ALLIED GLOBAL ENGINEERING LTD

Register to unlock more data on OkredoRegister

ALLIED GLOBAL ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11902039

Incorporation date

23/03/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Pendleford Place Tag Accountants Group, Pendeford Business Park, Wolverhampton WV9 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2019)
dot icon16/04/2026
Voluntary strike-off action has been suspended
dot icon10/03/2026
First Gazette notice for voluntary strike-off
dot icon25/02/2026
Termination of appointment of Bethan Claire Lloyd as a director on 2025-11-01
dot icon25/02/2026
Termination of appointment of Jan-Marc Pickhan as a director on 2025-11-01
dot icon25/02/2026
Cessation of Allied Global Engineering Group Ltd as a person with significant control on 2026-02-01
dot icon25/02/2026
Application to strike the company off the register
dot icon28/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon26/08/2025
Registered office address changed from Unit 1 City Course Trading Estate Whitworth St Manchester Greater Manchester M11 2DW United Kingdom to 8 Pendleford Place Tag Accountants Group Pendeford Business Park Wolverhampton WV9 5HD on 2025-08-26
dot icon02/08/2025
Termination of appointment of Andrew James Steel as a director on 2025-07-10
dot icon09/06/2025
Registration of charge 119020390001, created on 2025-06-06
dot icon21/03/2025
Confirmation statement made on 2025-03-21 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon18/01/2025
Appointment of Mr Andrew James Steel as a director on 2025-01-15
dot icon18/01/2025
Director's details changed for Mr Jan-Marc Pickhan on 2025-01-15
dot icon12/12/2024
Change of details for Mr Philip Alan Jepson as a person with significant control on 2024-12-12
dot icon12/12/2024
Notification of Allied Global Engineering Group Ltd as a person with significant control on 2024-12-12
dot icon12/08/2024
Previous accounting period extended from 2024-03-31 to 2024-05-31
dot icon02/04/2024
Confirmation statement made on 2024-03-22 with updates
dot icon01/01/2024
Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL England to Unit 1 City Course Trading Estate Whitworth St Manchester Greater Manchester M11 2DW on 2024-01-01
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/03/2023
Registered office address changed from Unit 11, Glossop Brook Business Park Surrey Street Glossop SK13 7AJ England to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 2023-03-10
dot icon15/02/2023
Termination of appointment of Robert John Randle as a director on 2023-02-15
dot icon20/12/2022
Appointment of Mr Robert John Randle as a director on 2022-12-20
dot icon29/09/2022
Registered office address changed from Glasshouse Alderley Park Nether Alderley Macclesfield Cheshire SK10 4TG England to Unit 11, Glossop Brook Business Park Surrey Street Glossop SK13 7AJ on 2022-09-29
dot icon21/09/2022
Appointment of Mr Jan-Marc Pickhan as a director on 2022-09-21
dot icon08/07/2022
Appointment of Mrs Bethan Claire Lloyd as a director on 2022-07-08
dot icon08/07/2022
Secretary's details changed for Mr Philip Jepson on 2022-07-08
dot icon03/05/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/05/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon24/03/2021
Resolutions
dot icon19/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/11/2020
Registered office address changed from 6 Lamb St Hartford Northwich Cheshire CW8 1SQ United Kingdom to Glasshouse Alderley Park Nether Alderley Macclesfield Cheshire SK10 4TG on 2020-11-07
dot icon22/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon16/09/2019
Resolutions
dot icon29/08/2019
Resolutions
dot icon23/03/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
116.97K
-
0.00
65.65K
-
2022
2
63.62K
-
0.00
52.43K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Randle, Robert John
Director
20/12/2022 - 15/02/2023
6
Pickhan, Jan-Marc
Director
21/09/2022 - 01/11/2025
12
Jepson, Philip Alan
Secretary
23/03/2019 - Present
-
Jepson, Philip Alan
Director
23/03/2019 - Present
43
Lloyd, Bethan Claire
Director
08/07/2022 - 01/11/2025
11

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 GLOBAL ENGINEERING LTD

ALLIED GLOBAL ENGINEERING LTD is an(a) Active company incorporated on 23/03/2019 with the registered office located at 8 Pendleford Place Tag Accountants Group, Pendeford Business Park, Wolverhampton WV9 5HD. There are currently 2 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 GLOBAL ENGINEERING LTD?

toggle

ALLIED GLOBAL ENGINEERING LTD is currently Active. It was registered on 23/03/2019 .

Where is ALLIED GLOBAL ENGINEERING LTD located?

toggle

ALLIED GLOBAL ENGINEERING LTD is registered at 8 Pendleford Place Tag Accountants Group, Pendeford Business Park, Wolverhampton WV9 5HD.

What does ALLIED GLOBAL ENGINEERING LTD do?

toggle

ALLIED GLOBAL ENGINEERING LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ALLIED GLOBAL ENGINEERING LTD?

toggle

The latest filing was on 16/04/2026: Voluntary strike-off action has been suspended.