Check the

ALLIED AEROSYSTEMS LIMITED

Company
ALLIED AEROSYSTEMS LIMITED (03445123)

ALLIED AEROSYSTEMS

Phone: +44 (0)1443 849 970
A⁺ rating

ABOUT ALLIED AEROSYSTEMS LIMITED

Allied Aerosystems Ltd specialise in the calibration and repair of test and measurement equipment from all sectors including aerospace, engineering, automotive, telecommunications, power generation and manufacturing. We can undertake the entire operation and management of your equipment calibration and repair. Our solutions are tailored to individual requirements, saving time and money and providing all the convenience of a single-source solution.

Allied Aerosystems Ltd Avionics & Metrology Centre.

KEY FINANCES

Year
2016
Assets
£533.5k ▼ £-24.9k (-4.46 %)
Cash
£142.89k ▼ £-66.26k (-31.68 %)
Liabilities
£320.61k ▼ £-7.67k (-2.34 %)
Net Worth
£212.88k ▼ £-17.23k (-7.49 %)

REGISTRATION INFO

Company name
ALLIED AEROSYSTEMS LIMITED
Company number
03445123
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Oct 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.allied-aerosystems.co.uk
Phones
+44 (0)1443 849 970
01443 849 970
02920 020 509
Registered Address
UNIT G1,
TREFOREST INDUSTRIAL ESTATE,
PONTYPRIDD,
GLAMORGAN,
CF37 5YL

ECONOMIC ACTIVITIES

33190
Repair of other equipment

LAST EVENTS

29 Mar 2017
Total exemption small company accounts made up to 30 September 2016
20 Oct 2016
Confirmation statement made on 6 October 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 30 September 2015

CHARGES

15 August 2000
Status
Satisfied on 23 June 2011
Delivered
30 August 2000
Persons entitled
Barclays Bank PLC
Description
All shares stocks and other securities being 100,000…

15 August 2000
Status
Satisfied on 23 June 2011
Delivered
30 August 2000
Persons entitled
Barclays Bank PLC
Description
All sums of money in any currency deposited with the bank…

15 August 2000
Status
Satisfied on 23 June 2011
Delivered
30 August 2000
Persons entitled
Barclays Bank PLC
Description
All right of copyright database right design right know how…

15 August 2000
Status
Satisfied on 23 June 2011
Delivered
30 August 2000
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

26 May 1998
Status
Satisfied on 23 June 2011
Delivered
1 June 1998
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ALLIED AEROSYSTEMS LIMITED DIRECTORS

Stephen Mcquillan

  Acting
Appointed
24 October 2012
Role
Secretary
Address
Unit G1, Treforest Industrial Estate, Pontypridd, Glamorgan, CF37 5YL
Name
MCQUILLAN, Stephen

Phillip Robert Ashurst

  Acting PSC
Appointed
28 September 2004
Occupation
General Manager
Role
Director
Age
58
Nationality
British
Address
5 Porfa Ballas, Rhoose Point, Rhoose, Vale Of Glamorgan, CF62 3LF
Country Of Residence
Wales
Name
ASHURST, Phillip Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Russell Glyn Davies

  Acting
Appointed
10 February 1998
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
17 Westport Avenue, Mayals, Swansea, West Glamorgan, SA3 5EA
Country Of Residence
Wales
Name
DAVIES, Russell Glyn

Patrick Robert Malone

  Acting
Appointed
28 September 2004
Occupation
Sales
Role
Director
Age
74
Nationality
British
Address
Station House, Westbury, Shrewsbury, Salop, SY5 9DA
Country Of Residence
England
Name
MALONE, Patrick Robert

Stephen Mcquillan

  Acting
Appointed
01 April 2008
Occupation
Electronics Engineer
Role
Director
Age
62
Nationality
British
Address
11 Park Avenue, Glynneath, West Glam, SA11 5DW
Country Of Residence
Wales
Name
MCQUILLAN, Stephen

Russell Glyn Davies

  Resigned
Appointed
10 February 1998
Resigned
11 September 2000
Role
Secretary
Address
17 Westport Avenue, Mayals, Swansea, West Glamorgan, SA3 5EA
Name
DAVIES, Russell Glyn

Mark Dunbar

  Resigned
Appointed
28 September 2004
Resigned
23 October 2012
Role
Secretary
Address
Orion, Beech Hill Road, Headley, Bordon, Hampshire, United Kingdom, GU35 8DN
Name
DUNBAR, Mark

Laurence Douglas Grainger

  Resigned
Appointed
03 December 1997
Resigned
18 March 1998
Role
Secretary
Address
Mid Balfunning Farm, Balfron Station Balfron, Glasgow, G33 0NF
Name
GRAINGER, Laurence Douglas

Cheryl Pauline Higginson

  Resigned
Appointed
11 September 2000
Resigned
24 April 2002
Role
Secretary
Address
105 Saunders Way, Derwen Fawr Sketty, Swansea, West Glamorgan, SA2 8BH
Name
HIGGINSON, Cheryl Pauline

Sandra Mary Purnell

  Resigned
Appointed
24 April 2002
Resigned
28 September 2004
Role
Secretary
Address
The Elms, Wellfield Road, Marshfield, Cardiff, CF3 2UB
Name
PURNELL, Sandra Mary

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
06 October 1997
Resigned
03 December 1997
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

COMBINED NOMINEES LIMITED

  Resigned
Appointed
06 October 1997
Resigned
03 December 1997
Role
Nominee Director
Age
34
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED

David Dickinson

  Resigned
Appointed
01 April 2000
Resigned
24 April 2002
Occupation
Director
Role
Director
Age
88
Nationality
British
Address
1 Royal Oak Road, Derwen Fawr, Swansea, West Glamorgan, SA2 8ES
Country Of Residence
Wales
Name
DICKINSON, David

Mark Dunbar

  Resigned
Appointed
28 September 2004
Resigned
24 October 2012
Occupation
Operations Mgr
Role
Director
Age
62
Nationality
British
Address
29 Terryfield Road, High Wycombe, Buckinghamshire, HP13 7RX
Country Of Residence
Uk
Name
DUNBAR, Mark

Laurence Douglas Grainger

  Resigned
Appointed
03 December 1997
Resigned
18 March 1998
Occupation
Chartered Accountant
Role
Director
Age
82
Nationality
British
Address
Mid Balfunning Farm, Balfron Station Balfron, Glasgow, G33 0NF
Country Of Residence
Scotland
Name
GRAINGER, Laurence Douglas

Peter Thomas James

  Resigned
Appointed
02 May 2002
Resigned
15 November 2002
Occupation
Electronics Engineer
Role
Director
Age
65
Nationality
British
Address
15 Rassau Road, Ebbw Vale, Gwent, NP23 5SH
Name
JAMES, Peter Thomas

Arwel Brynmor Morgan

  Resigned
Appointed
28 February 2000
Resigned
22 April 2002
Occupation
Chartered Accountant
Role
Director
Age
71
Nationality
British
Address
2 Havergal Close, Caswell, Swansea, West Glamorgan, SA3 4RL
Country Of Residence
Wales
Name
MORGAN, Arwel Brynmor

Robert Stuart Palmer

  Resigned
Appointed
10 February 1998
Resigned
31 December 1999
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
Langland View 10 Beaufort Avenue, Langland, Swansea, West Glamorgan, SA3 4NU
Country Of Residence
Wales
Name
PALMER, Robert Stuart

Ian John Purnell

  Resigned
Appointed
10 February 1998
Resigned
31 March 2006
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
The Elms, Wellfield Road, Marshfield, Cardiff, South Glamorgan, CF3 2UB
Name
PURNELL, Ian John

Ian Albert Southcott

  Resigned
Appointed
03 December 1997
Resigned
28 February 2000
Occupation
Sales Director
Role
Director
Age
91
Nationality
British
Address
West Stow Lodge, West Stow, Bury St. Edmunds, Suffolk, IP28 6ET
Name
SOUTHCOTT, Ian Albert

Brian Edward Willats

  Resigned
Appointed
08 January 2001
Resigned
29 February 2008
Occupation
Business Development
Role
Director
Age
85
Nationality
British
Address
43 Sycamore Close, St Ippolyts, Hitchin, Hertfordshire, SG4 7SN
Name
WILLATS, Brian Edward

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
06 October 1997
Resigned
03 December 1997
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.