About

Registered Number: 05528350
Date of Incorporation: 04/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Unit 7 Harlow Mill Business Centre, River Way, Harlow, Essex, CM20 2FD,

 

Founded in 2005, Allied Contract Services Ltd are based in Harlow in Essex, it's status is listed as "Active". We do not know the number of employees at Allied Contract Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBSON, David 01 March 2017 - 1
MITCHELL, Mark 31 August 2005 23 March 2007 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Frankie 01 April 2009 08 November 2013 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 01 August 2019
MR04 - N/A 15 July 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 09 May 2017
AP01 - Appointment of director 10 March 2017
AD01 - Change of registered office address 05 January 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 07 August 2015
MR01 - N/A 04 December 2014
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 05 August 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 30 January 2014
TM02 - Termination of appointment of secretary 08 November 2013
AR01 - Annual Return 06 August 2013
AAMD - Amended Accounts 06 March 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 05 August 2010
AAMD - Amended Accounts 05 May 2010
AA - Annual Accounts 04 February 2010
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 06 November 2009
363a - Annual Return 25 August 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
AAMD - Amended Accounts 26 May 2009
AA - Annual Accounts 28 April 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 11 June 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
363a - Annual Return 12 September 2006
287 - Change in situation or address of Registered Office 16 November 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
287 - Change in situation or address of Registered Office 27 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
NEWINC - New incorporation documents 04 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.