About

Registered Number: 07298099
Date of Incorporation: 29/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: Unit B Chelford Court, 37a Robjohns Road, Chelmsford, Essex, CM1 3AG

 

Allied Telecoms Ltd was founded on 29 June 2010 and are based in Chelmsford. The company has 2 directors listed as Agombar, Anthony David, Agombar, Sian Elizabeth at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGOMBAR, Anthony David 29 June 2010 - 1
AGOMBAR, Sian Elizabeth 29 June 2010 - 1

Filing History

Document Type Date
MR04 - N/A 15 September 2020
MR04 - N/A 15 September 2020
MR04 - N/A 15 September 2020
MR04 - N/A 15 September 2020
CS01 - N/A 28 August 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 12 July 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 06 July 2015
CH01 - Change of particulars for director 05 March 2015
CH01 - Change of particulars for director 05 March 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 04 July 2014
MR01 - N/A 01 April 2014
MR01 - N/A 01 April 2014
MR01 - N/A 01 April 2014
MR01 - N/A 01 April 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 06 August 2013
CH01 - Change of particulars for director 02 August 2013
CH01 - Change of particulars for director 02 August 2013
AD01 - Change of registered office address 14 May 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 17 August 2012
CH01 - Change of particulars for director 17 August 2012
CH01 - Change of particulars for director 17 August 2012
AA - Annual Accounts 07 September 2011
AD01 - Change of registered office address 01 September 2011
AR01 - Annual Return 06 July 2011
AA01 - Change of accounting reference date 05 April 2011
NEWINC - New incorporation documents 29 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2014 Fully Satisfied

N/A

A registered charge 24 March 2014 Fully Satisfied

N/A

A registered charge 24 March 2014 Fully Satisfied

N/A

A registered charge 24 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.