Background WavePink WaveYellow Wave

ALLIED FILTER SYSTEMS HOLDINGS LIMITED (10174104)

ALLIED FILTER SYSTEMS HOLDINGS LIMITED (10174104) is an active UK company. incorporated on 11 May 2016. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALLIED FILTER SYSTEMS HOLDINGS LIMITED has been registered for 9 years. Current directors include CUMMINS, Chris, GRANT, Douglas Michael.

Company Number
10174104
Status
active
Type
ltd
Incorporated
11 May 2016
Age
9 years
Address
Huntsman Drive Northbank Industrial Park, Manchester, M44 5EG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CUMMINS, Chris, GRANT, Douglas Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED FILTER SYSTEMS HOLDINGS LIMITED

ALLIED FILTER SYSTEMS HOLDINGS LIMITED is an active company incorporated on 11 May 2016 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALLIED FILTER SYSTEMS HOLDINGS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10174104

LTD Company

Age

9 Years

Incorporated 11 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Huntsman Drive Northbank Industrial Park Irlam Manchester, M44 5EG,

Timeline

16 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Funding Round
May 17
Capital Update
Mar 20
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Jan 25
Director Joined
Jan 25
Loan Secured
Feb 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Loan Secured
Oct 25
Loan Cleared
Mar 26
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CUMMINS, Chris

Active
Hambridge Road, NewburyRG14 5TR
Born March 1969
Director
Appointed 25 Jul 2025

GRANT, Douglas Michael

Active
Hambridge Road, NewburyRG14 5TR
Born January 1976
Director
Appointed 25 Jul 2025

RIAZ, Javaid

Resigned
Northbank Industrial Park, ManchesterM44 5EG
Born September 1967
Director
Appointed 16 Jan 2025
Resigned 25 Jul 2025

RITCHIE, Neil James

Resigned
Northbank Industrial Park, ManchesterM44 5EG
Born May 1971
Director
Appointed 16 Jan 2025
Resigned 25 Jul 2025

THOMPSON, Christopher Howard Brian

Resigned
Northbank Industrial Park, ManchesterM44 5EG
Born April 1977
Director
Appointed 11 May 2016
Resigned 25 Jul 2025

THOMPSON, Daniel James

Resigned
Northbank Industrial Park, ManchesterM44 5EG
Born February 1974
Director
Appointed 11 May 2016
Resigned 25 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Northbank Industrial Park, ManchesterM44 5EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2024

Mr Daniel James Thompson

Ceased
Northbank Industrial Park, ManchesterM44 5EG
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jul 2016
Ceased 24 Oct 2024

Mr Christopher Howard Brian Thompson

Ceased
Northbank Industrial Park, ManchesterM44 5EG
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jul 2016
Ceased 24 Oct 2024
Fundings
Financials
Latest Activities

Filing History

51

Mortgage Satisfy Charge Full
4 March 2026
MR04Satisfaction of Charge
Memorandum Articles
13 January 2026
MAMA
Resolution
28 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
1 August 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Second Filing Capital Allotment Shares
26 November 2024
RP04SH01RP04SH01
Resolution
4 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 November 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2023
AAAnnual Accounts
Accounts With Accounts Type Group
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Resolution
18 February 2022
RESOLUTIONSResolutions
Memorandum Articles
11 February 2022
MAMA
Capital Name Of Class Of Shares
11 February 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Resolution
24 July 2020
RESOLUTIONSResolutions
Memorandum Articles
24 July 2020
MAMA
Capital Name Of Class Of Shares
24 July 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 April 2020
AAAnnual Accounts
Legacy
4 March 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 March 2020
SH19Statement of Capital
Legacy
4 March 2020
CAP-SSCAP-SS
Resolution
4 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 June 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Memorandum Articles
28 July 2016
MAMA
Incorporation Company
11 May 2016
NEWINCIncorporation