ALLIED FACILITIES LIMITED

Register to unlock more data on OkredoRegister

ALLIED FACILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02095229

Incorporation date

30/01/1987

Size

Full

Contacts

Registered address

Registered address

Riding Court House Riding Court Road, Datchet, Slough SL3 9JTCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1987)
dot icon17/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon15/12/2025
Full accounts made up to 2024-12-31
dot icon09/10/2025
Satisfaction of charge 2 in full
dot icon09/10/2025
Satisfaction of charge 1 in full
dot icon23/07/2025
Appointment of Mr Paul David Atkinson as a director on 2025-07-01
dot icon22/04/2025
Termination of appointment of Paul David Atkinson as a director on 2024-10-29
dot icon31/03/2025
Termination of appointment of Ricky Paul Ashton as a director on 2025-03-31
dot icon18/02/2025
Termination of appointment of Peter John Baker as a director on 2024-10-29
dot icon18/02/2025
Appointment of Mr Gary Peter Stanton as a director on 2024-10-29
dot icon18/02/2025
Termination of appointment of Susan Short as a secretary on 2024-10-29
dot icon18/02/2025
Confirmation statement made on 2024-12-31 with updates
dot icon18/02/2025
Appointment of Mr Paul David Atkinson as a director on 2024-10-29
dot icon21/11/2024
Notification of Atlas Fm Group Limited as a person with significant control on 2024-10-29
dot icon21/11/2024
Cessation of Peter John Baker as a person with significant control on 2024-10-29
dot icon08/11/2024
Registered office address changed from Unit a7 the Arena East Dorset Trade Park 9 Nimrod Way Wimborne Dorset BH21 7UH England to Riding Court House Riding Court Road Datchet Slough SL3 9JT on 2024-11-08
dot icon09/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon21/09/2023
Registered office address changed from Suite 5 Brightwater House Market Place Ringwood Hampshire BH24 1AP to Unit a7 the Arena East Dorset Trade Park 9 Nimrod Way Wimborne Dorset BH21 7UH on 2023-09-21
dot icon17/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/04/2023
Change of details for Mr Peter John Baker as a person with significant control on 2023-04-05
dot icon20/04/2023
Director's details changed for Mr Peter John Baker on 2023-04-05
dot icon02/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with no updates
dot icon12/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon01/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with no updates
dot icon26/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/01/2017
Termination of appointment of Raymond James Baker as a director on 2017-01-05
dot icon02/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/04/2015
Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF to Suite 5 Brightwater House Market Place Ringwood Hampshire BH24 1AP on 2015-04-27
dot icon31/12/2014
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/01/2014
Director's details changed for Mr Peter John Baker on 2013-03-07
dot icon02/10/2013
Registered office address changed from 4 Cranleigh Road Southbourne Bournemouth Dorset BH6 5JG on 2013-10-02
dot icon17/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/03/2013
Termination of appointment of Kerry Joyce as a director
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/09/2012
Certificate of change of name
dot icon03/09/2012
Change of name notice
dot icon24/08/2012
Appointment of Mrs Kerry Anne Joyce as a director
dot icon24/08/2012
Appointment of Mr Raymond James Baker as a director
dot icon20/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon13/01/2011
Secretary's details changed for Mrs Susan Short on 2010-04-16
dot icon13/01/2011
Secretary's details changed for Mrs Susan Short on 2010-04-16
dot icon13/01/2011
Director's details changed for Mr Ricky Paul Ashton on 2010-01-29
dot icon13/01/2011
Director's details changed for Mr Ricky Paul Ashton on 2010-01-29
dot icon17/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon07/01/2010
Director's details changed for Ricky Paul Ashton on 2010-01-07
dot icon07/01/2010
Director's details changed for Peter John Baker on 2010-01-07
dot icon29/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/07/2009
Capitals not rolled up
dot icon08/02/2009
Appointment terminated director vince kilty
dot icon07/01/2009
Return made up to 22/12/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/02/2008
Director appointed vince kilty
dot icon15/01/2008
Return made up to 22/12/07; full list of members
dot icon29/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 22/12/06; full list of members
dot icon16/05/2006
Amended accounts made up to 2005-12-31
dot icon26/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/01/2006
Return made up to 22/12/05; full list of members
dot icon16/12/2005
Director resigned
dot icon27/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/03/2005
New director appointed
dot icon05/01/2005
Return made up to 22/12/04; full list of members
dot icon21/12/2004
Director resigned
dot icon07/09/2004
Auditor's resignation
dot icon16/06/2004
Accounts for a medium company made up to 2003-12-31
dot icon04/05/2004
New director appointed
dot icon14/01/2004
Return made up to 22/12/03; full list of members
dot icon18/11/2003
New secretary appointed
dot icon18/11/2003
Secretary resigned
dot icon05/11/2003
Director resigned
dot icon12/05/2003
Accounts for a small company made up to 2002-12-31
dot icon07/03/2003
New secretary appointed
dot icon07/03/2003
Secretary resigned;director resigned
dot icon21/01/2003
Return made up to 22/12/02; full list of members
dot icon01/10/2002
Auditor's resignation
dot icon26/07/2002
Accounts for a small company made up to 2001-12-31
dot icon17/01/2002
Return made up to 22/12/01; full list of members
dot icon16/10/2001
New director appointed
dot icon27/04/2001
Accounts for a small company made up to 2000-12-31
dot icon17/01/2001
Return made up to 22/12/00; full list of members
dot icon11/05/2000
Accounts for a small company made up to 1999-12-31
dot icon28/03/2000
Auditor's resignation
dot icon19/01/2000
Return made up to 22/12/99; full list of members
dot icon30/07/1999
Return made up to 22/12/98; full list of members; amend
dot icon12/05/1999
New secretary appointed
dot icon12/05/1999
Secretary resigned
dot icon08/04/1999
Accounts for a small company made up to 1998-12-31
dot icon24/03/1999
Director resigned
dot icon24/03/1999
New director appointed
dot icon28/01/1999
Return made up to 22/12/98; full list of members
dot icon11/05/1998
Accounts for a small company made up to 1997-12-31
dot icon23/12/1997
Return made up to 22/12/97; no change of members
dot icon28/02/1997
Accounts for a small company made up to 1996-12-31
dot icon06/01/1997
Return made up to 22/12/96; no change of members
dot icon07/03/1996
Accounts for a small company made up to 1995-12-31
dot icon08/01/1996
Return made up to 22/12/95; full list of members
dot icon10/03/1995
Accounts for a small company made up to 1994-12-31
dot icon07/02/1995
New director appointed
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 icon22/12/1994
New secretary appointed
dot icon22/12/1994
Return made up to 22/12/94; no change of members
dot icon03/03/1994
Accounts for a small company made up to 1993-12-31
dot icon07/01/1994
Return made up to 22/12/93; full list of members
dot icon19/12/1993
Location of register of members
dot icon19/12/1993
Registered office changed on 19/12/93 from: 36 willow way christchurch dorset BH23 1LA
dot icon17/06/1993
Return made up to 22/12/92; full list of members
dot icon17/06/1993
Registered office changed on 17/06/93 from: 36 willow way christchurch dorset BH23 1JJ
dot icon26/03/1993
Full accounts made up to 1992-12-31
dot icon06/11/1992
Particulars of mortgage/charge
dot icon19/03/1992
Full accounts made up to 1991-12-31
dot icon10/01/1992
Return made up to 22/12/91; no change of members
dot icon16/07/1991
Return made up to 31/01/90; no change of members
dot icon25/04/1991
Full accounts made up to 1990-12-31
dot icon01/03/1990
New director appointed
dot icon19/01/1990
Return made up to 22/12/89; full list of members
dot icon15/11/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon04/10/1989
Full accounts made up to 1988-12-31
dot icon29/04/1988
Accounts made up to 1987-12-31
dot icon29/10/1987
New director appointed
dot icon05/10/1987
Director resigned
dot icon03/02/1987
Secretary resigned;new secretary appointed
dot icon30/01/1987
Certificate of Incorporation
dot icon30/01/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-23 *

* during past year

Number of employees

177
2022
change arrow icon+6.52 % *

* during past year

Cash in Bank

£204,461.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
200
784.33K
-
0.00
191.95K
-
2022
177
574.02K
-
0.00
204.46K
-
2022
177
574.02K
-
0.00
204.46K
-

Employees

2022

Employees

177 Descended-12 % *

Net Assets(GBP)

574.02K £Descended-26.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

204.46K £Ascended6.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashton, Ricky Paul
Director
05/03/1999 - 04/11/2003
7
Kilty, Vince
Director
21/02/2008 - 30/01/2009
-
James, Stephen Garry
Director
01/02/1995 - 16/12/2004
-
Stanton, Gary Peter
Director
29/10/2024 - Present
3
Newby, Catherine
Secretary
30/04/1999 - 28/02/2003
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+
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 FACILITIES LIMITED

ALLIED FACILITIES LIMITED is an(a) Active company incorporated on 30/01/1987 with the registered office located at Riding Court House Riding Court Road, Datchet, Slough SL3 9JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 177 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED FACILITIES LIMITED?

toggle

ALLIED FACILITIES LIMITED is currently Active. It was registered on 30/01/1987 .

Where is ALLIED FACILITIES LIMITED located?

toggle

ALLIED FACILITIES LIMITED is registered at Riding Court House Riding Court Road, Datchet, Slough SL3 9JT.

What does ALLIED FACILITIES LIMITED do?

toggle

ALLIED FACILITIES LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

How many employees does ALLIED FACILITIES LIMITED have?

toggle

ALLIED FACILITIES LIMITED had 177 employees in 2022.

What is the latest filing for ALLIED FACILITIES LIMITED?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2025-12-31 with no updates.