Allied Distribution Limited

General information

Name:

Allied Distribution Ltd

Office Address:

Building 2A, D Site Kemble Airfield Kemble GL7 6BA Cirencester

Number: 03200682

Incorporation date: 1996-05-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Allied Distribution Limited has existed in this business for 28 years. Started with registration number 03200682 in the year 1996, the company have office at Building 2A, D Site Kemble Airfield, Cirencester GL7 6BA. The enterprise's SIC and NACE codes are 46730 which means Wholesale of wood, construction materials and sanitary equipment. Allied Distribution Ltd reported its latest accounts for the financial year up to 31st March 2023. The firm's most recent confirmation statement was filed on 14th April 2023.

There seems to be a number of two directors managing this specific limited company at present, including Caroline F. and Richard F. who have been carrying out the directors duties since 2019. In addition, the managing director's duties are assisted with by a secretary - Karen F., who was chosen by this limited company on Friday 24th October 2003.

Richard F. is the individual who controls this firm and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Caroline F.

Role: Director

Appointed: 12 November 2019

Latest update: 7 April 2024

Karen F.

Role: Secretary

Appointed: 24 October 2003

Latest update: 7 April 2024

Richard F.

Role: Director

Appointed: 10 July 1996

Latest update: 7 April 2024

People with significant control

Richard F.
Notified on 28 June 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 28 April 2024
Confirmation statement last made up date 14 April 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 October 2015
Annual Accounts 8 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 30 November 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 30 November 2012
Annual Accounts 21 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 31st March 2017 (AA)
filed on: 19th, September 2017
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Grosvenor House Market Place

Post code:

GL8 8DA

City / Town:

Tetbury

HQ address,
2013

Address:

Grosvenor House Market Place

Post code:

GL8 8DA

City / Town:

Tetbury

HQ address,
2014

Address:

Grosvenor House Practice Avening Building Priory Park Industrial Estate

Post code:

GL8 8HZ

City / Town:

Tetbury

HQ address,
2015

Address:

Grosvenor House Practice Avening Building Priory Park Industrial Estate

Post code:

GL8 8HZ

City / Town:

Tetbury

HQ address,
2016

Address:

Grosvenor House Practice Avening Building Priory Park Industrial Estate

Post code:

GL8 8HZ

City / Town:

Tetbury

Accountant/Auditor,
2015 - 2014

Name:

Grosvenor House Practice Limited

Address:

Avening Priory Park London Road

Post code:

GL8 8HZ

City / Town:

Tetbury

Accountant/Auditor,
2012 - 2013

Name:

Grosvenor House Practice Ltd

Address:

Grosvenor House, Market Place,

Post code:

GL8 8DA

City / Town:

Tetbury

Accountant/Auditor,
2016

Name:

Grosvenor House Practice Limited

Address:

Avening Priory Park London Road

Post code:

GL8 8HZ

City / Town:

Tetbury

Search other companies

Services (by SIC Code)

  • 46730 : Wholesale of wood, construction materials and sanitary equipment
  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
27
Company Age

Closest Companies - by postcode