ALLIED FACILITIES LIMITED
Overview
| Company Name | ALLIED FACILITIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02095229 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALLIED FACILITIES LIMITED?
- Private security activities (80100) / Administrative and support service activities
- Combined facilities support activities (81100) / Administrative and support service activities
Where is ALLIED FACILITIES LIMITED located?
| Registered Office Address | Riding Court House Riding Court Road Datchet SL3 9JT Slough England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALLIED FACILITIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| EAGLE HOBURNE SECURITY SERVICES LIMITED | Jan 30, 1987 | Jan 30, 1987 |
What are the latest accounts for ALLIED FACILITIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ALLIED FACILITIES LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for ALLIED FACILITIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Appointment of Mr Paul David Atkinson as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Paul David Atkinson as a director on Oct 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ricky Paul Ashton as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Paul David Atkinson as a director on Oct 29, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Susan Short as a secretary on Oct 29, 2024 | 1 pages | TM02 | ||
Appointment of Mr Gary Peter Stanton as a director on Oct 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Peter John Baker as a director on Oct 29, 2024 | 1 pages | TM01 | ||
Cessation of Peter John Baker as a person with significant control on Oct 29, 2024 | 1 pages | PSC07 | ||
Notification of Atlas Fm Group Limited as a person with significant control on Oct 29, 2024 | 2 pages | PSC02 | ||
Registered office address changed from Unit a7 the Arena East Dorset Trade Park 9 Nimrod Way Wimborne Dorset BH21 7UH England to Riding Court House Riding Court Road Datchet Slough SL3 9JT on Nov 08, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Suite 5 Brightwater House Market Place Ringwood Hampshire BH24 1AP to Unit a7 the Arena East Dorset Trade Park 9 Nimrod Way Wimborne Dorset BH21 7UH on Sep 21, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 14 pages | AA | ||
Director's details changed for Mr Peter John Baker on Apr 05, 2023 | 2 pages | CH01 | ||
Change of details for Mr Peter John Baker as a person with significant control on Apr 05, 2023 | 2 pages | PSC04 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 15 pages | AA | ||
Who are the officers of ALLIED FACILITIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATKINSON, Paul David | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House England | England | British | 332471420001 | |||||
| STANTON, Gary Peter | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House England | England | British | 332466630001 | |||||
| BAKER, Peter John | Secretary | 19 Christchurch Road BH25 6QF New Milton Hampshire | British | 13031070003 | ||||||
| BAKER, Peter John | Secretary | 36 Willow Way BH23 1LA Christchurch Dorset | British | 13031070001 | ||||||
| BAKER, Susan Christine | Secretary | 36 Willow Way BH23 1LA Christchurch Dorset | British | 13031060001 | ||||||
| FARMBROUGH, Priscilla Ursula Faith | Secretary | 78 Hurn Road BH23 2RW Christchurch Dorset | British | 30324900001 | ||||||
| NEWBY, Catherine | Secretary | 160 Rempstone Road BH21 1SX Wimborne Dorset | British | 64029390001 | ||||||
| SHORT, Susan | Secretary | The Rose Garden 14 Stour Way BH23 2PF Christchurch 9 Dorset | British | 93892860001 | ||||||
| ASHTON, Ricky Paul | Director | The Orchards BH24 3FD Ringwood 4 Hampshire | England | British | 97455340003 | |||||
| ASHTON, Ricky Paul | Director | Tanglewood 1 Crow Arch Lane BH24 1NZ Ringwood Hampshire | British | 63212710001 | ||||||
| ATKINSON, Paul David | Director | Riding Court Road Datchet SL3 9JT Slough Riding Court House England | England | British | 332471420001 | |||||
| BAKER, Peter John | Director | Barton Lane Barton On Sea BH25 7PW New Milton 76a Hampshire United Kingdom | England | British | 13031070007 | |||||
| BAKER, Raymond James | Director | Brightwater House Market Place BH24 1AP Ringwood Suite 5 Hampshire England | Great Britain | British | 171620560001 | |||||
| BAKER, Raymond | Director | Flat Ground Floor 162 Stourvale Road BH6 5HJ Bournemouth Dorset | British | 113076400002 | ||||||
| JAMES, Stephen Garry | Director | 17 Croft Road Somerford BH23 3QQ Christchurch | British | 41975670004 | ||||||
| JOYCE, Kerry Anne | Director | 4 Cranleigh Road Southbourne BH6 5JG Bournemouth Dorset | United Kingdom | British | 171620870001 | |||||
| KEENE, Albert Peter John | Director | 10 Greenmeade Road Everton SO41 0UF Lymington Hampshire | British | 21751620001 | ||||||
| KILTY, Vince | Director | 56 Southbourne Road BH6 5AE Bournemouth Flat 8 Dorset | British | 128029890001 | ||||||
| NEWBY, Catherine | Director | 160 Rempstone Road BH21 1SX Wimborne Dorset | British | 64029390001 |
Who are the persons with significant control of ALLIED FACILITIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Atlas Fm Group Limited | Oct 29, 2024 | Riding Court Road Datchet SL3 9JT Slough Riding Court House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter John Baker | Jul 01, 2016 | Riding Court Road Datchet SL3 9JT Slough Riding Court House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0