ALLIED CONSTRUCTION HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALLIED CONSTRUCTION HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05355163

Incorporation date

07/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 12/13 Orchard Trading Estate Langley Road South, Pendleton, Salford, Greater Manchester M6 6SDCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2005)
dot icon20/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon29/07/2025
Total exemption full accounts made up to 2025-02-28
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon18/11/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon11/03/2024
Confirmation statement made on 2024-02-07 with updates
dot icon15/07/2023
Accounts for a dormant company made up to 2023-02-28
dot icon04/04/2023
Notification of Julie Elizabeth George as a person with significant control on 2023-03-24
dot icon04/04/2023
Cessation of Graham Ball as a person with significant control on 2023-03-24
dot icon15/03/2023
Change of details for Mr Graham Ball as a person with significant control on 2023-02-07
dot icon15/03/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon15/08/2022
Accounts for a dormant company made up to 2022-02-28
dot icon10/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon04/09/2021
Accounts for a dormant company made up to 2021-02-28
dot icon22/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon21/09/2020
Accounts for a dormant company made up to 2020-02-28
dot icon02/03/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon17/04/2019
Accounts for a dormant company made up to 2019-02-28
dot icon13/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon14/06/2018
Accounts for a dormant company made up to 2018-02-28
dot icon20/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon07/08/2017
Accounts for a dormant company made up to 2017-02-28
dot icon23/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2016-02-28
dot icon10/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon22/07/2015
Amended total exemption small company accounts made up to 2015-02-28
dot icon29/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon27/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon26/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon02/03/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon15/02/2010
Director's details changed for Mr Graham Ball on 2010-02-15
dot icon15/02/2010
Director's details changed for Julie Elizabeth George on 2010-02-15
dot icon15/02/2010
Secretary's details changed for Julie Elizabeth George on 2010-02-15
dot icon11/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon16/02/2009
Return made up to 07/02/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2008-02-28
dot icon20/02/2008
Return made up to 07/02/08; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon08/02/2007
Return made up to 07/02/07; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon26/04/2006
Return made up to 07/02/06; full list of members
dot icon26/04/2006
Registered office changed on 26/04/06 from: 2 the parklands bolton greater manchester BL6 4SE
dot icon25/04/2006
Location of debenture register
dot icon25/04/2006
Location of register of members
dot icon07/03/2006
Ad 25/10/05--------- £ si 2000@1=2000 £ ic 2/2002
dot icon07/03/2006
Secretary resigned
dot icon07/03/2006
Director resigned
dot icon07/03/2006
New director appointed
dot icon07/03/2006
New secretary appointed;new director appointed
dot icon06/09/2005
Certificate of change of name
dot icon24/08/2005
Resolutions
dot icon07/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
07/02/2027
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Graham
Director
25/10/2005 - Present
1
George, Julie Elizabeth
Director
25/10/2005 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIED CONSTRUCTION HOLDINGS LIMITED

ALLIED CONSTRUCTION HOLDINGS LIMITED is an(a) Active company incorporated on 07/02/2005 with the registered office located at Units 12/13 Orchard Trading Estate Langley Road South, Pendleton, Salford, Greater Manchester M6 6SD. 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 CONSTRUCTION HOLDINGS LIMITED?

toggle

ALLIED CONSTRUCTION HOLDINGS LIMITED is currently Active. It was registered on 07/02/2005 .

Where is ALLIED CONSTRUCTION HOLDINGS LIMITED located?

toggle

ALLIED CONSTRUCTION HOLDINGS LIMITED is registered at Units 12/13 Orchard Trading Estate Langley Road South, Pendleton, Salford, Greater Manchester M6 6SD.

What does ALLIED CONSTRUCTION HOLDINGS LIMITED do?

toggle

ALLIED CONSTRUCTION HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ALLIED CONSTRUCTION HOLDINGS LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-07 with no updates.