Background WavePink WaveYellow Wave

ALLIED PRODUCTS UK LIMITED (07286194)

ALLIED PRODUCTS UK LIMITED (07286194) is an active UK company. incorporated on 16 June 2010. with registered office in West Bromwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ALLIED PRODUCTS UK LIMITED has been registered for 15 years. Current directors include DEITZER, John Michael, JONES, Carl Edward, Mr., MERRICK, Paul Graham and 1 others.

Company Number
07286194
Status
active
Type
ltd
Incorporated
16 June 2010
Age
15 years
Address
Delta Point, West Bromwich, B70 9PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DEITZER, John Michael, JONES, Carl Edward, Mr., MERRICK, Paul Graham, WALTZ, William Edwin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED PRODUCTS UK LIMITED

ALLIED PRODUCTS UK LIMITED is an active company incorporated on 16 June 2010 with the registered office located in West Bromwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ALLIED PRODUCTS UK LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07286194

LTD Company

Age

15 Years

Incorporated 16 June 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

ALNERY NO. 2921 LIMITED
From: 16 June 2010To: 25 June 2010
Contact
Address

Delta Point Greets Green Road West Bromwich, B70 9PL,

Previous Addresses

112-114 Middlesex Street London E1 7HY
From: 29 June 2010To: 18 October 2011
One Bishops Square London E1 6AD United Kingdom
From: 16 June 2010To: 29 June 2010
Timeline

24 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Funding Round
Sept 10
Funding Round
Oct 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Apr 13
Director Joined
Dec 13
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Aug 24
Director Left
Aug 24
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

KELLY, Daniel

Active
16100 S. Lathrop Avenue, Harvey
Secretary
Appointed 20 Apr 2015

DEITZER, John Michael

Active
Greets Green Road, West BromwichB70 9PL
Born November 1982
Director
Appointed 09 Aug 2024

JONES, Carl Edward, Mr.

Active
Delta Point, West BromwichB70 9PL
Born February 1964
Director
Appointed 28 Sept 2018

MERRICK, Paul Graham

Active
Delta Point, West BromwichB70 9PL
Born October 1972
Director
Appointed 01 Dec 2013

WALTZ, William Edwin

Active
S. Lathrop Ave., Harvey60426
Born March 1964
Director
Appointed 28 Sept 2018

DAVIS, John Stuart

Resigned
South Lathrop Ave, Harvey
Secretary
Appointed 22 Dec 2010
Resigned 31 Mar 2011

SCHIESER, Peter

Resigned
Avenue De La Porte Neuve, LuxembourgL-2227
Secretary
Appointed 25 Jun 2010
Resigned 22 Dec 2010

TIERNEY, Eileen

Resigned
S. Lathrop Avenue, Harvey
Secretary
Appointed 31 Mar 2011
Resigned 20 Apr 2015

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate secretary
Appointed 16 Jun 2010
Resigned 25 Jun 2010

CONNORS, Nelda Janine

Resigned
S. Lathrop Avanue, Harvey60426
Born July 1965
Director
Appointed 25 Jun 2010
Resigned 31 May 2011

JOHNSON, David Paul

Resigned
S. Lathrop Ave., Harvey60426
Born January 1967
Director
Appointed 28 Sept 2018
Resigned 09 Aug 2024

MALLAK, James Adam

Resigned
S. Lathrop Avenue, Harvey60426
Born April 1955
Director
Appointed 16 Apr 2012
Resigned 28 Sept 2018

MORRIS, Craig Alexander James

Resigned
LondonE1 6AD
Born July 1975
Director
Appointed 16 Jun 2010
Resigned 25 Jun 2010

SCHIESER, Peter

Resigned
Avenue De La Porte Neuve, LuxembourgL-2227
Born April 1967
Director
Appointed 25 Jun 2010
Resigned 22 Dec 2010

SCHMIDT, Karl

Resigned
S. Lathrop Avenue, Harvey
Born October 1953
Director
Appointed 22 Dec 2010
Resigned 15 Apr 2012

UREN, Gary Evan

Resigned
Greets Green Road, West BromwichB70 9PL
Born October 1960
Director
Appointed 25 Jun 2010
Resigned 01 Apr 2013

WILLIAMSON, John Patrick

Resigned
S. Lathrop Avenue, Harvey60426
Born March 1961
Director
Appointed 01 Jun 2011
Resigned 28 Sept 2018

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 16 Jun 2010
Resigned 25 Jun 2010

ALNERY INCORPORATIONS NO. 2 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 16 Jun 2010
Resigned 25 Jun 2010

Persons with significant control

1

S. Lathrop Avenue, Harvey

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 June 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
7 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
28 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Full
25 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Move Registers To Sail Company
12 July 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
12 July 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
12 July 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
12 July 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
12 July 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
12 July 2011
AD03Change of Location of Company Records
Change Sail Address Company
12 July 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
16 June 2011
AP01Appointment of Director
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
11 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Termination Secretary Company With Name
3 February 2011
TM02Termination of Secretary
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Capital Allotment Shares
25 October 2010
SH01Allotment of Shares
Capital Allotment Shares
10 September 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
12 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
12 July 2010
TM02Termination of Secretary
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 June 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 June 2010
CONNOTConfirmation Statement Notification
Incorporation Company
16 June 2010
NEWINCIncorporation