Allied Developments (m/cr) Limited OLDHAM


Founded in 1997, Allied Developments (m/cr), classified under reg no. 03469371 is an active company. Currently registered at Chamber Business Centre OL8 4QQ, Oldham the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has 2 directors, namely John D., John B.. Of them, John B. has been with the company the longest, being appointed on 21 November 1997 and John D. has been with the company for the least time - from 8 January 2001. 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 Developments (m/cr) Limited Address / Contact

Office Address Chamber Business Centre
Office Address2 Chamber Road
Town Oldham
Post code OL8 4QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03469371
Date of Incorporation Fri, 21st Nov 1997
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th April
Company age 27 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

John D.

Position: Director

Appointed: 08 January 2001

John B.

Position: Director

Appointed: 21 November 1997

Matthew B.

Position: Director

Appointed: 25 August 2020

Resigned: 16 June 2023

Demetri M.

Position: Director

Appointed: 17 July 2019

Resigned: 03 August 2020

Carl B.

Position: Director

Appointed: 15 December 2015

Resigned: 16 November 2021

Carl B.

Position: Secretary

Appointed: 15 December 2015

Resigned: 06 November 2019

John D.

Position: Secretary

Appointed: 01 March 2003

Resigned: 15 December 2015

Michael L.

Position: Director

Appointed: 01 January 1999

Resigned: 31 December 2000

James B.

Position: Director

Appointed: 31 January 1998

Resigned: 24 February 2017

Michael L.

Position: Secretary

Appointed: 03 December 1997

Resigned: 28 February 2003

Susan B.

Position: Secretary

Appointed: 21 November 1997

Resigned: 21 January 1998

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 21 November 1997

Resigned: 21 November 1997

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 21 November 1997

Resigned: 21 November 1997

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we found, there is John B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 29th, August 2018
Free Download (7 pages)

Company search