Background WavePink WaveYellow Wave

ALLIED FACILITIES (SOUTH EAST) LIMITED (04035582)

ALLIED FACILITIES (SOUTH EAST) LIMITED (04035582) is an active UK company. incorporated on 18 July 2000. with registered office in Slough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ALLIED FACILITIES (SOUTH EAST) LIMITED has been registered for 25 years. Current directors include ATKINSON, Paul David, STANTON, Gary Peter.

Company Number
04035582
Status
active
Type
ltd
Incorporated
18 July 2000
Age
25 years
Address
Riding Court House Riding Court Road, Slough, SL3 9JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ATKINSON, Paul David, STANTON, Gary Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED FACILITIES (SOUTH EAST) LIMITED

ALLIED FACILITIES (SOUTH EAST) LIMITED is an active company incorporated on 18 July 2000 with the registered office located in Slough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ALLIED FACILITIES (SOUTH EAST) LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04035582

LTD Company

Age

25 Years

Incorporated 18 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 31 December 2023 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

ALLIED FACILITIES LIMITED
From: 16 May 2012To: 3 September 2012
ALLIED-FACILITIES.COM LIMITED
From: 18 July 2000To: 16 May 2012
Contact
Address

Riding Court House Riding Court Road Datchet Slough, SL3 9JT,

Previous Addresses

Unit 18 Somerford Business Park Wilverley Road Christchurch Dorset BH23 3RU England
From: 21 September 2023To: 8 November 2024
Suite 5 Brightwater House Market Place Ringwood Hampshire BH24 1AP
From: 27 February 2015To: 21 September 2023
The Granary the Granary Longham Farm Close Ferndown Dorset BH22 9DE
From: 2 May 2014To: 27 February 2015
4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SF United Kingdom
From: 2 October 2013To: 2 May 2014
4 Cranleigh Road Southbourne Bournemouth Dorset BH6 5JG United Kingdom
From: 21 March 2012To: 2 October 2013
7 Wickham Business Centre Harwood Road Littlehampton West Sussex BN17 7AU
From: 18 July 2000To: 21 March 2012
Timeline

13 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Owner Exit
Nov 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ATKINSON, Paul David

Active
Riding Court Road, SloughSL3 9JT
Born October 1973
Director
Appointed 01 Jul 2025

STANTON, Gary Peter

Active
Riding Court Road, SloughSL3 9JT
Born October 1979
Director
Appointed 01 Jul 2025

SHORT, Susan

Resigned
The Rose Gardens 14, ChristchurchBH23 2PF
Secretary
Appointed 10 Jan 2012
Resigned 01 Jul 2025

WINGFIELD, Christopher

Resigned
3 Nursery Close, LittlehamptonBN16 1QD
Secretary
Appointed 18 Jul 2000
Resigned 10 Jan 2012

WHBC NOMINEE SECRETARIES LIMITED

Resigned
Wellesley House, CheltenhamGL50 3NY
Corporate nominee secretary
Appointed 18 Jul 2000
Resigned 18 Jul 2000

ASHTON, Ricky Paul

Resigned
The Orchards, RingwoodBH24 3FD
Born February 1967
Director
Appointed 10 Jan 2012
Resigned 01 Jul 2025

BAKER, Peter John

Resigned
Barton Lane, New MiltonBH25 7PW
Born March 1952
Director
Appointed 10 Jan 2012
Resigned 01 Jul 2025

WINGFIELD, Christopher

Resigned
3 Nursery Close, LittlehamptonBN16 1QD
Born October 1946
Director
Appointed 18 Jul 2000
Resigned 10 Jan 2012

WINGFIELD, Lorraine Theresa

Resigned
3 Nursery Close, LittlehamptonBN16 1QD
Born June 1949
Director
Appointed 18 Jul 2000
Resigned 10 Jan 2012

WINGFIELD, Zachary Bede

Resigned
25 The Poplars, LittlehamptonBN17 6GZ
Born September 1979
Director
Appointed 18 Jul 2000
Resigned 10 Jan 2012

WHBC NOMINEE DIRECTORS LIMITED

Resigned
Wellesley House, CheltenhamGL50 3NY
Corporate nominee director
Appointed 18 Jul 2000
Resigned 18 Jul 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Peter John Baker

Ceased
Riding Court Road, SloughSL3 9JT
Born March 1952

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 29 Oct 2024
Riding Court Road, SloughSL3 9JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Certificate Change Of Name Company
3 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 September 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Certificate Change Of Name Company
16 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
21 March 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 March 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
16 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Termination Secretary Company With Name
16 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Legacy
12 January 2012
MG02MG02
Legacy
12 January 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
22 August 2009
395Particulars of Mortgage or Charge
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
15 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 March 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Legacy
25 July 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2006
395Particulars of Mortgage or Charge
Legacy
20 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
11 October 2004
287Change of Registered Office
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2003
AAAnnual Accounts
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288cChange of Particulars
Legacy
30 May 2003
288cChange of Particulars
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 January 2002
AAAnnual Accounts
Legacy
21 January 2002
287Change of Registered Office
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
88(2)R88(2)R
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Incorporation Company
18 July 2000
NEWINCIncorporation