About

Registered Number: 01955725
Date of Incorporation: 07/11/1985 (39 years and 5 months ago)
Company Status: Active
Registered Address: Eldo House Kempson Way, Suffolk Business Park, Bury St Edmunds, Suffolk, IP32 7AR,

 

Established in 1985, Allied Mechanical Services Ltd has its registered office in Bury St Edmunds, Suffolk, it's status at Companies House is "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGRELLIS, Kevin N/A 16 April 2002 1
SMITH, Nicholas John 01 January 2002 12 September 2007 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, Julian Lee 26 April 2017 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 23 December 2019
DISS40 - Notice of striking-off action discontinued 03 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 04 February 2019
PSC02 - N/A 18 December 2018
AA01 - Change of accounting reference date 17 December 2018
AD01 - Change of registered office address 13 August 2018
CS01 - N/A 27 April 2018
PSC07 - N/A 27 April 2018
AA - Annual Accounts 07 February 2018
AP03 - Appointment of secretary 06 June 2017
TM01 - Termination of appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
TM02 - Termination of appointment of secretary 05 June 2017
CS01 - N/A 21 April 2017
CH01 - Change of particulars for director 21 April 2017
AA - Annual Accounts 03 January 2017
MR01 - N/A 15 November 2016
MR01 - N/A 10 June 2016
AR01 - Annual Return 22 April 2016
CH03 - Change of particulars for secretary 22 April 2016
CH01 - Change of particulars for director 25 January 2016
CH01 - Change of particulars for director 25 January 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 22 April 2015
CH01 - Change of particulars for director 13 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 01 May 2014
TM01 - Termination of appointment of director 11 December 2013
AA - Annual Accounts 27 September 2013
AP01 - Appointment of director 31 July 2013
AP01 - Appointment of director 31 July 2013
AP01 - Appointment of director 18 June 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 14 December 2011
AP01 - Appointment of director 15 July 2011
CH01 - Change of particulars for director 27 April 2011
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 27 April 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 20 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 April 2009
353 - Register of members 20 April 2009
287 - Change in situation or address of Registered Office 20 April 2009
288a - Notice of appointment of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
AA - Annual Accounts 21 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2008
363a - Annual Return 06 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
225 - Change of Accounting Reference Date 13 November 2007
AA - Annual Accounts 25 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
287 - Change in situation or address of Registered Office 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
395 - Particulars of a mortgage or charge 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 12 May 2006
353 - Register of members 12 May 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 09 March 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 12 May 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
AA - Annual Accounts 28 August 2003
287 - Change in situation or address of Registered Office 21 August 2003
363s - Annual Return 12 May 2003
288b - Notice of resignation of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 20 March 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
288b - Notice of resignation of directors or secretaries 08 November 2001
AA - Annual Accounts 18 June 2001
363s - Annual Return 09 May 2001
AUD - Auditor's letter of resignation 05 April 2001
AA - Annual Accounts 01 September 2000
363s - Annual Return 19 June 2000
225 - Change of Accounting Reference Date 27 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
RESOLUTIONS - N/A 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 02 May 1999
AA - Annual Accounts 09 September 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 12 September 1997
363s - Annual Return 25 April 1997
AA - Annual Accounts 08 August 1996
363s - Annual Return 09 April 1996
AA - Annual Accounts 22 August 1995
363s - Annual Return 10 April 1995
AA - Annual Accounts 23 August 1994
363s - Annual Return 18 April 1994
AA - Annual Accounts 18 November 1993
363s - Annual Return 22 April 1993
AA - Annual Accounts 24 August 1992
363s - Annual Return 16 April 1992
363a - Annual Return 01 November 1991
AA - Annual Accounts 02 October 1991
363a - Annual Return 29 June 1991
AA - Annual Accounts 03 May 1991
363a - Annual Return 01 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1990
RESOLUTIONS - N/A 27 April 1990
123 - Notice of increase in nominal capital 27 April 1990
287 - Change in situation or address of Registered Office 31 January 1990
363 - Annual Return 09 May 1989
AA - Annual Accounts 09 May 1989
AA - Annual Accounts 09 May 1989
363 - Annual Return 09 May 1989
AA - Annual Accounts 29 February 1988
363 - Annual Return 11 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 February 1987
AA - Annual Accounts 20 January 1987
363 - Annual Return 20 January 1987
MISC - Miscellaneous document 07 November 1985
NEWINC - New incorporation documents 07 November 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 November 2016 Outstanding

N/A

A registered charge 01 June 2016 Outstanding

N/A

Debenture 07 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.