ALLIED BUILDERS UK LIMITED

Register to unlock more data on OkredoRegister

ALLIED BUILDERS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06125790

Incorporation date

23/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 The Crescent, Spalding, Lincolnshire PE11 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2007)
dot icon23/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon29/04/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon14/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon15/05/2024
Compulsory strike-off action has been discontinued
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon09/05/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon17/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/04/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon04/08/2021
Appointment of Mr Joe Fuller as a director on 2021-07-20
dot icon24/05/2021
Director's details changed for Mr Joe Fuller on 2021-05-16
dot icon24/05/2021
Secretary's details changed for Mrs Violet Anita Fuller on 2021-05-16
dot icon24/05/2021
Notification of Joseph Fuller as a person with significant control on 2021-05-21
dot icon24/05/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon12/05/2021
Compulsory strike-off action has been discontinued
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon06/05/2021
Registered office address changed from , 327 Grendon Road, Earls Barton, Northampton, NN6 0RB, England to 32 the Crescent Spalding Lincolnshire PE11 1AF on 2021-05-06
dot icon06/05/2021
Total exemption full accounts made up to 2020-02-29
dot icon05/06/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon19/02/2020
Compulsory strike-off action has been discontinued
dot icon18/02/2020
Micro company accounts made up to 2019-02-28
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon19/11/2019
Compulsory strike-off action has been discontinued
dot icon18/11/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon18/11/2019
Micro company accounts made up to 2018-02-28
dot icon09/03/2019
Compulsory strike-off action has been suspended
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon06/08/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon11/04/2018
Compulsory strike-off action has been discontinued
dot icon10/04/2018
Micro company accounts made up to 2017-02-28
dot icon10/04/2018
Confirmation statement made on 2017-02-23 with updates
dot icon20/06/2017
Compulsory strike-off action has been suspended
dot icon23/05/2017
First Gazette notice for compulsory strike-off
dot icon08/02/2017
Compulsory strike-off action has been discontinued
dot icon07/02/2017
Total exemption small company accounts made up to 2016-02-29
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon05/04/2016
Registered office address changed from , 6 Pine Grove, Toftwood, Dereham, Norfolk, NR19 1JX to 32 the Crescent Spalding Lincolnshire PE11 1AF on 2016-04-05
dot icon27/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/04/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-02-29
dot icon13/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon27/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon23/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon13/12/2010
Total exemption full accounts made up to 2010-02-28
dot icon12/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon12/03/2010
Director's details changed for Joe Fuller on 2010-01-01
dot icon12/03/2010
Secretary's details changed for Violet Anita Fuller on 2010-01-01
dot icon18/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon09/03/2009
Return made up to 23/02/09; full list of members
dot icon31/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon02/09/2008
Ad 01/08/08-18/08/08\gbp si 1@1=1\gbp ic 2/3\
dot icon17/03/2008
Return made up to 23/02/08; full list of members
dot icon16/05/2007
Registered office changed on 16/05/07 from:\6 pine grove, toftwood, dereham, norfolk NR19 1JX
dot icon27/03/2007
Registered office changed on 27/03/07 from:\easton accounting associates, 11 pine grove toftwood, dereham, norfolk NR19 1JX
dot icon15/03/2007
New director appointed
dot icon15/03/2007
New secretary appointed
dot icon07/03/2007
Director resigned
dot icon07/03/2007
Secretary resigned
dot icon07/03/2007
Registered office changed on 07/03/07 from:\ingles manor, castle hill avenue, folkestone, kent, CT20 2RD
dot icon23/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
7.62K
-
0.00
5.25K
-
2022
4
151.79K
-
0.00
28.74K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fuller, Joe
Director
23/02/2007 - Present
2
Fuller, Joe
Director
20/07/2021 - Present
3
ABERGAN REED NOMINEES LIMITED
Corporate Secretary
23/02/2007 - 23/02/2007
581
ABERGAN REED LIMITED
Corporate Director
23/02/2007 - 23/02/2007
690
Fuller, Violet Anita
Secretary
23/02/2007 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALLIED BUILDERS UK LIMITED

ALLIED BUILDERS UK LIMITED is an(a) Active company incorporated on 23/02/2007 with the registered office located at 32 The Crescent, Spalding, Lincolnshire PE11 1AF. There are currently 3 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 BUILDERS UK LIMITED?

toggle

ALLIED BUILDERS UK LIMITED is currently Active. It was registered on 23/02/2007 .

Where is ALLIED BUILDERS UK LIMITED located?

toggle

ALLIED BUILDERS UK LIMITED is registered at 32 The Crescent, Spalding, Lincolnshire PE11 1AF.

What does ALLIED BUILDERS UK LIMITED do?

toggle

ALLIED BUILDERS UK LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for ALLIED BUILDERS UK LIMITED?

toggle

The latest filing was on 23/11/2025: Total exemption full accounts made up to 2025-02-28.