Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLIED INFRASTRUCTURE MANAGEMENT LIMITED
Company Information for

ALLIED INFRASTRUCTURE MANAGEMENT LIMITED

6210 Bishops Court Birmingham Business Park, Solihull Parkway, Birmingham, B37 7YB,
Company Registration Number
02983475
Private Limited Company
Active

Company Overview

About Allied Infrastructure Management Ltd
ALLIED INFRASTRUCTURE MANAGEMENT LIMITED was founded on 1994-10-26 and has its registered office in Birmingham. The organisation's status is listed as "Active". Allied Infrastructure Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALLIED INFRASTRUCTURE MANAGEMENT LIMITED
 
Legal Registered Office
6210 Bishops Court Birmingham Business Park
Solihull Parkway
Birmingham
B37 7YB
Other companies in BL1
 
Previous Names
ALLIED DRILLING LIMITED04/03/2013
Filing Information
Company Number 02983475
Company ID Number 02983475
Date formed 1994-10-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-06-28
Return next due 2024-07-12
Type of accounts FULL
VAT Number /Sales tax ID GB643800942  
Last Datalog update: 2024-04-12 13:46:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIED INFRASTRUCTURE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALLIED INFRASTRUCTURE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM DEREK STANTON
Company Secretary 2017-07-18
PETER STUART BAMFIELD
Director 2017-05-31
ROBERT BROWN
Director 2010-06-01
IAN JONES
Director 2007-02-28
MARK DAVID OVERTON
Director 2017-05-31
LEE RUSHBROOKE
Director 2017-05-31
JOHN ALEXANDER THOMPSON
Director 2017-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP BROWN
Director 2016-01-01 2018-02-15
ANDREW MARK WILLIAM GRUNDY
Director 2011-04-11 2018-02-15
STEWART LEISHMAN STRUTHERS
Director 2017-05-31 2018-02-15
IAN JONES
Company Secretary 1995-04-20 2017-07-18
CHARLES HENRY JONES
Director 1994-10-26 2016-12-12
SANDRA JONES
Director 1999-09-30 2016-12-12
JASON DAVID HALLIDAY
Director 2013-09-10 2015-10-15
JANICE JONES
Director 1994-10-26 2014-05-26
LESLIE JONES
Director 1994-10-26 2014-02-26
SANDRA VIVIEN JONES
Director 1994-10-26 1995-10-26
SANDRA VIVIEN JONES
Company Secretary 1994-10-26 1995-10-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-10-26 1994-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JONES ALLIED INFRASTRUCTURE SERVICES LIMITED Director 2010-12-02 CURRENT 2010-12-02 Dissolved 2017-04-04
IAN JONES GRAJO MANAGEMENT LIMITED Director 2010-10-29 CURRENT 2010-10-29 Active - Proposal to Strike off
MARK DAVID OVERTON ISLAND HIGHWAYS LIMITED Director 2015-08-27 CURRENT 2011-09-22 Active - Proposal to Strike off
MARK DAVID OVERTON ENSIGN HIGHWAYS HOLDINGS LIMITED Director 2014-11-28 CURRENT 2004-06-08 Active
MARK DAVID OVERTON HIGHWAYS WASTE LIMITED Director 2013-03-31 CURRENT 1997-06-30 Dissolved 2018-01-09
MARK DAVID OVERTON I.C.B. EMULSIONS LIMITED Director 2013-03-31 CURRENT 1991-09-27 Active
MARK DAVID OVERTON TREGUNNON QUARRY LIMITED Director 2012-12-12 CURRENT 1995-10-10 Active
MARK DAVID OVERTON RETREAD (ROADS) LIMITED Director 2012-12-12 CURRENT 1993-10-20 Active - Proposal to Strike off
MARK DAVID OVERTON WEST OF ENGLAND QUARRY COMPANY LIMITED Director 2012-12-12 CURRENT 1997-02-10 Active
MARK DAVID OVERTON WIGHT HIGHWAYS LIMITED Director 2012-12-12 CURRENT 1999-04-14 Active - Proposal to Strike off
MARK DAVID OVERTON FIBREDEC LIMITED Director 2012-12-12 CURRENT 1993-10-20 Active - Proposal to Strike off
MARK DAVID OVERTON BITUMAC LIMITED Director 2012-12-12 CURRENT 1993-10-20 Active - Proposal to Strike off
MARK DAVID OVERTON COLAS HIGHWAY SERVICES LIMITED Director 2012-12-12 CURRENT 1998-04-23 Active - Proposal to Strike off
MARK DAVID OVERTON AFS-COLAS LIGHTING LIMITED Director 2012-12-12 CURRENT 2000-06-14 Active - Proposal to Strike off
MARK DAVID OVERTON COLCON LIMITED Director 2012-12-12 CURRENT 1924-12-29 Active
MARK DAVID OVERTON ARAM RESOURCES LIMITED Director 2012-12-12 CURRENT 1997-04-22 Active
MARK DAVID OVERTON A ONE INTEGRATED HIGHWAY SERVICES LIMITED Director 2012-12-12 CURRENT 1999-01-15 Active
MARK DAVID OVERTON COLAS LIMITED Director 2012-02-01 CURRENT 1991-09-11 Active
LEE RUSHBROOKE COLAS SIAC LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
LEE RUSHBROOKE COLAS (GABON) UK LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
LEE RUSHBROOKE SBC HIGHWAYS LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active - Proposal to Strike off
LEE RUSHBROOKE SBC (UGANDA) LIMITED Director 2016-07-12 CURRENT 2016-03-23 Active
LEE RUSHBROOKE ENSIGN HIGHWAYS HOLDINGS LIMITED Director 2015-02-13 CURRENT 2004-06-08 Active
LEE RUSHBROOKE SAFEDRAIN LIMITED Director 2011-12-02 CURRENT 1993-10-20 Active - Proposal to Strike off
LEE RUSHBROOKE LION EMULSIONS LIMITED Director 2011-12-02 CURRENT 1993-10-20 Active - Proposal to Strike off
LEE RUSHBROOKE SPRAYGRIP LIMITED Director 2011-12-02 CURRENT 1993-10-20 Active - Proposal to Strike off
LEE RUSHBROOKE TREGUNNON QUARRY LIMITED Director 2011-12-02 CURRENT 1995-10-10 Active
LEE RUSHBROOKE RETREAD (ROADS) LIMITED Director 2011-12-02 CURRENT 1993-10-20 Active - Proposal to Strike off
LEE RUSHBROOKE WEST OF ENGLAND QUARRY COMPANY LIMITED Director 2011-12-02 CURRENT 1997-02-10 Active
LEE RUSHBROOKE WIGHT HIGHWAYS LIMITED Director 2011-12-02 CURRENT 1999-04-14 Active - Proposal to Strike off
LEE RUSHBROOKE FIBREDEC LIMITED Director 2011-12-02 CURRENT 1993-10-20 Active - Proposal to Strike off
LEE RUSHBROOKE BITUMAC LIMITED Director 2011-12-02 CURRENT 1993-10-20 Active - Proposal to Strike off
LEE RUSHBROOKE COLAS HIGHWAY SERVICES LIMITED Director 2011-12-02 CURRENT 1998-04-23 Active - Proposal to Strike off
LEE RUSHBROOKE COLCON LIMITED Director 2011-12-02 CURRENT 1924-12-29 Active
LEE RUSHBROOKE ISLAND HIGHWAYS LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active - Proposal to Strike off
LEE RUSHBROOKE ARAM RESOURCES LIMITED Director 2011-04-19 CURRENT 1997-04-22 Active
LEE RUSHBROOKE HIGHWAYS WASTE LIMITED Director 2011-04-05 CURRENT 1997-06-30 Dissolved 2018-01-09
LEE RUSHBROOKE COLAS LIMITED Director 2005-01-01 CURRENT 1991-09-11 Active
JOHN ALEXANDER THOMPSON PENNINE HIGHWAYS LIMITED Director 2008-01-01 CURRENT 1998-03-25 Liquidation
JOHN ALEXANDER THOMPSON COLAS LIMITED Director 2008-01-01 CURRENT 1991-09-11 Active
JOHN ALEXANDER THOMPSON COLAS HIGHWAY SERVICES LIMITED Director 2008-01-01 CURRENT 1998-04-23 Active - Proposal to Strike off
JOHN ALEXANDER THOMPSON AFS-COLAS LIGHTING LIMITED Director 2008-01-01 CURRENT 2000-06-14 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
OperativeLeighAllied Infrastructure provides a contracting service for Civil Engineering Construction within its four divisions. Operatives required to join our busy2016-03-17
Diamond Driller / Diamond Floor SawerLeighExperienced Diamond Drillers/Floor Sawers required to join our busy Airfields, Highways & Defence Division on a permanent contract. *KEY SKILLS &2016-02-22

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-11CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-04CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/22 FROM C/O Colas Limited Wallage Lane Rowfant Crawley West Sussex RH10 4NF United Kingdom
2022-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CARL JAMES FERGUSSON
2022-02-07APPOINTMENT TERMINATED, DIRECTOR MARK DAVID OVERTON
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID OVERTON
2021-10-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-30CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-03-02AP03Appointment of Mr Stefan Irinel Ciufu-Hayward as company secretary on 2020-11-01
2021-03-02TM02Termination of appointment of Graham Derek Stanton on 2020-10-31
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-11AP01DIRECTOR APPOINTED MR LOUIS LEDOUX
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN JONES
2020-07-04CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-01-23AP01DIRECTOR APPOINTED MR DAVID ALEXANDER FRASER
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER THOMPSON
2018-09-08TM01APPOINTMENT TERMINATED, DIRECTOR LEE RUSHBROOKE
2018-09-08AP01DIRECTOR APPOINTED MR CARL JAMES FERGUSSON
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRUNDY
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STEWART STRUTHERS
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN
2017-12-11CH01Director's details changed for Mr Mark David Overton on 2017-12-01
2017-07-24AP03Appointment of Mr Graham Derek Stanton as company secretary on 2017-07-18
2017-07-24TM02Termination of appointment of Ian Jones on 2017-07-18
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-06-28PSC02Notification of Colas Limited as a person with significant control on 2017-05-31
2017-06-28PSC07CESSATION OF IAN JONES AS A PSC
2017-06-28PSC07CESSATION OF CHARLES HENRY JONES AS A PSC
2017-06-08AP01DIRECTOR APPOINTED MR PETER STUART BAMFIELD
2017-06-08AP01DIRECTOR APPOINTED MR JOHN ALEXANDER THOMPSON
2017-06-08AP01DIRECTOR APPOINTED MR STEWART LEISHMAN STRUTHERS
2017-06-08AP01DIRECTOR APPOINTED MR MARK DAVID OVERTON
2017-06-08AA01Current accounting period extended from 31/10/17 TO 31/12/17
2017-06-08AP01DIRECTOR APPOINTED MR LEE RUSHBROOKE
2017-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2017 FROM UNIT A6 WALTER LEIGH WAY MOSS INDUSTRIAL ESTATE LEIGH LANCASHIRE WN7 3PT ENGLAND
2017-04-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/16
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 40
2017-03-14SH0607/02/17 STATEMENT OF CAPITAL GBP 40.00
2017-01-31SH03RETURN OF PURCHASE OF OWN SHARES
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JONES
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA JONES
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 80
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-07-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15
2016-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN JONES / 21/04/2016
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BROWN / 21/04/2016
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BROWN / 21/04/2016
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JONES / 21/04/2016
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK WILLIAM GRUNDY / 21/04/2016
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY JONES / 21/04/2016
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JONES / 21/04/2016
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2016 FROM CARLYLE HOUSE 78 CHORLEY NEW ROAD BOLTON BL1 4BY
2016-01-22AP01DIRECTOR APPOINTED MR PHILIP BROWN
2015-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 029834750005
2015-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BROWN / 23/10/2015
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JASON HALLIDAY
2015-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029834750003
2015-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 029834750004
2015-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 029834750003
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 80
2015-08-07AR0107/08/15 FULL LIST
2015-04-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/14
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 60
2014-10-31AR0126/10/14 FULL LIST
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JANICE JONES
2014-05-15AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE JONES
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 80
2014-03-31SH0631/03/14 STATEMENT OF CAPITAL GBP 80
2014-03-31SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-31AR0126/10/13 FULL LIST
2013-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 029834750002
2013-09-16AP01DIRECTOR APPOINTED MR JASON DAVID HALLIDAY
2013-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-03-04RES15CHANGE OF NAME 26/02/2013
2013-03-04CERTNMCOMPANY NAME CHANGED ALLIED DRILLING LIMITED CERTIFICATE ISSUED ON 04/03/13
2013-03-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-12AR0126/10/12 FULL LIST
2012-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-01-13AP01DIRECTOR APPOINTED MR ANDREW MARK WILLIAM GRUNDY
2011-11-03AR0126/10/11 FULL LIST
2011-04-12AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-01AR0126/10/10 FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JONES / 02/10/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE JONES / 02/10/2010
2010-07-27AP01DIRECTOR APPOINTED MR ROBERT BROWN
2010-04-09AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JONES / 31/12/2009
2009-11-10AR0126/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JONES / 25/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JONES / 25/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE JONES / 25/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENRY JONES / 21/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JONES / 25/10/2009
2009-03-05AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-11363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-03-29AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-23363sRETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS
2007-03-22288aNEW DIRECTOR APPOINTED
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-12363sRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-07363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-04363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-12363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-01363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-12-27363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-11-23363(288)SECRETARY'S PARTICULARS CHANGED
2000-11-23363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-06363sRETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS
1999-11-23288aNEW DIRECTOR APPOINTED
1999-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-12-29363sRETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS
1998-03-10AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-10-31363(288)SECRETARY RESIGNED
1997-10-31363sRETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS
1997-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-11-06363sRETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS
1996-11-0688(2)RAD 21/10/96--------- £ SI 98@1
1996-05-17AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-11-06363(287)REGISTERED OFFICE CHANGED ON 06/11/95
1995-11-06363sRETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS
1995-08-24395PARTICULARS OF MORTGAGE/CHARGE
1995-05-01288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43130 - Test drilling and boring




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1128011 Active Licenced property: SAXILBY ENTERPRISE PARK UNIT 4 SKELLINGTHORPE ROAD SAXILBY LINCOLN SKELLINGTHORPE ROAD GB LN1 2LR. Correspondance address: WALTER LEIGH WAY UNIT A6 MOSS INDUSTRIAL ESTATE LEIGH MOSS INDUSTRIAL ESTATE GB WN7 3PT
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1116418 Active Licenced property: WALTER LEIGH WAY UNIT A6 MOSS INDUSTRIAL ESTATE LEIGH MOSS INDUSTRIAL ESTATE GB WN7 3PT. Correspondance address: WALTER LEIGH WAY UNIT A6 MOSS INDUSTRIAL ESTATE LEIGH MOSS INDUSTRIAL ESTATE GB WN7 3PT
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1116418 Active Licenced property: WALTER LEIGH WAY UNIT A6 MOSS INDUSTRIAL ESTATE LEIGH MOSS INDUSTRIAL ESTATE GB WN7 3PT. Correspondance address: WALTER LEIGH WAY UNIT A6 MOSS INDUSTRIAL ESTATE LEIGH MOSS INDUSTRIAL ESTATE GB WN7 3PT
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1116418 Active Licenced property: WALTER LEIGH WAY UNIT A6 MOSS INDUSTRIAL ESTATE LEIGH MOSS INDUSTRIAL ESTATE GB WN7 3PT. Correspondance address: WALTER LEIGH WAY UNIT A6 MOSS INDUSTRIAL ESTATE LEIGH MOSS INDUSTRIAL ESTATE GB WN7 3PT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLIED INFRASTRUCTURE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-08 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-10-23 Satisfied NATIONAL WESTMINSTER BANK PLC
2015-10-23 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-10-31 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 1995-08-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLIED INFRASTRUCTURE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ALLIED INFRASTRUCTURE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIED INFRASTRUCTURE MANAGEMENT LIMITED
Trademarks
We have not found any records of ALLIED INFRASTRUCTURE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIED INFRASTRUCTURE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43130 - Test drilling and boring) as ALLIED INFRASTRUCTURE MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLIED INFRASTRUCTURE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ALLIED INFRASTRUCTURE MANAGEMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0084791000Machinery for public works, building or the like, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIED INFRASTRUCTURE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLIED INFRASTRUCTURE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.