About

Registered Number: 02712437
Date of Incorporation: 06/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Coneygarth House Leases Road, Leeming Bar, Northallerton, North Yorkshire, DL7 9FE,

 

Allied Fuels Ltd was registered on 06 May 1992 and are based in North Yorkshire, it's status at Companies House is "Active". This business does not have any directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 08 September 2017
AD01 - Change of registered office address 01 September 2017
CS01 - N/A 11 May 2017
AD01 - Change of registered office address 20 July 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 09 May 2016
CH03 - Change of particulars for secretary 09 May 2016
CH01 - Change of particulars for director 21 March 2016
CH01 - Change of particulars for director 21 March 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 07 September 2007
363s - Annual Return 25 May 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 07 June 2004
288c - Notice of change of directors or secretaries or in their particulars 10 November 2003
AA - Annual Accounts 16 August 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 20 August 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 05 August 1998
363s - Annual Return 03 June 1998
AA - Annual Accounts 21 August 1997
363s - Annual Return 08 June 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 June 1996
363s - Annual Return 09 June 1996
AA - Annual Accounts 02 November 1995
RESOLUTIONS - N/A 26 October 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 October 1995
123 - Notice of increase in nominal capital 26 October 1995
363s - Annual Return 23 May 1995
AA - Annual Accounts 04 November 1994
363s - Annual Return 11 May 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 03 June 1993
288 - N/A 01 June 1993
RESOLUTIONS - N/A 02 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1993
123 - Notice of increase in nominal capital 02 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1992
288 - N/A 27 May 1992
288 - N/A 27 May 1992
288 - N/A 19 May 1992
288 - N/A 19 May 1992
NEWINC - New incorporation documents 06 May 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.