December 2009Director's details changed for John Kevin Stappard on 20 October 2009 (2 pages)
30 December 2009Director's details changed for John Kevin Stappard on 20 October 2009 (2 pages)
30 December 2009Director's details changed for Andrew John Seddon on 20 October 2009 (2 pages)
30 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Andrew John Seddon on 20 October 2009 (2 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 November 2008Return made up to 08/10/08; full list of members (4 pages)
3 November 2008Return made up to 08/10/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 November 2007Return made up to 08/10/07; full list of members (3 pages)
5 November 2007Return made up to 08/10/07; full list of members (3 pages)
25 June 2007Registered office changed on 25/06/07 from: 35 high street morley leeds LS27 9AL (1 page)
25 June 2007Registered office changed on 25/06/07 from: 35 high street morley leeds LS27 9AL (1 page)
22 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 March 2007Return made up to 08/10/06; full list of members (3 pages)
7 March 2007Return made up to 08/10/06; full list of members (3 pages)
12 July 2006Return made up to 08/10/05; full list of members (7 pages)
12 July 2006Return made up to 08/10/05; full list of members (7 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 October 2004Total exemption small company accounts made up to 30 March 2004 (7 pages)
28 October 2004Total exemption small company accounts made up to 30 March 2004 (7 pages)
29 September 2004Return made up to 08/10/04; full list of members (7 pages)
29 September 2004Return made up to 08/10/04; full list of members (7 pages)
18 December 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
18 December 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
23 October 2003Return made up to 08/10/03; full list of members (7 pages)
23 October 2003Return made up to 08/10/03; full list of members (7 pages)
13 April 2003Ad 08/10/02-08/10/02 £ si 599@1=599 £ ic 1/600 (2 pages)
13 April 2003Ad 08/10/02-08/10/02 £ si 599@1=599 £ ic 1/600 (2 pages)
4 December 2002Secretary's particulars changed;director's particulars changed (1 page)
4 December 2002Secretary's particulars changed;director's particulars changed (1 page)
9 October 2002New secretary appointed;new director appointed (1 page)
9 October 2002Registered office changed on 09/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 October 2002New director appointed (1 page)
9 October 2002New director appointed (1 page)
9 October 2002New secretary appointed;new director appointed (1 page)
9 October 2002New director appointed (1 page)
9 October 2002New director appointed (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002Registered office changed on 09/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 October 2002Director resigned (1 page)
8 October 2002Incorporation (33 pages)
8 October 2002Incorporation (33 pages)