General information

Name:

Allied Chlorin Ltd

Office Address:

High Pines Heatherlands Road Chilworth SO16 7JB Southampton

Number: 05289917

Incorporation date: 2004-11-18

End of financial year: 27 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Allied Chlorin came into being in 2004 as a company enlisted under no 05289917, located at SO16 7JB Southampton at High Pines Heatherlands Road. It has been in business for 20 years and its last known status is active. This firm's classified under the NACE and SIC code 47730 meaning Dispensing chemist in specialised stores. 2023-02-27 is the last time the accounts were reported.

From the data we have gathered, this company was established in 2004-11-18 and has been run by three directors, and out this collection of individuals two (Bhavini P. and Miteshkumar P.) are still participating in the company's duties. To provide support to the directors, the abovementioned company has been utilizing the expertise of Bhavini P. as a secretary for the last eight years.

Executives who have control over the firm are as follows: Miteshkumar P. has substantial control or influence over the company. Miteshkumar P. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Bhavini P.

Role: Director

Appointed: 03 May 2016

Latest update: 14 February 2024

Miteshkumar P.

Role: Director

Appointed: 03 May 2016

Latest update: 14 February 2024

Bhavini P.

Role: Secretary

Appointed: 03 May 2016

Latest update: 14 February 2024

People with significant control

Miteshkumar P.
Notified on 8 May 2016
Nature of control:
substantial control or influence
Miteshkumar P.
Notified on 25 November 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 27 November 2024
Account last made up date 27 February 2023
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts 26 March 2014
Start Date For Period Covered By Report 01 March 2013
Date Approval Accounts 26 March 2014
Annual Accounts 17 April 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 17 April 2015
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 15 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 28 February 2020
End Date For Period Covered By Report 27 February 2021
Annual Accounts
Start Date For Period Covered By Report 28 February 2020
End Date For Period Covered By Report 27 February 2021
Annual Accounts
Start Date For Period Covered By Report 28 February 2020
End Date For Period Covered By Report 27 February 2021
Annual Accounts
Start Date For Period Covered By Report 28 February 2020
End Date For Period Covered By Report 27 February 2021
Annual Accounts 29 April 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 29 April 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2014
Annual Accounts
End Date For Period Covered By Report 29 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Dormant company accounts reported for the period up to Monday 27th February 2023 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Celtic House Caxton Place Pentwyn

Post code:

CF23 8HA

City / Town:

Cardiff

HQ address,
2014

Address:

Celtic House Caxton Place Pentwyn

Post code:

CF23 8HA

City / Town:

Cardiff

HQ address,
2015

Address:

Celtic House Caxton Place Pentwyn

Post code:

CF23 8HA

City / Town:

Cardiff

Accountant/Auditor,
2016 - 2014

Name:

Lewis Ballard Limited

Address:

Celtic House Caxton Place Pentwyn

Post code:

CF23 8HA

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
19
Company Age

Similar companies nearby

Closest companies