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 FINANCE
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
-
Check the company
-
UK
-
Rhondda Cynon Taf
- Company name
- ALLIED AEROSYSTEMS LIMITED
- Company number
- 03445123
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Oct 1997
Age - 28 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
- 59
- 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
- 81
- 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
- 75
- 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
- 63
- 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
- 35
- 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
- 89
- 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
- 63
- 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
- 83
- 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
- 66
- 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
- 72
- 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
- 77
- 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
- 77
- 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
- 92
- 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
- 86
- 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.