ALLIED ELECTRICAL RECOVERY LIMITED

Register to unlock more data on OkredoRegister

ALLIED ELECTRICAL RECOVERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04200154

Incorporation date

13/04/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

15 Falcon Way, Brackley, Northamptonshire NN13 6PZCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2001)
dot icon15/04/2026
Confirmation statement made on 2026-04-02 with updates
dot icon05/11/2025
Change of details for Mr Michael Dolling as a person with significant control on 2025-11-05
dot icon05/11/2025
Director's details changed for Mr Michael Dolling on 2025-11-05
dot icon30/10/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon14/04/2025
Confirmation statement made on 2025-04-02 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon16/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon05/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon11/04/2023
Confirmation statement made on 2023-04-02 with updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon04/04/2022
Confirmation statement made on 2022-04-02 with updates
dot icon30/10/2021
Registered office address changed from The Cottage Withybrook Stoke St Michael Somerset BA3 5JQ England to 15 Falcon Way Brackley Northamptonshire NN13 6PZ on 2021-10-30
dot icon11/10/2021
Registered office address changed from 4 the Close Akeley Buckinghamshire MK18 5HD United Kingdom to The Cottage Withybrook Stoke St Michael Somerset BA3 5JQ on 2021-10-11
dot icon05/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon06/04/2021
Confirmation statement made on 2021-04-02 with updates
dot icon07/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon14/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon12/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon20/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon03/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon07/12/2017
Registered office address changed from 1st Group Bow Court Coventry CV5 6SP to 4 the Close Akeley Buckinghamshire MK18 5HD on 2017-12-07
dot icon21/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon12/05/2017
Confirmation statement made on 2017-04-02 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/12/2016
Director's details changed for Mr Michael Dolling on 2016-12-23
dot icon17/05/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon17/05/2016
Director's details changed for Mr Michael Dolling on 2016-01-26
dot icon22/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon13/04/2015
Registered office address changed from 1St Option House Bow Court Coventry CV5 6SP to 1St Group Bow Court Coventry CV5 6SP on 2015-04-13
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon22/12/2014
Director's details changed for Mr Michael Dolling on 2014-06-18
dot icon20/05/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon20/05/2014
Termination of appointment of Yvonne Dolling as a secretary
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/11/2013
Director's details changed for Mr Michael Dolling on 2013-10-05
dot icon08/04/2013
Annual return made up to 2013-04-02
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/01/2013
Registered office address changed from Bank House 23 Warwick Road Coventry CV1 2EZ England on 2013-01-10
dot icon24/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon18/04/2012
Registered office address changed from Bank House 23 Warwick Road Coventry CV1 2EW on 2012-04-18
dot icon12/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon05/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/06/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon21/06/2010
Director's details changed for Michael Dolling on 2010-04-01
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/05/2009
Return made up to 02/04/09; full list of members
dot icon19/12/2008
Return made up to 02/04/08; full list of members
dot icon19/12/2008
Secretary's change of particulars / yvonne brown / 01/01/2008
dot icon18/12/2008
Return made up to 02/04/07; full list of members
dot icon18/12/2008
Director's change of particulars / michael dolling / 01/01/2007
dot icon18/12/2008
Secretary's change of particulars / yvonne brown / 01/01/2007
dot icon30/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon02/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon12/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon19/06/2006
Return made up to 02/04/06; full list of members
dot icon13/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon06/05/2005
Return made up to 02/04/05; full list of members
dot icon14/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon24/05/2004
Return made up to 02/04/04; full list of members
dot icon02/03/2004
New secretary appointed
dot icon02/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon22/05/2003
Total exemption small company accounts made up to 2002-04-30
dot icon09/05/2003
Registered office changed on 09/05/03 from: 33A high street stony stratford milton keynes buckinghamshire MK11 1AA
dot icon09/04/2003
Return made up to 02/04/03; full list of members
dot icon18/04/2002
Return made up to 02/04/02; full list of members
dot icon29/11/2001
Particulars of mortgage/charge
dot icon16/05/2001
New secretary appointed
dot icon08/05/2001
New director appointed
dot icon08/05/2001
Secretary resigned
dot icon08/05/2001
Director resigned
dot icon13/04/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.65M
-
0.00
504.87K
-
2022
2
1.84M
-
0.00
741.78K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Mr Michael Dolling
Director
13/04/2001 - Present
3
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
13/04/2001 - 13/04/2001
2863
Ashcroft Cameron Nominees Limited
Nominee Director
13/04/2001 - 13/04/2001
2796
Dolling, James
Secretary
13/04/2001 - 10/12/2003
-
Dolling, Yvonne Natalie
Secretary
01/11/2003 - 15/07/2013
-

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 ELECTRICAL RECOVERY LIMITED

ALLIED ELECTRICAL RECOVERY LIMITED is an(a) Active company incorporated on 13/04/2001 with the registered office located at 15 Falcon Way, Brackley, Northamptonshire NN13 6PZ. There is currently 1 active director 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 ELECTRICAL RECOVERY LIMITED?

toggle

ALLIED ELECTRICAL RECOVERY LIMITED is currently Active. It was registered on 13/04/2001 .

Where is ALLIED ELECTRICAL RECOVERY LIMITED located?

toggle

ALLIED ELECTRICAL RECOVERY LIMITED is registered at 15 Falcon Way, Brackley, Northamptonshire NN13 6PZ.

What does ALLIED ELECTRICAL RECOVERY LIMITED do?

toggle

ALLIED ELECTRICAL RECOVERY LIMITED operates in the Site preparation (43.12 - SIC 2007) sector.

What is the latest filing for ALLIED ELECTRICAL RECOVERY LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-02 with updates.