ALLIED FACILITIES (SOUTH EAST) LIMITED

Register to unlock more data on OkredoRegister

ALLIED FACILITIES (SOUTH EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04035582

Incorporation date

18/07/2000

Size

Dormant

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 18/07/2000)
dot icon12/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/08/2025
Termination of appointment of Susan Short as a secretary on 2025-07-01
dot icon22/08/2025
Termination of appointment of Ricky Paul Ashton as a director on 2025-07-01
dot icon22/08/2025
Termination of appointment of Peter John Baker as a director on 2025-07-01
dot icon22/08/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon23/07/2025
Appointment of Mr Paul David Atkinson as a director on 2025-07-01
dot icon23/07/2025
Appointment of Mr Gary Peter Stanton as a director on 2025-07-01
dot icon21/11/2024
Change of details for Allied Facilities 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 18 Somerford Business Park Wilverley Road Christchurch Dorset BH23 3RU England to Riding Court House Riding Court Road Datchet Slough SL3 9JT on 2024-11-08
dot icon21/08/2024
Micro company accounts made up to 2023-12-30
dot icon31/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon21/09/2023
Registered office address changed from Suite 5 Brightwater House Market Place Ringwood Hampshire BH24 1AP to Unit 18 Somerford Business Park Wilverley Road Christchurch Dorset BH23 3RU on 2023-09-21
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon17/05/2023
Micro company accounts made up to 2022-12-30
dot icon21/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon31/05/2022
Micro company accounts made up to 2021-12-30
dot icon24/08/2021
Micro company accounts made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon20/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon14/05/2020
Micro company accounts made up to 2019-12-31
dot icon28/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/08/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon22/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon01/11/2016
Satisfaction of charge 3 in full
dot icon01/11/2016
Satisfaction of charge 2 in full
dot icon18/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/02/2015
Registered office address changed from The Granary the Granary Longham Farm Close Ferndown Dorset BH22 9DE to Suite 5 Brightwater House Market Place Ringwood Hampshire BH24 1AP on 2015-02-27
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon02/05/2014
Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF United Kingdom on 2014-05-02
dot icon02/10/2013
Registered office address changed from 4 Cranleigh Road Southbourne Bournemouth Dorset BH6 5JG United Kingdom on 2013-10-02
dot icon12/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon30/07/2013
Director's details changed for Mr Peter John Baker on 2013-03-07
dot icon03/09/2012
Certificate of change of name
dot icon03/09/2012
Change of name notice
dot icon26/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon16/05/2012
Certificate of change of name
dot icon21/03/2012
Registered office address changed from 7 Wickham Business Centre Harwood Road Littlehampton West Sussex BN17 7AU on 2012-03-21
dot icon21/03/2012
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon16/02/2012
Appointment of Mrs Susan Short as a secretary
dot icon16/02/2012
Termination of appointment of Zachary Wingfield as a director
dot icon16/02/2012
Termination of appointment of Lorraine Wingfield as a director
dot icon16/02/2012
Termination of appointment of Christopher Wingfield as a director
dot icon16/02/2012
Termination of appointment of Christopher Wingfield as a secretary
dot icon16/02/2012
Appointment of Mr Ricky Paul Ashton as a director
dot icon16/02/2012
Appointment of Mr Peter John Baker as a director
dot icon12/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon12/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon10/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon16/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon16/08/2010
Director's details changed for Zachary Bede Wingfield on 2010-07-18
dot icon16/08/2010
Director's details changed for Lorraine Theresa Wingfield on 2010-07-18
dot icon16/08/2010
Director's details changed for Christopher Wingfield on 2010-07-18
dot icon23/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon22/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon04/08/2009
Return made up to 18/07/09; full list of members
dot icon21/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/08/2008
Return made up to 18/07/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon15/08/2007
Return made up to 18/07/07; full list of members
dot icon15/08/2007
Director's particulars changed
dot icon26/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon14/08/2006
Return made up to 18/07/06; full list of members
dot icon25/07/2006
Particulars of mortgage/charge
dot icon25/07/2006
Particulars of mortgage/charge
dot icon20/05/2006
Particulars of mortgage/charge
dot icon28/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon27/07/2005
Return made up to 18/07/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon11/10/2004
Registered office changed on 11/10/04 from: 4 evans garden arcade road littlehampton west sussex BN17 5AP
dot icon08/07/2004
Return made up to 18/07/04; full list of members
dot icon11/12/2003
Total exemption small company accounts made up to 2003-07-31
dot icon29/07/2003
Return made up to 18/07/03; full list of members
dot icon12/07/2003
Total exemption small company accounts made up to 2002-07-31
dot icon25/06/2003
New director appointed
dot icon30/05/2003
Director's particulars changed
dot icon30/05/2003
Secretary's particulars changed;director's particulars changed
dot icon29/08/2002
Return made up to 18/07/02; full list of members
dot icon30/01/2002
Total exemption full accounts made up to 2001-07-31
dot icon21/01/2002
Registered office changed on 21/01/02 from: 78 norfolk gardens littlehampton west sussex BN17 5PF
dot icon30/07/2001
Return made up to 18/07/01; full list of members
dot icon14/09/2000
Director resigned
dot icon14/09/2000
Secretary resigned
dot icon14/09/2000
Ad 18/07/00--------- £ si 999@1=999 £ ic 1/1000
dot icon27/07/2000
New director appointed
dot icon27/07/2000
New secretary appointed;new director appointed
dot icon18/07/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2022
1
-
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHBC NOMINEE SECRETARIES LIMITED
Nominee Secretary
18/07/2000 - 18/07/2000
292
Baker, Peter John
Director
10/01/2012 - 01/07/2025
10
Atkinson, Paul David
Director
01/07/2025 - Present
54
Ashton, Ricky Paul
Director
10/01/2012 - 01/07/2025
8
Wingfield, Christopher
Director
18/07/2000 - 10/01/2012
2

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 (SOUTH EAST) LIMITED

ALLIED FACILITIES (SOUTH EAST) LIMITED is an(a) Active company incorporated on 18/07/2000 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 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED FACILITIES (SOUTH EAST) LIMITED?

toggle

ALLIED FACILITIES (SOUTH EAST) LIMITED is currently Active. It was registered on 18/07/2000 .

Where is ALLIED FACILITIES (SOUTH EAST) LIMITED located?

toggle

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

What does ALLIED FACILITIES (SOUTH EAST) LIMITED do?

toggle

ALLIED FACILITIES (SOUTH EAST) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does ALLIED FACILITIES (SOUTH EAST) LIMITED have?

toggle

ALLIED FACILITIES (SOUTH EAST) LIMITED had 1 employees in 2022.

What is the latest filing for ALLIED FACILITIES (SOUTH EAST) LIMITED?

toggle

The latest filing was on 12/12/2025: Accounts for a dormant company made up to 2024-12-31.