ALLIED AEROSYSTEMS LIMITED
PONTYPRIDD

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 5YL

Company number 03445123
Status Active
Incorporation Date 6 October 1997
Company Type Private Limited Company
Address UNIT G1, TREFOREST INDUSTRIAL ESTATE, PONTYPRIDD, GLAMORGAN, CF37 5YL
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ALLIED AEROSYSTEMS LIMITED are www.alliedaerosystems.co.uk, and www.allied-aerosystems.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and twelve months. The distance to to Cardiff Queen Street Rail Station is 7.5 miles; to Cardiff Central Rail Station is 7.6 miles; to Bargoed Rail Station is 9.1 miles; to Cwmbach Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allied Aerosystems Limited is a Private Limited Company. The company registration number is 03445123. Allied Aerosystems Limited has been working since 06 October 1997. The present status of the company is Active. The registered address of Allied Aerosystems Limited is Unit G1 Treforest Industrial Estate Pontypridd Glamorgan Cf37 5yl. The company`s financial liabilities are £212.88k. It is £-5.58k against last year. The cash in hand is £142.89k. It is £-66.26k against last year. And the total assets are £533.5k, which is £-77.95k against last year. MCQUILLAN, Stephen is a Secretary of the company. ASHURST, Phillip Robert is a Director of the company. DAVIES, Russell Glyn is a Director of the company. MALONE, Patrick Robert is a Director of the company. MCQUILLAN, Stephen is a Director of the company. Secretary DAVIES, Russell Glyn has been resigned. Secretary DUNBAR, Mark has been resigned. Secretary GRAINGER, Laurence Douglas has been resigned. Secretary HIGGINSON, Cheryl Pauline has been resigned. Secretary PURNELL, Sandra Mary has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DICKINSON, David has been resigned. Director DUNBAR, Mark has been resigned. Director GRAINGER, Laurence Douglas has been resigned. Director JAMES, Peter Thomas has been resigned. Director MORGAN, Arwel Brynmor has been resigned. Director PALMER, Robert Stuart has been resigned. Director PURNELL, Ian John has been resigned. Director SOUTHCOTT, Ian Albert has been resigned. Director WILLATS, Brian Edward has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Repair of other equipment".


allied aerosystems Key Finiance

LIABILITIES £212.88k
-3%
CASH £142.89k
-32%
TOTAL ASSETS £533.5k
-13%
All Financial Figures

Current Directors

Secretary
MCQUILLAN, Stephen
Appointed Date: 24 October 2012

Director
ASHURST, Phillip Robert
Appointed Date: 28 September 2004
59 years old

Director
DAVIES, Russell Glyn
Appointed Date: 10 February 1998
81 years old

Director
MALONE, Patrick Robert
Appointed Date: 28 September 2004
74 years old

Director
MCQUILLAN, Stephen
Appointed Date: 01 April 2008
63 years old

Resigned Directors

Secretary
DAVIES, Russell Glyn
Resigned: 11 September 2000
Appointed Date: 10 February 1998

Secretary
DUNBAR, Mark
Resigned: 23 October 2012
Appointed Date: 28 September 2004

Secretary
GRAINGER, Laurence Douglas
Resigned: 18 March 1998
Appointed Date: 03 December 1997

Secretary
HIGGINSON, Cheryl Pauline
Resigned: 24 April 2002
Appointed Date: 11 September 2000

Secretary
PURNELL, Sandra Mary
Resigned: 28 September 2004
Appointed Date: 24 April 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 December 1997
Appointed Date: 06 October 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 December 1997
Appointed Date: 06 October 1997
35 years old

Director
DICKINSON, David
Resigned: 24 April 2002
Appointed Date: 01 April 2000
89 years old

Director
DUNBAR, Mark
Resigned: 24 October 2012
Appointed Date: 28 September 2004
63 years old

Director
GRAINGER, Laurence Douglas
Resigned: 18 March 1998
Appointed Date: 03 December 1997
82 years old

Director
JAMES, Peter Thomas
Resigned: 15 November 2002
Appointed Date: 02 May 2002
65 years old

Director
MORGAN, Arwel Brynmor
Resigned: 22 April 2002
Appointed Date: 28 February 2000
72 years old

Director
PALMER, Robert Stuart
Resigned: 31 December 1999
Appointed Date: 10 February 1998
77 years old

Director
PURNELL, Ian John
Resigned: 31 March 2006
Appointed Date: 10 February 1998
77 years old

Director
SOUTHCOTT, Ian Albert
Resigned: 28 February 2000
Appointed Date: 03 December 1997
92 years old

Director
WILLATS, Brian Edward
Resigned: 29 February 2008
Appointed Date: 08 January 2001
85 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 December 1997
Appointed Date: 06 October 1997

Persons With Significant Control

Mr Phillip Ashurst
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALLIED AEROSYSTEMS LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 September 2016
20 Oct 2016
Confirmation statement made on 6 October 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 30 September 2015
21 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 175,932

05 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 93 more events
08 Jan 1998
New director appointed
08 Jan 1998
New director appointed
08 Jan 1998
New secretary appointed
08 Jan 1998
Registered office changed on 08/01/98 from: crwys house 33 crwys road cardiff CF2 4YF
06 Oct 1997
Incorporation

ALLIED AEROSYSTEMS LIMITED Charges

15 August 2000
Charge over shares and securities
Delivered: 30 August 2000
Status: Satisfied on 23 June 2011
Persons entitled: Barclays Bank PLC
Description: All shares stocks and other securities being 100,000…
15 August 2000
Charge over credit balances
Delivered: 30 August 2000
Status: Satisfied on 23 June 2011
Persons entitled: Barclays Bank PLC
Description: All sums of money in any currency deposited with the bank…
15 August 2000
Charge over intellectual property
Delivered: 30 August 2000
Status: Satisfied on 23 June 2011
Persons entitled: Barclays Bank PLC
Description: All right of copyright database right design right know how…
15 August 2000
Guarantee and debenture
Delivered: 30 August 2000
Status: Satisfied on 23 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 1998
Debenture
Delivered: 1 June 1998
Status: Satisfied on 23 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…