ALLIED HOLDINGS LIMITED
ATS (HOLDINGS) LIMITED

Hellopages » Greater London » Barnet » NW11 9PE
Company number 03033788
Status Active
Incorporation Date 16 March 1995
Company Type Private Limited Company
Address 925 FINCHLEY ROAD, LONDON, NW11 9PE
Home Country United Kingdom
Nature of Business 30300 - Manufacture of air and spacecraft and related machinery, 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 . The most likely internet sites of ALLIED HOLDINGS LIMITED are www.alliedholdings.co.uk, and www.allied-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Allied Holdings Limited is a Private Limited Company. The company registration number is 03033788. Allied Holdings Limited has been working since 16 March 1995. The present status of the company is Active. The registered address of Allied Holdings Limited is 925 Finchley Road London Nw11 9pe. The company`s financial liabilities are £115.27k. It is £0.95k against last year. The cash in hand is £0.15k. It is £-0.25k against last year. And the total assets are £116.83k, which is £1.73k against last year. TAAFFE, Nicolas John is a Secretary of the company. TAAFFE, Lesley Jeannette is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TAAFFE, Eleanor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of air and spacecraft and related machinery".


allied holdings Key Finiance

LIABILITIES £115.27k
+0%
CASH £0.15k
-63%
TOTAL ASSETS £116.83k
+1%
All Financial Figures

Current Directors

Secretary
TAAFFE, Nicolas John
Appointed Date: 16 March 1995

Director
TAAFFE, Lesley Jeannette
Appointed Date: 16 March 1995
71 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 March 1995
Appointed Date: 16 March 1995

Director
TAAFFE, Eleanor
Resigned: 25 November 1997
Appointed Date: 16 March 1995
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 March 1995
Appointed Date: 16 March 1995

Persons With Significant Control

Mr Nicolas John Taaffe
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

ALLIED HOLDINGS LIMITED Events

24 Mar 2017
Confirmation statement made on 16 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Apr 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100

...
... and 45 more events
22 May 1995
Particulars of mortgage/charge
21 Mar 1995
New director appointed
21 Mar 1995
Director resigned;new director appointed
21 Mar 1995
Secretary resigned;new secretary appointed
16 Mar 1995
Incorporation

ALLIED HOLDINGS LIMITED Charges

12 May 1995
Mortgage debenture
Delivered: 22 May 1995
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Premises station road ampthill bedfordshire t/n's BD136672…
12 May 1995
Legal charge
Delivered: 22 May 1995
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Premises station road ampthill bedfordshire.