Company NameAllied Global Engineering Ltd
Company StatusActive
Company Number11902039
CategoryPrivate Limited Company
Incorporation Date23 March 2019(5 years, 1 month ago)
Previous NamesMeadow Road Ltd and UK Business Capital Partners Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip Alan Jepson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lamb St
Hartford
Northwich
Cheshire
CW8 1SQ
Secretary NameMr Philip Alan Jepson
StatusCurrent
Appointed23 March 2019(same day as company formation)
RoleCompany Director
Correspondence Address6 Lamb St
Hartford
Northwich
Cheshire
CW8 1SQ
Director NameMrs Bethan Claire Lloyd
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2022(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 City Course Trading Estate Whitworth St
Manchester
Greater Manchester
M11 2DW
Director NameMr Jan-Marc Pickhan
Date of BirthApril 1983 (Born 41 years ago)
NationalityGerman
StatusCurrent
Appointed21 September 2022(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 1 City Course Trading Estate Whitworth St
Manchester
Greater Manchester
M11 2DW
Director NameMr Robert John Randle
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2022(3 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11, Glossop Brook Business Park Surrey Street
Glossop
SK13 7AJ

Location

Registered AddressUnit 1 City Course Trading Estate
Whitworth St
Manchester
Greater Manchester
M11 2DW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 4 weeks ago)
Next Return Due5 April 2025 (10 months, 2 weeks from now)

Filing History

2 April 2024Confirmation statement made on 22 March 2024 with updates (5 pages)
1 January 2024Registered office address changed from Hollinwood Business Centre Albert Street Oldham OL8 3QL England to Unit 1 City Course Trading Estate Whitworth St Manchester Greater Manchester M11 2DW on 1 January 2024 (1 page)
20 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
4 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
13 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
10 March 2023Registered office address changed from Unit 11, Glossop Brook Business Park Surrey Street Glossop SK13 7AJ England to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 10 March 2023 (1 page)
15 February 2023Termination of appointment of Robert John Randle as a director on 15 February 2023 (1 page)
20 December 2022Appointment of Mr Robert John Randle as a director on 20 December 2022 (2 pages)
29 September 2022Registered office address changed from Glasshouse Alderley Park Nether Alderley Macclesfield Cheshire SK10 4TG England to Unit 11, Glossop Brook Business Park Surrey Street Glossop SK13 7AJ on 29 September 2022 (1 page)
21 September 2022Appointment of Mr Jan-Marc Pickhan as a director on 21 September 2022 (2 pages)
8 July 2022Secretary's details changed for Mr Philip Jepson on 8 July 2022 (1 page)
8 July 2022Appointment of Mrs Bethan Claire Lloyd as a director on 8 July 2022 (2 pages)
3 May 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
21 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
7 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
24 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-22
(3 pages)
19 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
7 November 2020Registered office address changed from 6 Lamb St Hartford Northwich Cheshire CW8 1SQ United Kingdom to Glasshouse Alderley Park Nether Alderley Macclesfield Cheshire SK10 4TG on 7 November 2020 (1 page)
22 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
16 September 2019Resolutions
  • RES13 ‐ Name change 28/08/2019
(1 page)
29 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-28
(3 pages)
23 March 2019Incorporation
Statement of capital on 2019-03-23
  • GBP 1
(30 pages)