About

Registered Number: 03490709
Date of Incorporation: 09/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 30-34 North Street, Hailsham, BN27 1DW,

 

Having been setup in 1998, Allied Drinks Systems Ltd has its registered office in Hailsham, it's status is listed as "Active". The business is registered for VAT in the UK. We don't currently know the number of employees at Allied Drinks Systems Ltd. The business has 3 directors listed as Knapp, Sharon Parker, Turnpin Secretarial Services, Pell, Glen Graham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PELL, Glen Graham 09 January 1998 01 April 2002 1
Secretary Name Appointed Resigned Total Appointments
KNAPP, Sharon Parker 04 October 2002 - 1
TURNPIN SECRETARIAL SERVICES 09 January 1998 23 March 2000 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 27 September 2019
CH01 - Change of particulars for director 23 September 2019
CH01 - Change of particulars for director 19 September 2019
AD01 - Change of registered office address 13 August 2019
CS01 - N/A 03 January 2019
PSC04 - N/A 14 December 2018
CH01 - Change of particulars for director 14 December 2018
AA - Annual Accounts 16 July 2018
CH01 - Change of particulars for director 03 April 2018
CH03 - Change of particulars for secretary 03 April 2018
CH03 - Change of particulars for secretary 29 March 2018
CH01 - Change of particulars for director 29 March 2018
CH01 - Change of particulars for director 26 March 2018
CS01 - N/A 17 January 2018
CH01 - Change of particulars for director 07 December 2017
PSC04 - N/A 11 October 2017
PSC04 - N/A 11 October 2017
AA - Annual Accounts 26 May 2017
AP01 - Appointment of director 09 March 2017
TM01 - Termination of appointment of director 09 March 2017
CS01 - N/A 10 January 2017
CH03 - Change of particulars for secretary 01 December 2016
AP01 - Appointment of director 08 November 2016
AA - Annual Accounts 30 September 2016
RESOLUTIONS - N/A 23 September 2016
SH08 - Notice of name or other designation of class of shares 22 September 2016
CH03 - Change of particulars for secretary 24 August 2016
AR01 - Annual Return 12 April 2016
CH03 - Change of particulars for secretary 10 November 2015
CH01 - Change of particulars for director 10 November 2015
AA - Annual Accounts 30 September 2015
CH03 - Change of particulars for secretary 07 May 2015
CH01 - Change of particulars for director 07 May 2015
AD01 - Change of registered office address 07 May 2015
AR01 - Annual Return 10 February 2015
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
MR04 - N/A 10 October 2014
1.4 - Notice of completion of voluntary arrangement 23 September 2014
AA - Annual Accounts 18 August 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 May 2014
AR01 - Annual Return 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
AP01 - Appointment of director 12 February 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 30 September 2013
MR01 - N/A 04 September 2013
CH01 - Change of particulars for director 04 July 2013
LIQ MISC - N/A 21 May 2013
AR01 - Annual Return 04 February 2013
AAMD - Amended Accounts 20 November 2012
AAMD - Amended Accounts 20 November 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 30 April 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 07 February 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 May 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 May 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 20 April 2011
CH03 - Change of particulars for secretary 20 April 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 19 April 2010
CH03 - Change of particulars for secretary 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 04 November 2009
1.1 - Report of meeting approving voluntary arrangement 10 March 2009
363a - Annual Return 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
AA - Annual Accounts 09 June 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
363a - Annual Return 05 February 2007
395 - Particulars of a mortgage or charge 14 December 2006
AA - Annual Accounts 22 November 2006
363a - Annual Return 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
395 - Particulars of a mortgage or charge 04 March 2006
363s - Annual Return 09 November 2005
AA - Annual Accounts 08 November 2005
AA - Annual Accounts 14 May 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 06 February 2004
225 - Change of Accounting Reference Date 18 December 2003
395 - Particulars of a mortgage or charge 23 October 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 07 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
363s - Annual Return 02 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
AA - Annual Accounts 15 January 2002
AA - Annual Accounts 01 February 2001
363s - Annual Return 11 January 2001
288b - Notice of resignation of directors or secretaries 03 April 2000
288a - Notice of appointment of directors or secretaries 03 April 2000
287 - Change in situation or address of Registered Office 03 April 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 04 July 1999
287 - Change in situation or address of Registered Office 25 June 1999
225 - Change of Accounting Reference Date 04 February 1999
395 - Particulars of a mortgage or charge 08 December 1998
395 - Particulars of a mortgage or charge 07 December 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
NEWINC - New incorporation documents 09 January 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2013 Outstanding

N/A

Marine mortgage 06 December 2006 Fully Satisfied

N/A

Marine mortgage 01 March 2006 Fully Satisfied

N/A

Legal charge 16 October 2003 Fully Satisfied

N/A

Mortgage debenture 01 December 1998 Fully Satisfied

N/A

Legal mortgage 01 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.