Check the

ALLIED LIGHTING LIMITED

Company
ALLIED LIGHTING LIMITED (05762369)

ALLIED LIGHTING

Phone: 01772 883 876
A⁺ rating

ABOUT ALLIED LIGHTING LIMITED

We are delighted to introduce the latest addition to our panel range the white trim 40W square LED panel powered by a Tridonic driver.   Key features of the product 120° beam angle White trim Tridonic driver Available in 3000K, 4000K and 6000K 5 year warranty   For more information about the LED panel download […]

Allied Lighting were recommended to complete an installation at Craven Swimming Pool and Fitness Centre Skipton. The existing 400w Metal Halide lighting has been replaced with 270w LED Projection Floods compact with a 1-10v dimmable controller, in total 23 fittings have been installed. The fittings have been replaced in the pool area across three walls […]

KEY FINANCES

Year
2017
Assets
£221.35k ▼ £-181.18k (-45.01 %)
Cash
£1.2k ▼ £-5.64k (-82.46 %)
Liabilities
£100.3k ▼ £-63.64k (-38.82 %)
Net Worth
£121.06k ▼ £-117.54k (-49.26 %)

REGISTRATION INFO

Company name
ALLIED LIGHTING LIMITED
Company number
05762369
VAT
GB984282483
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Mar 2006
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
allied.co.uk
Phones
01772 883 876
02077 402 767
Registered Address
4 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY,
ASHTON-ON-RIBBLE,
PRESTON,
ENGLAND,
PR2 2YP

ECONOMIC ACTIVITIES

46439
Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

03 Apr 2017
Confirmation statement made on 30 March 2017 with updates
05 Jan 2017
Termination of appointment of Gareth Wilkinson as a director on 5 January 2017
01 Nov 2016
Total exemption small company accounts made up to 31 March 2016

CHARGES

11 June 2013
Status
Outstanding
Delivered
14 June 2013
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge.

20 January 2012
Status
Outstanding
Delivered
28 January 2012
Persons entitled
Venture Finance PLC Trading as Venture Factors
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

ALLIED LIGHTING LIMITED DIRECTORS

David Wilson Taylor

  Acting
Appointed
20 February 2013
Occupation
Director
Role
Director
Age
74
Nationality
Englsih
Address
Chandos House, Hill Road, Penwortham, Preston, England, PR1 9XH
Country Of Residence
England
Name
TAYLOR, David Wilson

Joseph Wilson Taylor

  Acting
Appointed
02 April 2013
Occupation
Sales Director
Role
Director
Age
42
Nationality
British
Address
88 Fishergate Hill, Preston, England, PR1 8JD
Country Of Residence
England
Name
TAYLOR, Joseph Wilson

Kevin Mark Abbott

  Resigned
Appointed
30 March 2006
Resigned
28 February 2007
Role
Secretary
Address
132 Britannia Drive, Preston, Lancashire, PR2 2YD
Name
ABBOTT, Kevin Mark

Michael Ian Crowe

  Resigned
Appointed
28 February 2007
Resigned
04 April 2009
Role
Secretary
Address
139 Anderton Crescent, Buckshaw Village, Lancashire, PR7 7BA
Name
CROWE, Michael Ian

Paul Finnerty

  Resigned
Appointed
04 April 2009
Resigned
20 February 2013
Role
Secretary
Address
Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE
Name
FINNERTY, Paul

David Paul Barrow

  Resigned
Appointed
02 April 2013
Resigned
25 January 2016
Occupation
Chartered Accountant
Role
Director
Age
42
Nationality
British
Address
88 Fishergate Hill, Preston, England, PR1 8JD
Country Of Residence
England
Name
BARROW, David Paul

Steven Terence Jackson

  Resigned
Appointed
30 March 2006
Resigned
04 April 2009
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE
Country Of Residence
England
Name
JACKSON, Steven Terence

Zak Jackson

  Resigned
Appointed
04 April 2009
Resigned
20 February 2013
Occupation
Bar Manager
Role
Director
Age
34
Nationality
British
Address
Recycling Lives Centre, Essex Street, Preston, England, PR1 1QE
Country Of Residence
England
Name
JACKSON, Zak

Benn Timbury

  Resigned
Appointed
04 April 2009
Resigned
10 October 2014
Occupation
Sales Manager
Role
Director
Age
43
Nationality
British
Address
88 Fishergate Hill, Preston, United Kingdom, PR1 8JD
Country Of Residence
England
Name
TIMBURY, Benn

Gareth Wilkinson

  Resigned
Appointed
01 October 2014
Resigned
05 January 2017
Occupation
Sales Director
Role
Director
Age
41
Nationality
British
Address
4 Riversway Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP
Country Of Residence
England
Name
WILKINSON, Gareth

REVIEWS


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