ALLIED LONDON FIRE STATION LIMITED

Register to unlock more data on OkredoRegister

ALLIED LONDON FIRE STATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09025471

Incorporation date

06/05/2014

Size

Small

Contacts

Registered address

Registered address

C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester M3 4APCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2014)
dot icon10/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon14/10/2025
Accounts for a small company made up to 2024-12-31
dot icon25/06/2025
Satisfaction of charge 090254710006 in full
dot icon25/06/2025
Satisfaction of charge 090254710005 in full
dot icon20/06/2025
Registration of charge 090254710008, created on 2025-06-11
dot icon11/06/2025
Registration of charge 090254710007, created on 2025-06-11
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon18/09/2023
Accounts for a small company made up to 2022-12-31
dot icon21/03/2023
Registration of charge 090254710005, created on 2023-03-17
dot icon21/03/2023
Registration of charge 090254710006, created on 2023-03-17
dot icon20/03/2023
Registration of charge 090254710004, created on 2023-03-17
dot icon10/03/2023
Director's details changed for Mr Michael Julian Ingall on 2022-03-30
dot icon10/03/2023
Confirmation statement made on 2023-03-04 with updates
dot icon20/02/2023
Satisfaction of charge 090254710001 in full
dot icon20/02/2023
Satisfaction of charge 090254710002 in full
dot icon13/02/2023
Accounts for a small company made up to 2021-12-31
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon06/01/2022
Accounts for a small company made up to 2020-12-31
dot icon20/05/2021
Director's details changed for Mr Frederick Paul Graham-Watson on 2021-05-20
dot icon20/05/2021
Director's details changed for Mr Suresh Premji Gorasia on 2021-05-20
dot icon20/05/2021
Director's details changed for Mr Michael Julian Ingall on 2021-05-20
dot icon20/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon14/05/2021
Change of details for Allied London Fire Station Holdco Two Limited as a person with significant control on 2021-05-06
dot icon19/04/2021
Registered office address changed from C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB United Kingdom to C/O Allied London, Suite 1, Bonded Warehouse 18 Lower Byrom Street Manchester Greater Manchester M3 4AP on 2021-04-19
dot icon13/01/2021
Accounts for a small company made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-06 with updates
dot icon03/04/2020
Director's details changed for Mr Michael Julian Ingall on 2020-04-03
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon06/06/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon08/04/2019
Director's details changed for Mr Michael Julian Ingall on 2019-04-08
dot icon08/04/2019
Director's details changed for Mr Frederick Paul Graham-Watson on 2019-04-08
dot icon08/04/2019
Director's details changed for Mr Suresh Premji Gorasia on 2019-04-08
dot icon08/04/2019
Change of details for Allied London Fire Station Holdco Two Limited as a person with significant control on 2019-04-08
dot icon06/02/2019
Director's details changed for Mr Jonathan Raine on 2019-02-06
dot icon05/09/2018
Accounts for a small company made up to 2017-12-31
dot icon06/07/2018
Registered office address changed from Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB England to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 2018-07-06
dot icon04/07/2018
Registered office address changed from Hq Building, 2nd Floor 2 Atherton Street Manchester M3 3GS to Allied London No. 1 Spinningfields Level 12 1 Hardman Square Spinningfields, Manchester M3 3EB on 2018-07-04
dot icon10/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon10/05/2018
Registration of charge 090254710003, created on 2018-05-09
dot icon29/03/2018
Termination of appointment of Stuart Paul Lyell as a director on 2018-03-13
dot icon29/03/2018
Appointment of Jonathan Raine as a director on 2018-03-13
dot icon29/03/2018
Termination of appointment of Andy James Campbell as a director on 2018-03-13
dot icon29/03/2018
Termination of appointment of Andy Campbell as a secretary on 2018-03-13
dot icon14/09/2017
Full accounts made up to 2016-12-31
dot icon07/07/2017
Registration of charge 090254710002, created on 2017-07-05
dot icon10/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon20/09/2016
Second filing of the annual return made up to 2016-05-06
dot icon18/05/2016
Annual return
dot icon10/05/2016
Resolutions
dot icon05/03/2016
Registration of charge 090254710001, created on 2016-03-04
dot icon25/02/2016
Appointment of Mr Suresh Premji Gorasia as a director on 2016-02-01
dot icon15/12/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/12/2015
Previous accounting period shortened from 2015-05-31 to 2014-12-31
dot icon28/10/2015
Certificate of change of name
dot icon27/10/2015
Appointment of Mr Andy James Campbell as a director on 2015-01-27
dot icon17/06/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon17/06/2015
Registered office address changed from , C/O Capital Properties (Uk) Limited, Level 5, Tower 12 18-22 Bridge Street, Spinningfields, Manchester, M3 3BZ, United Kingdom to Hq Building, 2nd Floor 2 Atherton Street Manchester M3 3GS on 2015-06-17
dot icon06/05/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£69,348.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2022
4
5.10M
-
0.00
69.35K
-
2022
4
5.10M
-
0.00
69.35K
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

5.10M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.35K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ingall, Michael Julian
Director
06/05/2014 - Present
268
Graham Watson, Frederick Paul
Director
06/05/2014 - Present
210
Lyell, Stuart Paul
Director
06/05/2014 - 13/03/2018
107
Gorasia, Suresh Premji
Director
01/02/2016 - Present
198
Campbell, Andrew James
Director
27/01/2015 - 13/03/2018
151

Persons with Significant Control

1
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 LONDON FIRE STATION LIMITED

ALLIED LONDON FIRE STATION LIMITED is an(a) Active company incorporated on 06/05/2014 with the registered office located at C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester M3 4AP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED LONDON FIRE STATION LIMITED?

toggle

ALLIED LONDON FIRE STATION LIMITED is currently Active. It was registered on 06/05/2014 .

Where is ALLIED LONDON FIRE STATION LIMITED located?

toggle

ALLIED LONDON FIRE STATION LIMITED is registered at C/O Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester, Greater Manchester M3 4AP.

What does ALLIED LONDON FIRE STATION LIMITED do?

toggle

ALLIED LONDON FIRE STATION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ALLIED LONDON FIRE STATION LIMITED have?

toggle

ALLIED LONDON FIRE STATION LIMITED had 4 employees in 2022.

What is the latest filing for ALLIED LONDON FIRE STATION LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-04 with updates.