Company NameAllied Engines Ltd
DirectorShahid Bhatti
Company StatusActive
Company Number12554214
CategoryPrivate Limited Company
Incorporation Date14 April 2020(4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Shahid Bhatti
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2020(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address32 Globe Industrial Estate Towers Road
Grays
RM17 6ST
Secretary NameMr Shahid Bhatti
StatusCurrent
Appointed20 August 2020(4 months, 1 week after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address32 Globe Industrial Estate Towers Road
Grays
RM17 6ST
Director NameMiss Arooj Fatima Hussain
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 6-8 Creek Road
Barking
Essex
IG11 0JH
Secretary NameMiss Arooj Fatima Hussain
StatusResigned
Appointed14 April 2020(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4 6-8 Creek Road
Barking
Essex
IG11 0JH

Location

Registered Address32 Globe Industrial Estate
Towers Road
Grays
RM17 6ST
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Filing History

31 January 2024Unaudited abridged accounts made up to 30 April 2023 (7 pages)
20 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
8 December 2022Unaudited abridged accounts made up to 30 April 2022 (7 pages)
12 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
14 January 2022Unaudited abridged accounts made up to 30 April 2021 (7 pages)
14 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
17 August 2021Registered office address changed from 18 Spencer Road Ilford IG3 8PW England to 32 Globe Industrial Estate Towers Road Grays RM17 6st on 17 August 2021 (1 page)
2 October 2020Confirmation statement made on 2 October 2020 with updates (3 pages)
3 September 2020Appointment of Mr Shahid Bhatti as a director on 20 August 2020 (2 pages)
3 September 2020Termination of appointment of Arooj Fatima Hussain as a secretary on 20 August 2020 (1 page)
3 September 2020Termination of appointment of Arooj Fatima Hussain as a director on 20 August 2020 (1 page)
3 September 2020Notification of Shahid Bhatti as a person with significant control on 20 August 2020 (2 pages)
3 September 2020Appointment of Mr Shahid Bhatti as a secretary on 20 August 2020 (2 pages)
3 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
3 September 2020Cessation of Arooj Fatima Hussain as a person with significant control on 20 August 2020 (1 page)
29 July 2020Registered office address changed from Unit 4 6-8 Creek Road Barking Essex IG11 0JH United Kingdom to 18 Spencer Road Ilford IG3 8PW on 29 July 2020 (1 page)
14 April 2020Incorporation
Statement of capital on 2020-04-14
  • GBP 100
(31 pages)