Allied Mechanical Engineering Limited CARDIFF


Allied Mechanical Engineering started in year 2002 as Private Limited Company with registration number 04406444. The Allied Mechanical Engineering company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Cardiff at Unit M4 Clos Marian. Postal code: CF10 4SP. Since Wed, 23rd Oct 2002 Allied Mechanical Engineering Limited is no longer carrying the name Kts Shelf 1012.

The firm has 2 directors, namely Thomas B., Nicholas B.. Of them, Thomas B., Nicholas B. have been with the company the longest, being appointed on 5 September 2002. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Allied Mechanical Engineering Limited Address / Contact

Office Address Unit M4 Clos Marian
Office Address2 South Point Industrial Estate
Town Cardiff
Post code CF10 4SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04406444
Date of Incorporation Thu, 28th Mar 2002
Industry Installation of industrial machinery and equipment
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Thomas B.

Position: Director

Appointed: 05 September 2002

Nicholas B.

Position: Director

Appointed: 05 September 2002

Diane B.

Position: Secretary

Appointed: 05 September 2002

Resigned: 06 April 2015

Paul B.

Position: Director

Appointed: 05 September 2002

Resigned: 06 April 2015

Diane B.

Position: Director

Appointed: 05 September 2002

Resigned: 06 April 2015

Hilary S.

Position: Secretary

Appointed: 28 March 2002

Resigned: 15 October 2002

Russell J.

Position: Director

Appointed: 28 March 2002

Resigned: 15 October 2002

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is Amel Transaction Limited from Cardiff, Wales. The abovementioned PSC is categorised as "a limited company", 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.

Amel Transaction Limited

The Counting House Dunleavy Drive, Cardiff, CF11 0SN, Wales

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 09333666
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Kts Shelf 1012 October 23, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand90 133236 774188 654130 796265 594205 357156 253312 454
Current Assets525 296927 235733 896608 956739 402841 250757 018702 098
Debtors328 059631 099513 770475 978471 308635 893600 765364 644
Net Assets Liabilities196 806264 430402 840387 029395 558402 019411 196419 467
Other Debtors2 5003 7002 4743 16418 2219 9192 21646 699
Property Plant Equipment27 23855 53254 07258 39335 06957 73553 924 
Total Inventories107 10459 36231 4722 1822 50017 300 25 000
Other
Accumulated Amortisation Impairment Intangible Assets55 00755 00755 00755 00755 00755 00755 007 
Accumulated Depreciation Impairment Property Plant Equipment73 63582 83961 08065 45186 42594 919102 2287 054
Amounts Owed By Related Parties132 747172 747      
Bank Borrowings Overdrafts72 578  24 554    
Corporation Tax Payable44 66741 037      
Creditors5 09710 6108 78113 2466 83716 0018 783322 486
Increase From Depreciation Charge For Year Property Plant Equipment 9 20421 06719 09923 92922 49422 0091 762
Intangible Assets Gross Cost55 00755 00755 00755 00755 00755 00755 007 
Net Current Assets Liabilities179 706228 665366 549351 582374 026371 285375 755379 612
Other Creditors5 097165 573132 57762 671130 188194 734177 74624 243
Other Taxation Social Security Payable33 31686 29783 42146 10896 89241 88842 84451 955
Property Plant Equipment Gross Cost100 872138 371115 152123 844121 494152 654156 15211 573
Provisions For Liabilities Balance Sheet Subtotal5 0419 1579 0009 7006 70011 0009 70020 800
Total Additions Including From Business Combinations Property Plant Equipment 37 49919 60723 42060545 16018 19856 839
Total Assets Less Current Liabilities206 944284 197420 621409 975409 095429 020429 679462 801
Trade Creditors Trade Payables144 320427 842141 419112 819132 387220 906149 021225 688
Trade Debtors Trade Receivables192 812454 652146 52565 34961 001183 38979 18676 282
Amounts Owed By Group Undertakings 172 747364 771407 465392 086425 285341 363241 663
Amounts Recoverable On Contracts     17 300178 000 
Average Number Employees During Period 59101010109
Disposals Decrease In Depreciation Impairment Property Plant Equipment  42 82614 7282 95514 00014 70032 763
Disposals Property Plant Equipment  42 82614 7282 95514 00014 70038 084
Finance Lease Liabilities Present Value Total 10 6108 78113 2466 83716 0018 78320 600
Fixed Assets 55 53254 07258 39335 06957 73553 92483 189

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, December 2023
Free Download (10 pages)

Company search

Advertisements