ALLIED LIGHTING LIMITED

Register to unlock more data on OkredoRegister

ALLIED LIGHTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05762369

Incorporation date

30/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston PR2 2YPCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2006)
dot icon04/03/2026
Cessation of David Wilson Taylor as a person with significant control on 2026-02-01
dot icon30/07/2025
Current accounting period extended from 2025-03-31 to 2025-09-30
dot icon31/03/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/05/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/05/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon12/04/2022
Termination of appointment of David Wilson Taylor as a director on 2022-03-31
dot icon21/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon30/11/2020
Notification of Joseph Taylor as a person with significant control on 2020-11-30
dot icon12/10/2020
Notification of David Wilson Taylor as a person with significant control on 2020-07-01
dot icon12/10/2020
Withdrawal of a person with significant control statement on 2020-10-12
dot icon09/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/07/2017
Satisfaction of charge 1 in full
dot icon31/07/2017
Satisfaction of charge 057623690002 in full
dot icon03/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon05/01/2017
Termination of appointment of Gareth Wilkinson as a director on 2017-01-05
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Registered office address changed from 88 Fishergate Hill Preston PR1 8JD to 4 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 2016-06-13
dot icon05/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon25/01/2016
Termination of appointment of David Paul Barrow as a director on 2016-01-25
dot icon13/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon07/04/2015
Director's details changed for Mr David Paul Barrow on 2015-04-07
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/10/2014
Appointment of Mr Gareth Wilkinson as a director on 2014-10-01
dot icon13/10/2014
Termination of appointment of Benn Timbury as a director on 2014-10-10
dot icon11/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/06/2013
Registration of charge 057623690002
dot icon02/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon02/04/2013
Registered office address changed from Recycling Lives Centre Essex Street Preston PR1 1QE England on 2013-04-02
dot icon02/04/2013
Appointment of Mr Joseph Wilson Taylor as a director
dot icon02/04/2013
Appointment of Mr David Paul Barrow as a director
dot icon07/03/2013
Termination of appointment of Paul Finnerty as a secretary
dot icon07/03/2013
Termination of appointment of Zak Jackson as a director
dot icon07/03/2013
Appointment of Mr David Wilson Taylor as a director
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon19/04/2012
Director's details changed for Mr Zak Jackson on 2011-10-01
dot icon28/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/08/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-03-30
dot icon15/07/2011
Resolutions
dot icon15/07/2011
Statement of capital following an allotment of shares on 2011-06-20
dot icon13/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon13/04/2011
Director's details changed for Mr Benn Timbury on 2011-01-01
dot icon08/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/03/2011
Appointment of Mr Zak Jackson as a director
dot icon07/03/2011
Appointment of Mr Benn Timbury as a director
dot icon07/03/2011
Termination of appointment of Steven Jackson as a director
dot icon30/03/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon30/03/2010
Director's details changed for Mr Steven Terence Jackson on 2010-01-01
dot icon30/03/2010
Secretary's details changed for Paul Finnerty on 2010-01-01
dot icon14/12/2009
Certificate of change of name
dot icon14/12/2009
Change of name notice
dot icon19/10/2009
Registered office address changed from , 72a Roman Way Industrial Estate, Ribbleton, Preston, PR2 5BE on 2009-10-19
dot icon25/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon21/04/2009
Secretary appointed paul finnerty
dot icon21/04/2009
Appointment terminated secretary michael crowe
dot icon08/04/2009
Return made up to 30/03/09; full list of members
dot icon24/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon14/04/2008
Return made up to 30/03/08; full list of members
dot icon21/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon15/01/2008
Registered office changed on 15/01/08 from: berkeley house, berkeley street, preston, lancashire, PR1 7ET
dot icon31/08/2007
Registered office changed on 31/08/07 from: 52-54 kent street, preston, lancashire PR1 1RY
dot icon03/05/2007
Return made up to 30/03/07; full list of members
dot icon12/03/2007
Secretary resigned
dot icon12/03/2007
New secretary appointed
dot icon24/11/2006
Secretary's particulars changed
dot icon30/03/2006
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
31/03/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
102.22K
-
0.00
653.00
-
2022
0
154.24K
-
0.00
5.19K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Timbury, Benn
Director
04/04/2009 - 10/10/2014
4
Wilkinson, Gareth
Director
01/10/2014 - 05/01/2017
-
Taylor, David Wilson
Director
20/02/2013 - 31/03/2022
81
Jackson, Steven Terence
Director
30/03/2006 - 04/04/2009
117
Taylor, Joseph Wilson
Director
02/04/2013 - Present
12

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 LIGHTING LIMITED

ALLIED LIGHTING LIMITED is an(a) Active company incorporated on 30/03/2006 with the registered office located at 4 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston PR2 2YP. There is currently 1 active director 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 LIGHTING LIMITED?

toggle

ALLIED LIGHTING LIMITED is currently Active. It was registered on 30/03/2006 .

Where is ALLIED LIGHTING LIMITED located?

toggle

ALLIED LIGHTING LIMITED is registered at 4 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston PR2 2YP.

What does ALLIED LIGHTING LIMITED do?

toggle

ALLIED LIGHTING LIMITED operates in the Wholesale of radio television goods & electrical household appliances (other than records tapes CD's & video tapes and the equipment used for playing them) (46.43/9 - SIC 2007) sector.

What is the latest filing for ALLIED LIGHTING LIMITED?

toggle

The latest filing was on 04/03/2026: Cessation of David Wilson Taylor as a person with significant control on 2026-02-01.