Allied Construction Supplies Limited LANGLEY ROAD SOUTH PENDLETON


Allied Construction Supplies started in year 1993 as Private Limited Company with registration number 02872336. The Allied Construction Supplies company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Langley Road South Pendleton at Units 12 & 13. Postal code: M6 6SD. Since 1995-03-16 Allied Construction Supplies Limited is no longer carrying the name Air Corporation Services.

At the moment there are 2 directors in the the company, namely Julie G. and Graham B.. In addition one secretary - Julie G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Allied Construction Supplies Limited Address / Contact

Office Address Units 12 & 13
Office Address2 Orchard Trading Estate
Town Langley Road South Pendleton
Post code M6 6SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02872336
Date of Incorporation Tue, 16th Nov 1993
Industry Non-specialised wholesale trade
End of financial Year 30th November
Company age 32 years old
Account next due date Sat, 31st Aug 2024 (310 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Julie G.

Position: Director

Appointed: 23 March 2001

Julie G.

Position: Secretary

Appointed: 13 February 2001

Graham B.

Position: Director

Appointed: 18 October 1994

Anne B.

Position: Secretary

Appointed: 29 November 1994

Resigned: 13 February 2001

Maurice G.

Position: Director

Appointed: 18 October 1994

Resigned: 29 November 1994

Spencer L.

Position: Director

Appointed: 18 October 1994

Resigned: 29 November 1994

Graham B.

Position: Secretary

Appointed: 18 October 1994

Resigned: 29 November 1994

Adam T.

Position: Director

Appointed: 21 June 1994

Resigned: 21 October 1994

Philip D.

Position: Secretary

Appointed: 21 June 1994

Resigned: 21 October 1994

Philip D.

Position: Director

Appointed: 21 June 1994

Resigned: 21 October 1994

Elk (nominees) Limited

Position: Corporate Nominee Director

Appointed: 16 November 1993

Resigned: 16 November 1993

Elk Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 1993

Resigned: 16 November 1993

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Allied Construction Holdings Limited from Salford, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Allied Construction Holdings Limited

Units 12/13 Orchard Trading Estate Langley Road South, Pendleton, Salford, M6 6SD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05355163
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Air Corporation Services March 16, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-11-302023-11-302024-11-30
Balance Sheet
Cash Bank On Hand34 89923 37212 766
Current Assets712 408729 058727 375
Debtors569 281599 196596 982
Net Assets Liabilities256 870265 610270 597
Property Plant Equipment19 05954 00741 338
Total Inventories108 228106 490117 627
Other
Accumulated Depreciation Impairment Property Plant Equipment103 09183 33496 848
Average Number Employees During Period131311
Creditors470 9762 569490 974
Disposals Decrease In Depreciation Impairment Property Plant Equipment 37 498 
Disposals Property Plant Equipment 52 642 
Increase From Depreciation Charge For Year Property Plant Equipment 17 74113 514
Net Current Assets Liabilities241 432221 086236 401
Number Shares Issued Fully Paid 5 0035 003
Par Value Share 11
Property Plant Equipment Gross Cost122 150137 341138 186
Provisions For Liabilities Balance Sheet Subtotal3 6216 9147 142
Total Additions Including From Business Combinations Property Plant Equipment 67 833845
Total Assets Less Current Liabilities260 491275 093277 739

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 15th, July 2023
Free Download (9 pages)

Company search

Advertisements