About

Registered Number: 03928951
Date of Incorporation: 18/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Caroline Court, Billington Road, Burnley, Lancashire, BB11 5UB

 

Allied Pipefreezing Services Ltd was registered on 18 February 2000 and are based in Lancashire. Currently we aren't aware of the number of employees at the the company. The companies director is listed as Paddock, James Melvyn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PADDOCK, James Melvyn 06 April 2001 08 May 2003 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 31 October 2018
PSC07 - N/A 02 May 2018
PSC02 - N/A 01 May 2018
CS01 - N/A 19 February 2018
PSC01 - N/A 19 February 2018
PSC01 - N/A 19 February 2018
AA - Annual Accounts 29 June 2017
MR04 - N/A 19 May 2017
TM02 - Termination of appointment of secretary 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
CS01 - N/A 20 February 2017
MR01 - N/A 14 February 2017
AA - Annual Accounts 12 August 2016
MR04 - N/A 12 August 2016
MR01 - N/A 05 August 2016
AR01 - Annual Return 19 February 2016
CH01 - Change of particulars for director 17 September 2015
CH01 - Change of particulars for director 17 September 2015
MR04 - N/A 02 September 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 17 June 2014
CH01 - Change of particulars for director 01 April 2014
CH01 - Change of particulars for director 01 April 2014
AR01 - Annual Return 18 February 2014
CH01 - Change of particulars for director 18 February 2014
CH01 - Change of particulars for director 18 February 2014
MR04 - N/A 02 September 2013
MR04 - N/A 02 September 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 24 June 2011
MG01 - Particulars of a mortgage or charge 01 April 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 19 March 2010
AD01 - Change of registered office address 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AD01 - Change of registered office address 03 March 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 26 February 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 22 December 2008
395 - Particulars of a mortgage or charge 23 August 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 13 March 2006
CERTNM - Change of name certificate 02 March 2006
AA - Annual Accounts 16 January 2006
395 - Particulars of a mortgage or charge 04 May 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 04 March 2004
AA - Annual Accounts 04 December 2003
288c - Notice of change of directors or secretaries or in their particulars 10 November 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 31 December 2002
395 - Particulars of a mortgage or charge 03 April 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 18 December 2001
287 - Change in situation or address of Registered Office 13 August 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2001
395 - Particulars of a mortgage or charge 09 April 2001
363s - Annual Return 01 March 2001
225 - Change of Accounting Reference Date 18 July 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
287 - Change in situation or address of Registered Office 25 February 2000
NEWINC - New incorporation documents 18 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2017 Outstanding

N/A

A registered charge 04 August 2016 Outstanding

N/A

Debenture 25 March 2011 Fully Satisfied

N/A

Legal charge 22 August 2008 Fully Satisfied

N/A

Legal charge 22 April 2005 Fully Satisfied

N/A

Legal mortgage 21 March 2002 Fully Satisfied

N/A

Mortgage debenture 02 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.