Allied Financial Services Limited WIGAN


Allied Financial Services started in year 2004 as Private Limited Company with registration number 05245856. The Allied Financial Services company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Wigan at Allied House. Postal code: WN1 1XA.

At present there are 2 directors in the the firm, namely Amanda T. and Alisdair L.. In addition one secretary - Nicola L. - is with the company. At present there is 1 former director listed by the firm - Nicholas W., who left the firm on 12 May 2023. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Allied Financial Services Limited Address / Contact

Office Address Allied House
Office Address2 98 Standishgate
Town Wigan
Post code WN1 1XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05245856
Date of Incorporation Wed, 29th Sep 2004
Industry Pension funding
Industry Non-life insurance
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Nicola L.

Position: Secretary

Appointed: 19 December 2023

Amanda T.

Position: Director

Appointed: 08 December 2022

Alisdair L.

Position: Director

Appointed: 12 October 2004

Nicholas W.

Position: Secretary

Appointed: 11 May 2023

Resigned: 19 December 2023

Nicola L.

Position: Secretary

Appointed: 08 September 2020

Resigned: 11 May 2023

Alisdair L.

Position: Secretary

Appointed: 31 October 2007

Resigned: 08 September 2020

Nicholas W.

Position: Director

Appointed: 15 March 2005

Resigned: 12 May 2023

Martin H.

Position: Secretary

Appointed: 12 October 2004

Resigned: 31 October 2007

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 29 September 2004

Resigned: 30 September 2004

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 29 September 2004

Resigned: 30 September 2004

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we discovered, there is Allied Fs Holdings Limited from Wigan, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Nicholas W. This PSC has significiant influence or control over the company,. Moving on, there is Alisdair L., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Allied Fs Holdings Limited

Allied House 98 Standishgate, Wigan, WN1 1XA, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 13970666
Notified on 25 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas W.

Notified on 29 September 2016
Ceased on 25 April 2023
Nature of control: significiant influence or control

Alisdair L.

Notified on 29 September 2016
Ceased on 25 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand59 71879 377133 621168 451145 247119 703104 297107 769
Current Assets113 113121 483152 508218 214178 578174 270160 709159 417
Debtors53 39542 10618 88749 76333 33154 56756 41251 648
Net Assets Liabilities227 703210 117183 234194 684299 957526 984773 989924 473
Other Debtors  83095288313 43713 04512 487
Property Plant Equipment16 71812 79714 44214 80610 85310 4168 6796 741
Other
Accumulated Amortisation Impairment Intangible Assets476 000566 019644 283719 549749 655749 655749 655 
Accumulated Depreciation Impairment Property Plant Equipment29 05933 78039 54845 19149 88353 29456 32659 050
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -39147472-658-7-268 
Amounts Owed By Group Undertakings 4 955883     
Average Number Employees During Period101011118688
Bank Borrowings Overdrafts2 8563 479  131 54362 38062 087 
Creditors2 856106 04886 86366 144131 54362 3801 170 9631 017 550
Deferred Tax Liabilities2 1431 7522 2262 2981 6401 6331 3651 064
Fixed Assets290 373196 434119 81544 9121 787 7821 787 3451 785 6081 783 670
Increase From Amortisation Charge For Year Intangible Assets 90 01978 26475 26630 106   
Increase From Depreciation Charge For Year Property Plant Equipment 4 7215 7685 6434 6923 4113 0322 724
Intangible Assets273 655183 636105 37230 106    
Intangible Assets Gross Cost749 655749 655749 655749 655749 655749 655749 655 
Investments Fixed Assets 11 1 776 9291 776 9291 776 9291 776 929
Net Current Assets Liabilities-57 67115 43565 645152 070-1 354 642-1 196 348-1 010 254-858 133
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors37 17453 10236 83434 092987 945743 262598 085882 725
Other Investments Other Than Loans 11-1    
Other Taxation Social Security Payable32 03430 19131 27731 97044 53887 71968 44552 716
Par Value Share 1111111
Property Plant Equipment Gross Cost45 77746 57753 99059 99760 73663 71065 00565 791
Provisions2 1431 7522 2262 2981 6401 6331 3651 064
Provisions For Liabilities Balance Sheet Subtotal2 1431 7522 2262 2981 6401 6331 3651 064
Total Additions Including From Business Combinations Property Plant Equipment 8007 4136 0077392 9741 295786
Total Assets Less Current Liabilities232 702211 869185 460196 982433 140590 997775 354925 537
Trade Debtors Trade Receivables53 39537 15117 17448 81132 44841 13043 36739 161
Additional Provisions Increase From New Provisions Recognised       -301
Bank Borrowings    194 934129 67162 087 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    -34 949   
Investments In Group Undertakings    1 776 9291 776 9291 776 9291 776 929
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    -26 989   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Thu, 11th May 2023 - the day secretary's appointment was terminated
filed on: 22nd, November 2023
Free Download (1 page)

Company search

Advertisements