ALLIED FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALLIED FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05245856

Incorporation date

29/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Bull Yard, 75 High Street, Ashford, Kent TN24 8SNCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2004)
dot icon16/04/2026
Registered office address changed from Allied House 98 Standishgate Wigan Lancashire WN1 1XA to The Bull Yard 75 High Street Ashford Kent TN24 8SN on 2026-04-16
dot icon16/04/2026
Change of details for Allied Fs Holdings Limited as a person with significant control on 2026-04-03
dot icon19/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon03/02/2026
Satisfaction of charge 1 in full
dot icon03/02/2026
Satisfaction of charge 052458560004 in full
dot icon03/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/03/2025
Satisfaction of charge 052458560005 in full
dot icon01/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/02/2024
Termination of appointment of Nicholas Henry Wylie as a secretary on 2023-12-19
dot icon15/02/2024
Appointment of Mrs Nicola Kate Lindley as a secretary on 2023-12-19
dot icon22/11/2023
Termination of appointment of Nicola Lindley as a secretary on 2023-05-11
dot icon21/11/2023
Appointment of Mr Nicholas Henry Wylie as a secretary on 2023-05-11
dot icon09/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon25/05/2023
Termination of appointment of Nicholas Henry Wylie as a director on 2023-05-12
dot icon28/04/2023
Cessation of Alisdair John Lindley as a person with significant control on 2023-04-25
dot icon28/04/2023
Cessation of Nicholas Henry Wylie as a person with significant control on 2023-04-25
dot icon28/04/2023
Notification of Allied Fs Holdings Limited as a person with significant control on 2023-04-25
dot icon14/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/12/2022
Appointment of Mrs Amanda Louise Taylor as a director on 2022-12-08
dot icon04/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/10/2020
Confirmation statement made on 2020-09-29 with updates
dot icon29/09/2020
Termination of appointment of Alisdair John Lindley as a secretary on 2020-09-08
dot icon29/09/2020
Appointment of Mrs Nicola Lindley as a secretary on 2020-09-08
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2019
Registration of charge 052458560005, created on 2019-11-21
dot icon26/11/2019
Registration of charge 052458560004, created on 2019-11-21
dot icon01/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon26/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/09/2017
Director's details changed for Mr Alisdair John Lindley on 2016-10-18
dot icon11/09/2017
Change of details for Mr. Alisdair John Lindley as a person with significant control on 2016-10-18
dot icon18/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon01/10/2013
Director's details changed for Mr Alisdair John Lindley on 2013-01-01
dot icon28/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon07/10/2012
Director's details changed for Nicholas Henry Wylie on 2012-09-29
dot icon07/10/2012
Secretary's details changed for Mr Alisdair John Lindley on 2012-09-29
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/03/2011
Registered office address changed from 19 Upper Dicconson Street Wigan WN1 2AG on 2011-03-21
dot icon11/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon11/10/2010
Director's details changed for Nicholas Henry Wylie on 2009-10-01
dot icon06/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon26/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/02/2010
Director's details changed for Mr Alisdair John Lindley on 2009-12-19
dot icon12/02/2010
Secretary's details changed for Mr Alisdair John Lindley on 2009-12-19
dot icon27/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon24/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/10/2008
Return made up to 29/09/08; full list of members
dot icon12/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/11/2007
New secretary appointed
dot icon13/11/2007
Secretary resigned
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/10/2007
Return made up to 29/09/07; no change of members
dot icon06/09/2007
Particulars of mortgage/charge
dot icon25/10/2006
Return made up to 29/09/06; full list of members
dot icon05/10/2006
Director's particulars changed
dot icon06/07/2006
Full accounts made up to 2005-12-31
dot icon21/10/2005
Return made up to 29/09/05; full list of members
dot icon12/04/2005
New director appointed
dot icon04/11/2004
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon28/10/2004
Ad 12/10/04--------- £ si 99@1=99 £ ic 1/100
dot icon28/10/2004
New secretary appointed
dot icon28/10/2004
New director appointed
dot icon28/10/2004
Registered office changed on 28/10/04 from: matthew elliott house, 64 broadway, salford quays manchester M50 2TS
dot icon30/09/2004
Director resigned
dot icon30/09/2004
Secretary resigned
dot icon29/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon+3.33 % *

* during past year

Cash in Bank

£107,769.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
8
773.99K
-
0.00
104.30K
-
2022
8
924.47K
-
0.00
107.77K
-
2022
8
924.47K
-
0.00
107.77K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

924.47K £Ascended19.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

107.77K £Ascended3.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
28/09/2004 - 29/09/2004
12343
BRIGHTON DIRECTOR LTD
Nominee Director
28/09/2004 - 29/09/2004
12606
Wylie, Nicholas Henry
Director
15/03/2005 - 12/05/2023
7
Lindley, Alisdair John
Director
12/10/2004 - Present
30
Taylor, Amanda Louise
Director
08/12/2022 - Present
-

Persons with Significant Control

5
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 FINANCIAL SERVICES LIMITED

ALLIED FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 29/09/2004 with the registered office located at The Bull Yard, 75 High Street, Ashford, Kent TN24 8SN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED FINANCIAL SERVICES LIMITED?

toggle

ALLIED FINANCIAL SERVICES LIMITED is currently Active. It was registered on 29/09/2004 .

Where is ALLIED FINANCIAL SERVICES LIMITED located?

toggle

ALLIED FINANCIAL SERVICES LIMITED is registered at The Bull Yard, 75 High Street, Ashford, Kent TN24 8SN.

What does ALLIED FINANCIAL SERVICES LIMITED do?

toggle

ALLIED FINANCIAL SERVICES LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

How many employees does ALLIED FINANCIAL SERVICES LIMITED have?

toggle

ALLIED FINANCIAL SERVICES LIMITED had 8 employees in 2022.

What is the latest filing for ALLIED FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 16/04/2026: Registered office address changed from Allied House 98 Standishgate Wigan Lancashire WN1 1XA to The Bull Yard 75 High Street Ashford Kent TN24 8SN on 2026-04-16.