ALLIED AUTO SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALLIED AUTO SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03562994

Incorporation date

13/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Search House, Charnham Lane, Hungerford, Berkshire RG17 0EYCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1998)
dot icon17/02/2026
Registered office address changed from Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY United Kingdom to Search House Charnham Lane Hungerford Berkshire RG17 0EY on 2026-02-17
dot icon04/02/2026
Appointment of Mrs Beverley Plazas as a secretary on 2025-12-18
dot icon12/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon27/10/2025
Confirmation statement made on 2025-10-19 with updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon24/10/2024
Confirmation statement made on 2024-10-19 with updates
dot icon23/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon25/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon25/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon02/11/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-05-31
dot icon01/11/2019
Confirmation statement made on 2019-10-19 with updates
dot icon24/10/2019
Director's details changed for Francisco Jose Plazas on 2019-10-24
dot icon24/10/2019
Change of details for Francisco Jose Plazas as a person with significant control on 2019-10-24
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon23/11/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon01/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon19/10/2017
Director's details changed for Francisco Jose Plazas on 2017-06-21
dot icon21/06/2017
Confirmation statement made on 2017-05-13 with updates
dot icon21/06/2017
Registered office address changed from 130 High Street Hungerford Berkshire RG17 0DL United Kingdom to Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY on 2017-06-21
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon15/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon15/06/2016
Registered office address changed from Bell Garage High Road Brightwell Cum Sotwell Wallingford Oxfordshire OX10 0QF to 130 High Street Hungerford Berkshire RG17 0DL on 2016-06-15
dot icon15/06/2016
Termination of appointment of Sonya Melanie Plazas as a secretary on 2016-05-01
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon26/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon05/06/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon21/06/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon21/06/2013
Secretary's details changed for Mrs Sonya Melanie Plazas on 2013-01-01
dot icon21/06/2013
Director's details changed for Francisco Jose Plazas on 2013-01-01
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon30/06/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/02/2011
Termination of appointment of Mathew Stenning as a director
dot icon21/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon21/06/2010
Director's details changed for Francisco Jose Plazas on 2010-05-13
dot icon21/06/2010
Director's details changed for Mr Mathew Stenning on 2010-05-13
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon26/07/2009
Return made up to 13/05/09; full list of members
dot icon10/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon22/08/2008
Secretary's change of particulars / sonya plazas / 22/08/2008
dot icon22/08/2008
Return made up to 13/05/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon04/07/2007
Return made up to 13/05/07; no change of members
dot icon19/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon29/09/2006
Return made up to 13/05/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon20/07/2005
Resolutions
dot icon07/07/2005
Conso 24/06/05
dot icon07/07/2005
Registered office changed on 07/07/05 from: 1 wessex way grove wantage oxfordshire OX12 0BS
dot icon07/07/2005
Accounting reference date shortened from 14/06/05 to 31/05/05
dot icon27/05/2005
Return made up to 13/05/05; full list of members
dot icon14/02/2005
Total exemption full accounts made up to 2004-06-14
dot icon07/08/2004
Particulars of mortgage/charge
dot icon26/05/2004
Return made up to 13/05/04; full list of members
dot icon18/05/2004
Particulars of mortgage/charge
dot icon16/03/2004
Director's particulars changed
dot icon23/09/2003
Total exemption full accounts made up to 2003-06-14
dot icon21/05/2003
Return made up to 13/05/03; full list of members
dot icon12/09/2002
Total exemption full accounts made up to 2002-06-14
dot icon20/05/2002
Return made up to 13/05/02; full list of members
dot icon12/02/2002
Total exemption full accounts made up to 2001-06-14
dot icon16/05/2001
Return made up to 13/05/01; full list of members
dot icon12/12/2000
Accounts made up to 2000-06-14
dot icon29/09/2000
Particulars of mortgage/charge
dot icon19/05/2000
Return made up to 13/05/00; full list of members
dot icon07/03/2000
Particulars of mortgage/charge
dot icon22/11/1999
Accounts made up to 1999-06-14
dot icon04/11/1999
Registered office changed on 04/11/99 from: 5 cherwell close didcot oxfordshire OX11 7UF
dot icon20/05/1999
Return made up to 13/05/99; full list of members
dot icon26/02/1999
Accounting reference date extended from 31/05/99 to 14/06/99
dot icon25/02/1999
Ad 12/02/99--------- £ si 21@1=21 £ ic 100/121
dot icon25/02/1999
New director appointed
dot icon21/05/1998
Ad 14/05/98--------- £ si 98@1=98 £ ic 2/100
dot icon20/05/1998
Director resigned
dot icon20/05/1998
Secretary resigned
dot icon20/05/1998
Registered office changed on 20/05/98 from: 12-14 st mary's street newport shropshire TF10 7AB
dot icon20/05/1998
New secretary appointed
dot icon19/05/1998
New director appointed
dot icon13/05/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
310.20K
-
0.00
105.89K
-
2022
0
309.21K
-
0.00
76.15K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashburton Registrars Limited
Nominee Secretary
12/05/1998 - 12/05/1998
4896
Ar Nominees Limited
Nominee Director
12/05/1998 - 12/05/1998
4784
Francisco Jose Plazas
Director
13/05/1998 - Present
1
Plazas, Sonya Melanie
Secretary
12/05/1998 - 30/04/2016
-
Stenning, Mathew
Director
14/02/1999 - 31/12/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIED AUTO SERVICES LIMITED

ALLIED AUTO SERVICES LIMITED is an(a) Active company incorporated on 13/05/1998 with the registered office located at Search House, Charnham Lane, Hungerford, Berkshire RG17 0EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED AUTO SERVICES LIMITED?

toggle

ALLIED AUTO SERVICES LIMITED is currently Active. It was registered on 13/05/1998 .

Where is ALLIED AUTO SERVICES LIMITED located?

toggle

ALLIED AUTO SERVICES LIMITED is registered at Search House, Charnham Lane, Hungerford, Berkshire RG17 0EY.

What does ALLIED AUTO SERVICES LIMITED do?

toggle

ALLIED AUTO SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ALLIED AUTO SERVICES LIMITED?

toggle

The latest filing was on 17/02/2026: Registered office address changed from Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY United Kingdom to Search House Charnham Lane Hungerford Berkshire RG17 0EY on 2026-02-17.