ALLIED INFRASTRUCTURE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ALLIED INFRASTRUCTURE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02983475

Incorporation date

26/10/1994

Size

Full

Contacts

Registered address

Registered address

Unit A6 Walter Leigh Way, Moss Industrial Estate, Leigh WN7 3PTCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1994)
dot icon25/03/2026
Appointment of Mrs Alison Thomson as a director on 2026-03-25
dot icon16/12/2025
Registered office address changed from 6210 Bishops Court Birmingham Business Park Solihull Parkway Birmingham B37 7YB United Kingdom to Unit a6 Walter Leigh Way Moss Industrial Estate Leigh WN7 3PT on 2025-12-16
dot icon15/12/2025
Registration of charge 029834750006, created on 2025-12-05
dot icon10/12/2025
Appointment of Mr Daniel Carl Donohoe as a director on 2025-12-05
dot icon10/12/2025
Appointment of Mr James Robert Beale as a director on 2025-12-05
dot icon10/12/2025
Satisfaction of charge 029834750004 in full
dot icon08/12/2025
Termination of appointment of Stefan Irinel Ciufu-Hayward as a secretary on 2025-12-05
dot icon08/12/2025
Termination of appointment of Thierry Hubert Madelon as a director on 2025-12-05
dot icon08/12/2025
Cessation of Colas Limited as a person with significant control on 2025-12-05
dot icon08/12/2025
Notification of Soc Uk Holdings Limited as a person with significant control on 2025-12-05
dot icon02/10/2025
Termination of appointment of Faical Lahmamsi as a director on 2025-09-30
dot icon02/10/2025
Appointment of Mr Thierry Hubert Madelon as a director on 2025-09-30
dot icon15/09/2025
Satisfaction of charge 029834750002 in full
dot icon15/09/2025
Satisfaction of charge 029834750005 in full
dot icon03/09/2025
Termination of appointment of David Alexander Fraser as a director on 2025-08-31
dot icon12/06/2025
Appointment of Mr David Alexander Fraser as a director on 2019-01-14
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon30/05/2025
Termination of appointment of David Alexander Fraser as a director on 2025-05-23
dot icon30/05/2025
Appointment of Mr Paul Jon Hancock as a director on 2025-05-23
dot icon08/04/2025
Full accounts made up to 2024-12-31
dot icon21/10/2024
Termination of appointment of Louis Ledoux as a director on 2024-10-10
dot icon21/10/2024
Appointment of Mr Faical Lahmamsi as a director on 2024-10-11
dot icon18/09/2024
Compulsory strike-off action has been discontinued
dot icon17/09/2024
First Gazette notice for compulsory strike-off
dot icon16/09/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon12/04/2024
Full accounts made up to 2023-12-31
dot icon16/12/2023
Full accounts made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon21/12/2022
Full accounts made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon09/03/2022
Registered office address changed from C/O Colas Limited Wallage Lane Rowfant Crawley West Sussex RH10 4NF United Kingdom to 6210 Bishops Court Birmingham Business Park Solihull Parkway Birmingham B37 7YB on 2022-03-09
dot icon23/02/2022
Termination of appointment of Carl James Fergusson as a director on 2022-02-16
dot icon07/02/2022
Termination of appointment of Mark David Overton as a director on 2021-12-16
dot icon13/10/2021
Full accounts made up to 2020-12-31
dot icon30/08/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon02/03/2021
Appointment of Mr Stefan Irinel Ciufu-Hayward as a secretary on 2020-11-01
dot icon02/03/2021
Termination of appointment of Graham Derek Stanton as a secretary on 2020-10-31
dot icon08/01/2021
Full accounts made up to 2019-12-31
dot icon11/09/2020
Appointment of Mr Louis Ledoux as a director on 2020-09-04
dot icon11/09/2020
Termination of appointment of Ian Jones as a director on 2020-09-04
dot icon04/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon23/01/2019
Appointment of Mr David Alexander Fraser as a director on 2019-01-14
dot icon23/01/2019
Termination of appointment of Peter Stuart Bamfield as a director on 2019-01-14
dot icon23/01/2019
Termination of appointment of Robert Brown as a director on 2018-12-07
dot icon05/10/2018
Termination of appointment of John Alexander Thompson as a director on 2018-10-05
dot icon08/09/2018
Termination of appointment of Lee Rushbrooke as a director on 2018-08-30
dot icon08/09/2018
Appointment of Mr Carl James Fergusson as a director on 2018-08-30
dot icon17/07/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon15/02/2018
Termination of appointment of Andrew Mark William Grundy as a director on 2018-02-15
dot icon15/02/2018
Termination of appointment of Stewart Leishman Struthers as a director on 2018-02-15
dot icon15/02/2018
Termination of appointment of Philip Brown as a director on 2018-02-15
dot icon11/12/2017
Director's details changed for Mr Mark David Overton on 2017-12-01
dot icon24/07/2017
Appointment of Mr Graham Derek Stanton as a secretary on 2017-07-18
dot icon24/07/2017
Termination of appointment of Ian Jones as a secretary on 2017-07-18
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon28/06/2017
Notification of Colas Limited as a person with significant control on 2017-05-31
dot icon28/06/2017
Cessation of Charles Henry Jones as a person with significant control on 2016-12-12
dot icon28/06/2017
Cessation of Ian Jones as a person with significant control on 2017-05-31
dot icon08/06/2017
Appointment of Mr Peter Stuart Bamfield as a director on 2017-05-31
dot icon08/06/2017
Appointment of Mr John Alexander Thompson as a director on 2017-05-31
dot icon08/06/2017
Appointment of Mr Stewart Leishman Struthers as a director on 2017-05-31
dot icon08/06/2017
Appointment of Mr Mark David Overton as a director on 2017-05-31
dot icon08/06/2017
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon08/06/2017
Appointment of Mr Lee Rushbrooke as a director on 2017-05-31
dot icon08/06/2017
Registered office address changed from Unit a6 Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT England to C/O Colas Limited Wallage Lane Rowfant Crawley West Sussex RH10 4NF on 2017-06-08
dot icon20/04/2017
Accounts for a medium company made up to 2016-10-31
dot icon14/03/2017
Cancellation of shares. Statement of capital on 2017-02-07
dot icon31/01/2017
Purchase of own shares.
dot icon17/01/2017
Termination of appointment of Charles Henry Jones as a director on 2016-12-12
dot icon17/01/2017
Termination of appointment of Sandra Jones as a director on 2016-12-12
dot icon11/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon15/07/2016
Accounts for a medium company made up to 2015-10-31
dot icon26/04/2016
Secretary's details changed for Mr Ian Jones on 2016-04-21
dot icon21/04/2016
Director's details changed for Mr Philip Brown on 2016-04-21
dot icon21/04/2016
Director's details changed for Mr Robert Brown on 2016-04-21
dot icon21/04/2016
Director's details changed for Mr Andrew Mark William Grundy on 2016-04-21
dot icon21/04/2016
Director's details changed for Mr Ian Jones on 2016-04-21
dot icon21/04/2016
Director's details changed for Mr Charles Henry Jones on 2016-04-21
dot icon21/04/2016
Director's details changed for Mrs Sandra Jones on 2016-04-21
dot icon22/03/2016
Registered office address changed from Carlyle House 78 Chorley New Road Bolton BL1 4BY to Unit a6 Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT on 2016-03-22
dot icon22/01/2016
Appointment of Mr Philip Brown as a director on 2016-01-01
dot icon19/12/2015
Registration of charge 029834750005, created on 2015-12-08
dot icon12/11/2015
Director's details changed for Mr Robert Brown on 2015-10-23
dot icon12/11/2015
Termination of appointment of Jason David Halliday as a director on 2015-10-15
dot icon30/10/2015
Satisfaction of charge 029834750003 in full
dot icon27/10/2015
Registration of charge 029834750003, created on 2015-10-23
dot icon27/10/2015
Registration of charge 029834750004, created on 2015-10-23
dot icon07/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon23/04/2015
Accounts for a medium company made up to 2014-10-31
dot icon31/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon31/10/2014
Termination of appointment of Janice Jones as a director on 2014-05-26
dot icon15/05/2014
Full accounts made up to 2013-10-31
dot icon07/04/2014
Termination of appointment of Leslie Jones as a director
dot icon31/03/2014
Cancellation of shares. Statement of capital on 2014-03-31
dot icon31/03/2014
Purchase of own shares.
dot icon31/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon31/10/2013
Registration of charge 029834750002
dot icon16/09/2013
Appointment of Mr Jason David Halliday as a director
dot icon29/05/2013
Accounts for a small company made up to 2012-10-31
dot icon04/03/2013
Certificate of change of name
dot icon04/03/2013
Change of name notice
dot icon12/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon16/03/2012
Accounts for a small company made up to 2011-10-31
dot icon13/01/2012
Appointment of Mr Andrew Mark William Grundy as a director
dot icon03/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon12/10/2010
Director's details changed for Mr Leslie Jones on 2010-10-02
dot icon12/10/2010
Director's details changed for Mrs Janice Jones on 2010-10-02
dot icon27/07/2010
Appointment of Mr Robert Brown as a director
dot icon09/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/01/2010
Director's details changed for Leslie Jones on 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon09/11/2009
Director's details changed for Leslie Jones on 2009-10-25
dot icon09/11/2009
Director's details changed for Sandra Jones on 2009-10-25
dot icon09/11/2009
Director's details changed for Mrs Janice Jones on 2009-10-25
dot icon09/11/2009
Director's details changed for Charles Henry Jones on 2009-10-21
dot icon09/11/2009
Director's details changed for Ian Jones on 2009-10-25
dot icon05/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/11/2008
Return made up to 26/10/08; full list of members
dot icon29/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon23/11/2007
Return made up to 26/10/07; no change of members
dot icon22/03/2007
New director appointed
dot icon15/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/12/2006
Return made up to 26/10/06; full list of members
dot icon15/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon07/11/2005
Return made up to 26/10/05; full list of members
dot icon08/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon04/11/2004
Return made up to 26/10/04; full list of members
dot icon02/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon12/11/2003
Return made up to 26/10/03; full list of members
dot icon28/01/2003
Total exemption small company accounts made up to 2002-10-31
dot icon04/12/2002
Declaration of satisfaction of mortgage/charge
dot icon01/11/2002
Return made up to 26/10/02; full list of members
dot icon11/02/2002
Total exemption small company accounts made up to 2001-10-31
dot icon27/12/2001
Return made up to 26/10/01; full list of members
dot icon23/04/2001
Accounts for a small company made up to 2000-10-31
dot icon23/11/2000
Return made up to 26/10/00; full list of members
dot icon01/03/2000
Accounts for a small company made up to 1999-10-31
dot icon06/12/1999
Return made up to 12/09/99; full list of members
dot icon23/11/1999
New director appointed
dot icon23/02/1999
Accounts for a small company made up to 1998-10-31
dot icon29/12/1998
Return made up to 26/10/98; no change of members
dot icon10/03/1998
Full accounts made up to 1997-10-31
dot icon31/10/1997
Return made up to 26/10/97; no change of members
dot icon04/03/1997
Accounts for a small company made up to 1996-10-31
dot icon06/11/1996
Ad 21/10/96--------- £ si 98@1
dot icon06/11/1996
Return made up to 26/10/96; full list of members
dot icon17/05/1996
Full accounts made up to 1995-10-31
dot icon06/11/1995
Return made up to 26/10/95; full list of members
dot icon24/08/1995
Particulars of mortgage/charge
dot icon01/05/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Secretary resigned
dot icon26/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/06/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beale, James Robert
Director
05/12/2025 - Present
10
Lahmamsi, Faical
Director
11/10/2024 - 30/09/2025
6
Halliday, Jason David
Director
10/09/2013 - 15/10/2015
4
Fraser, David Alexander
Director
14/01/2019 - 23/05/2025
-
Hancock, Paul Jon
Director
23/05/2025 - Present
-

Persons with Significant Control

4
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 INFRASTRUCTURE MANAGEMENT LIMITED

ALLIED INFRASTRUCTURE MANAGEMENT LIMITED is an(a) Active company incorporated on 26/10/1994 with the registered office located at Unit A6 Walter Leigh Way, Moss Industrial Estate, Leigh WN7 3PT. There are currently 4 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 INFRASTRUCTURE MANAGEMENT LIMITED?

toggle

ALLIED INFRASTRUCTURE MANAGEMENT LIMITED is currently Active. It was registered on 26/10/1994 .

Where is ALLIED INFRASTRUCTURE MANAGEMENT LIMITED located?

toggle

ALLIED INFRASTRUCTURE MANAGEMENT LIMITED is registered at Unit A6 Walter Leigh Way, Moss Industrial Estate, Leigh WN7 3PT.

What does ALLIED INFRASTRUCTURE MANAGEMENT LIMITED do?

toggle

ALLIED INFRASTRUCTURE MANAGEMENT LIMITED operates in the Test drilling and boring (43.13 - SIC 2007) sector.

What is the latest filing for ALLIED INFRASTRUCTURE MANAGEMENT LIMITED?

toggle

The latest filing was on 25/03/2026: Appointment of Mrs Alison Thomson as a director on 2026-03-25.