About

Registered Number: 02095229
Date of Incorporation: 30/01/1987 (38 years and 2 months ago)
Company Status: Active
Registered Address: Suite 5 Brightwater House, Market Place, Ringwood, Hampshire, BH24 1AP

 

Based in Ringwood, Hampshire, Allied Facilities Ltd was setup in 1987, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Raymond James 06 August 2012 05 January 2017 1
BAKER, Raymond 18 February 2005 08 December 2005 1
JAMES, Stephen Garry 01 February 1995 16 December 2004 1
KILTY, Vince 21 February 2008 30 January 2009 1
Secretary Name Appointed Resigned Total Appointments
FARMBROUGH, Priscilla Ursula Faith 09 December 1994 30 April 1999 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 26 August 2018
CS01 - N/A 01 January 2018
AA - Annual Accounts 27 September 2017
TM01 - Termination of appointment of director 11 January 2017
CS01 - N/A 02 January 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 25 June 2015
AD01 - Change of registered office address 27 April 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 02 January 2014
AD01 - Change of registered office address 02 October 2013
AA - Annual Accounts 17 July 2013
TM01 - Termination of appointment of director 18 March 2013
AR01 - Annual Return 09 January 2013
MG01 - Particulars of a mortgage or charge 19 December 2012
CERTNM - Change of name certificate 03 September 2012
CONNOT - N/A 03 September 2012
AP01 - Appointment of director 24 August 2012
AP01 - Appointment of director 24 August 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 13 January 2011
CH03 - Change of particulars for secretary 13 January 2011
CH03 - Change of particulars for secretary 13 January 2011
CH01 - Change of particulars for director 13 January 2011
CH01 - Change of particulars for director 13 January 2011
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 29 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 04 June 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 29 May 2007
363s - Annual Return 23 January 2007
AAMD - Amended Accounts 16 May 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 24 January 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
AA - Annual Accounts 27 May 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
363s - Annual Return 05 January 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
AUD - Auditor's letter of resignation 07 September 2004
AA - Annual Accounts 16 June 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
363s - Annual Return 14 January 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
AA - Annual Accounts 12 May 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
363s - Annual Return 21 January 2003
AUD - Auditor's letter of resignation 01 October 2002
AA - Annual Accounts 26 July 2002
363s - Annual Return 17 January 2002
288a - Notice of appointment of directors or secretaries 16 October 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 11 May 2000
AUD - Auditor's letter of resignation 28 March 2000
363s - Annual Return 19 January 2000
363b - Annual Return 30 July 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
AA - Annual Accounts 08 April 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 11 May 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 07 March 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 10 March 1995
288 - N/A 07 February 1995
363s - Annual Return 22 December 1994
288 - N/A 22 December 1994
AA - Annual Accounts 03 March 1994
363s - Annual Return 07 January 1994
353 - Register of members 19 December 1993
287 - Change in situation or address of Registered Office 19 December 1993
363a - Annual Return 17 June 1993
287 - Change in situation or address of Registered Office 17 June 1993
AA - Annual Accounts 26 March 1993
395 - Particulars of a mortgage or charge 06 November 1992
AA - Annual Accounts 19 March 1992
363b - Annual Return 10 January 1992
363a - Annual Return 16 July 1991
AA - Annual Accounts 25 April 1991
288 - N/A 01 March 1990
363 - Annual Return 19 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 November 1989
AA - Annual Accounts 04 October 1989
AA - Annual Accounts 29 April 1988
288 - N/A 29 October 1987
288 - N/A 05 October 1987
288 - N/A 03 February 1987
CERTINC - N/A 30 January 1987
NEWINC - New incorporation documents 30 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 13 December 2012 Outstanding

N/A

Mortgage debenture 03 November 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.