ALLIED CONSTRUCTION SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ALLIED CONSTRUCTION SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02872336

Incorporation date

16/11/1993

Size

Unaudited abridged

Contacts

Registered address

Registered address

Units 12 & 13, Orchard Trading Estate, Langley Road South Pendleton, Salford M6 6SDCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1993)
dot icon17/12/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon12/06/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon22/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon07/06/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon24/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon15/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon01/12/2022
Change of details for Allied Construction Holdings Limited as a person with significant control on 2022-11-16
dot icon01/12/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon24/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon04/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/12/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon28/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/11/2018
Confirmation statement made on 2018-11-16 with updates
dot icon13/06/2018
Total exemption full accounts made up to 2017-11-30
dot icon12/12/2017
Notification of Allied Construction Holdings Limited as a person with significant control on 2016-04-06
dot icon12/12/2017
Withdrawal of a person with significant control statement on 2017-12-12
dot icon12/12/2017
Confirmation statement made on 2017-11-16 with updates
dot icon04/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon19/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/07/2016
Satisfaction of charge 1 in full
dot icon23/06/2016
Registration of charge 028723360002, created on 2016-06-13
dot icon19/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/01/2015
Annual return made up to 2014-11-16 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon10/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon14/12/2010
Director's details changed for Julie Elizabeth George on 2010-11-16
dot icon14/12/2010
Director's details changed for Mr Graham Ball on 2010-11-16
dot icon14/12/2010
Secretary's details changed for Julie Elizabeth George on 2010-11-16
dot icon20/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon04/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon04/12/2009
Director's details changed for Mr Graham Ball on 2009-11-16
dot icon27/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon27/11/2008
Return made up to 16/11/08; full list of members
dot icon09/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/01/2008
Return made up to 16/11/07; full list of members
dot icon07/12/2007
Amended accounts made up to 2006-11-30
dot icon31/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon12/12/2006
Return made up to 16/11/06; full list of members
dot icon12/12/2006
Location of register of members
dot icon04/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon14/12/2005
Return made up to 16/11/05; full list of members
dot icon17/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon10/01/2005
Return made up to 16/11/04; full list of members
dot icon21/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon25/11/2003
Return made up to 16/11/03; full list of members
dot icon23/10/2003
Ad 28/11/01--------- £ si 3@1
dot icon22/08/2003
Total exemption small company accounts made up to 2002-11-30
dot icon13/12/2002
Return made up to 16/11/02; full list of members
dot icon25/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon19/04/2002
Resolutions
dot icon19/04/2002
£ nc 5000/10000 28/11/01
dot icon06/03/2002
Return made up to 16/11/01; full list of members
dot icon19/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon28/03/2001
New director appointed
dot icon16/03/2001
Secretary resigned
dot icon16/03/2001
New secretary appointed
dot icon23/11/2000
Return made up to 16/11/00; full list of members
dot icon31/08/2000
Accounts for a small company made up to 1999-11-30
dot icon22/12/1999
Return made up to 16/11/99; full list of members
dot icon06/09/1999
Accounts for a small company made up to 1998-11-30
dot icon11/12/1998
Return made up to 16/11/98; full list of members
dot icon09/06/1998
Accounts for a small company made up to 1997-11-30
dot icon18/12/1997
Return made up to 16/11/97; full list of members
dot icon09/07/1997
Accounts for a small company made up to 1996-11-30
dot icon10/02/1997
Ad 30/11/96--------- £ si 98@1=98 £ ic 4902/5000
dot icon23/12/1996
Return made up to 16/11/96; full list of members
dot icon24/07/1996
Accounts for a small company made up to 1995-11-30
dot icon25/01/1996
Return made up to 16/11/95; full list of members
dot icon11/09/1995
Accounts for a dormant company made up to 1994-11-30
dot icon11/09/1995
Resolutions
dot icon16/03/1995
Ad 06/12/94--------- £ si 4900@1=4900 £ ic 100/5000
dot icon15/03/1995
Certificate of change of name
dot icon09/03/1995
Return made up to 16/11/94; full list of members
dot icon09/03/1995
Location of register of members address changed
dot icon27/02/1995
Resolutions
dot icon27/02/1995
£ nc 1000/5000 06/12/94
dot icon06/02/1995
Registered office changed on 06/02/95 from: summer street rochdale
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/12/1994
Director resigned
dot icon09/12/1994
Secretary resigned
dot icon09/12/1994
New secretary appointed;director resigned
dot icon25/11/1994
Particulars of mortgage/charge
dot icon25/10/1994
Secretary resigned;director resigned;new director appointed
dot icon25/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/10/1994
Director resigned;new director appointed
dot icon25/10/1994
Registered office changed on 25/10/94 from: summer street rochdale lancashire OL16 1SY
dot icon25/10/1994
Ad 18/10/94--------- £ si 98@1=98 £ ic 2/100
dot icon05/10/1994
Registered office changed on 05/10/94 from: watson laurie house breightmet street bolton lancashire BL2 1BR
dot icon29/06/1994
Registered office changed on 29/06/94 from: summer street rochdale lanacshire OL16 1SY
dot icon29/06/1994
New secretary appointed;new director appointed
dot icon29/06/1994
New director appointed
dot icon20/06/1994
Secretary resigned;director resigned
dot icon20/06/1994
Registered office changed on 20/06/94 from: 419-421 high road harrow middlesex HA3 6EL
dot icon16/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Graham
Director
18/10/1994 - Present
3
Dawson, Philip
Director
21/06/1994 - 21/10/1994
8
Taylor, Adam Kyle Nathan
Director
21/06/1994 - 21/10/1994
24
Gorman, Maurice John
Director
18/10/1994 - 29/11/1994
1
Lund, Spencer
Director
18/10/1994 - 29/11/1994
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ALLIED CONSTRUCTION SUPPLIES LIMITED

ALLIED CONSTRUCTION SUPPLIES LIMITED is an(a) Active company incorporated on 16/11/1993 with the registered office located at Units 12 & 13, Orchard Trading Estate, Langley Road South Pendleton, Salford M6 6SD. 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 CONSTRUCTION SUPPLIES LIMITED?

toggle

ALLIED CONSTRUCTION SUPPLIES LIMITED is currently Active. It was registered on 16/11/1993 .

Where is ALLIED CONSTRUCTION SUPPLIES LIMITED located?

toggle

ALLIED CONSTRUCTION SUPPLIES LIMITED is registered at Units 12 & 13, Orchard Trading Estate, Langley Road South Pendleton, Salford M6 6SD.

What does ALLIED CONSTRUCTION SUPPLIES LIMITED do?

toggle

ALLIED CONSTRUCTION SUPPLIES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ALLIED CONSTRUCTION SUPPLIES LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-11-16 with no updates.