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

ALLIED MECHANICAL SERVICES LIMITED

VICTORY HOUSE VISION PARK, CHIVERS WAY, HISTON, CAMBRIDGE, CB24 9ZR,
Company Registration Number
01955725
Private Limited Company
Liquidation

Company Overview

About Allied Mechanical Services Ltd
ALLIED MECHANICAL SERVICES LIMITED was founded on 1985-11-07 and has its registered office in Histon. The organisation's status is listed as "Liquidation". Allied Mechanical Services Limited is a Private Limited Company registered in 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 MECHANICAL SERVICES LIMITED
 
Legal Registered Office
VICTORY HOUSE VISION PARK
CHIVERS WAY
HISTON
CAMBRIDGE
CB24 9ZR
Other companies in CB4
 
Telephone01638 661062
 
Filing Information
Company Number 01955725
Company ID Number 01955725
Date formed 1985-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/03/2021
Account next due 23/03/2023
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB911068551  
Last Datalog update: 2023-09-05 18:38:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIED MECHANICAL SERVICES 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.
Companies with same name ALLIED MECHANICAL SERVICES LIMITED
The following companies were found which have the same name as ALLIED MECHANICAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLIED MECHANICAL SERVICES, INC. 12837 37TH AVE S TUKWILA WA 981680000 Dissolved Company formed on the 2009-04-03
ALLIED MECHANICAL SERVICES LTD. 483 EVERMEADOW RD SW CALGARY ALBERTA T2Y 4W4 Dissolved Company formed on the 2009-02-05
ALLIED MECHANICAL SERVICES HOLDINGS LIMITED MORECROFT HOUSE WILLIE SNAITH ROAD NEWMARKET SUFFOLK CB8 7SU Active - Proposal to Strike off Company formed on the 2017-01-25
ALLIED MECHANICAL SERVICES, L.L.C. 2137 WEST PINE STREET ORLANDO FL 32805 Active Company formed on the 2001-08-20
ALLIED MECHANICAL SERVICES INC Georgia Unknown
ALLIED MECHANICAL SERVICES INCORPORATED California Unknown
ALLIED MECHANICAL SERVICES INCORPORATED Michigan UNKNOWN
ALLIED MECHANICAL SERVICES L L C North Carolina Unknown
Allied Mechanical Services Indiana Unknown
Allied Mechanical Services Inc Indiana Unknown
ALLIED MECHANICAL SERVICES INC Georgia Unknown
ALLIED MECHANICAL SERVICES LLC RHode Island Unknown

Company Officers of ALLIED MECHANICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JULIAN LEE HOWARD
Company Secretary 2017-04-26
CHRISTIAN DAVID CARTER
Director 2011-07-07
STUART GANDY
Director 2013-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CRAWFORD SMITH
Company Secretary 2008-10-10 2017-04-26
STEPHEN PATRICK MACKEE
Director 2013-07-25 2017-04-26
ANDREW CRAWFORD SMITH
Director 2013-04-02 2017-04-26
PAUL JUSTIN VICKERS
Director 2002-01-01 2017-04-26
NICHOLAS JOHN SMITH
Director 2007-10-19 2013-11-26
KEVIN MCGRELLIS
Company Secretary 2007-09-07 2008-10-10
KEVIN MCGRELLIS
Director 2007-09-07 2008-10-10
NICHOLAS JOHN SMITH
Director 2002-01-01 2007-09-12
KEVAN WHITEHOUSE
Company Secretary 2000-03-16 2007-09-07
KEVAN WHITEHOUSE
Director 2000-03-16 2007-09-07
ANDREW DUNCAN HAMMOND
Director 2002-01-01 2003-12-12
MICHAEL WILLIAM COLIN MARTIN
Director 2000-03-16 2002-12-31
KEVIN MCGRELLIS
Director 1991-04-14 2002-04-16
ANTHONY ERNEST CAMPLIN
Director 1991-04-14 2002-03-16
ROY HENRY KING
Director 2000-03-16 2001-10-03
ANTHONY ERNEST CAMPLIN
Company Secretary 1991-04-14 2000-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART GANDY ALLIED PLANT HIRE LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
STUART GANDY ALLIED BUILDING SERVICES (NORWICH) LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active - Proposal to Strike off
STUART GANDY C & S GROUP HOLDINGS LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active - Proposal to Strike off
STUART GANDY DEILLA LIMITED Director 2017-04-26 CURRENT 2007-07-25 Active - Proposal to Strike off
STUART GANDY ALLIED MAINTENANCE LIMITED Director 2017-04-26 CURRENT 2012-04-10 Active - Proposal to Strike off
STUART GANDY ALLIED AIR CONDITIONING SERVICES LIMITED Director 2017-04-26 CURRENT 2000-03-13 Active - Proposal to Strike off
STUART GANDY ALLIED MECHANICAL SERVICES HOLDINGS LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active - Proposal to Strike off

More director information

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
2023-08-18Liquidation. Establishment of creditors/liquidation committee
2023-08-17Voluntary liquidation Statement of affairs
2023-07-20Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-20Appointment of a voluntary liquidator
2023-07-20REGISTERED OFFICE CHANGED ON 20/07/23 FROM Morecroft House Willie Snaith Road Newmarket Suffolk CB8 7SU England
2023-04-28CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2023-04-20REGISTERED OFFICE CHANGED ON 20/04/23 FROM Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR United Kingdom
2023-04-06Termination of appointment of Julian Lee Howard on 2022-12-27
2022-12-23Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-12-23AA01Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2021-12-24FULL ACCOUNTS MADE UP TO 30/03/21
2021-12-24FULL ACCOUNTS MADE UP TO 30/03/21
2021-12-24AAFULL ACCOUNTS MADE UP TO 30/03/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2020-12-18AAFULL ACCOUNTS MADE UP TO 30/03/20
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2019-12-23AAFULL ACCOUNTS MADE UP TO 30/03/19
2019-07-03DISS40Compulsory strike-off action has been discontinued
2019-07-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES
2019-02-04AAFULL ACCOUNTS MADE UP TO 30/03/18
2018-12-18PSC02Notification of Deilla Limited as a person with significant control on 2017-04-26
2018-12-17AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM 115C Milton Road Cambridge CB4 1XE
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2018-04-27PSC07CESSATION OF PAUL JUSTIN VICKERS AS A PERSON OF SIGNIFICANT CONTROL
2018-02-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-06AP03Appointment of Mr Julian Lee Howard as company secretary on 2017-04-26
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERS
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MACKEE
2017-06-05TM02Termination of appointment of Andrew Crawford Smith on 2017-04-26
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 25000
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-04-21CH01Director's details changed for Mr Andrew Crawford Smith on 2017-04-10
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 019557250003
2016-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 019557250002
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 25000
2016-04-22AR0114/04/16 ANNUAL RETURN FULL LIST
2016-04-22CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW CRAWFORD SMITH on 2015-01-01
2016-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GANDY / 08/01/2016
2016-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN DAVID CARTER / 04/01/2016
2015-12-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 25000
2015-04-22AR0114/04/15 ANNUAL RETURN FULL LIST
2015-03-13CH01Director's details changed for Paul Justin Vickers on 2015-02-23
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 25000
2014-05-01AR0114/04/14 ANNUAL RETURN FULL LIST
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH
2013-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-31AP01DIRECTOR APPOINTED STEPHEN PATRICK MACKEE
2013-07-31AP01DIRECTOR APPOINTED STUART GANDY
2013-06-18AP01DIRECTOR APPOINTED ANDREW CRAWFORD SMITH
2013-05-13AR0114/04/13 FULL LIST
2012-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-19AR0114/04/12 FULL LIST
2011-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-15AP01DIRECTOR APPOINTED CHRISTIAN DAVID CARTER
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JUSTIN VICKERS / 01/03/2011
2011-04-27AR0114/04/11 FULL LIST
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JUSTIN VICKERS / 01/03/2011
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-19AR0114/04/10 FULL LIST
2009-09-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-20363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-04-20190LOCATION OF DEBENTURE REGISTER
2009-04-20353LOCATION OF REGISTER OF MEMBERS
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 115C MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1XE
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM, 115C MILTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 1XE
2008-10-27288aSECRETARY APPOINTED ANDREW CRAWFORD SMITH
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEVIN MCGRELLIS
2008-07-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-06363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-11-13225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-24288aNEW DIRECTOR APPOINTED
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 1ST FLOOR BLDG 3 RYE HILL OFFICE PARK BIRMINGHAM ROAD COVENTRY WEST MIDLANDS CV5 9AB
2007-09-19288bDIRECTOR RESIGNED
2007-09-19287REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 1ST FLOOR BLDG 3 RYE HILL OFFICE, PARK BIRMINGHAM ROAD, COVENTRY, WEST MIDLANDS CV5 9AB
2007-09-12395PARTICULARS OF MORTGAGE/CHARGE
2007-09-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-08363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-12363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-05-12353LOCATION OF REGISTER OF MEMBERS
2005-06-08363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-12363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2004-01-14288bDIRECTOR RESIGNED
2003-08-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-21287REGISTERED OFFICE CHANGED ON 21/08/03 FROM: DEPOT ROAD NEWMARKET SUFFOLK CB8 0AL
2003-08-21287REGISTERED OFFICE CHANGED ON 21/08/03 FROM: DEPOT ROAD, NEWMARKET, SUFFOLK, CB8 0AL
2003-05-12363(288)DIRECTOR RESIGNED
2003-05-12363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2002-04-25288bDIRECTOR RESIGNED
2002-04-25288bDIRECTOR RESIGNED
2002-04-25363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2002-03-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-28288aNEW DIRECTOR APPOINTED
2002-02-11288aNEW DIRECTOR APPOINTED
2002-01-18288aNEW DIRECTOR APPOINTED
2002-01-16RES13RE SECT 369A AND 378(3) 24/01/01
2002-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-11-08288bDIRECTOR RESIGNED
2001-06-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-09363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to ALLIED MECHANICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-07-05
Resolution2023-07-05
Meetings o2023-06-23
Fines / Sanctions
No fines or sanctions have been issued against ALLIED MECHANICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-15 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-06-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-09-07 Satisfied MAKER UK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2020-03-30
Annual Accounts
2021-03-30

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 MECHANICAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ALLIED MECHANICAL SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ALLIED MECHANICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALLIED MECHANICAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Epping Forest District Council 2015-12 GBP £15,449 WORKS- LAND AND BUILDINGS
Epping Forest District Council 2015-11 GBP £5,512 FIXED PLANT MAINTENANCE
Epping Forest District Council 2015-10 GBP £27,938 WORKS- LAND AND BUILDINGS
Epping Forest District Council 2015-9 GBP £12,848 WORKS- LAND AND BUILDINGS
Epping Forest District Council 2015-8 GBP £20,081 WORKS- LAND AND BUILDINGS
Epping Forest District Council 2015-7 GBP £1,899 WORKS- LAND AND BUILDINGS
Epping Forest District Council 2015-6 GBP £8,834 WORKS- LAND AND BUILDINGS
Epping Forest District Council 2015-4 GBP £13,911 FIXED PLANT MAINTENANCE
Epping Forest District Council 2015-2 GBP £3,561 BUILDING MAINTENANCE
Epping Forest District Council 2015-1 GBP £3,438 BUILDING MAINTENANCE
Epping Forest District Council 2014-12 GBP £14,502 WORKS- LAND AND BUILDINGS
Epping Forest District Council 2014-11 GBP £17,774 FIXED PLANT MAINTENANCE
Epping Forest District Council 2014-9 GBP £3,580 WORKS- LAND AND BUILDINGS
Epping Forest District Council 2014-8 GBP £5,966 WORKS- LAND AND BUILDINGS
Epping Forest District Council 2014-7 GBP £620 OTHER MAINTENANCE
Epping Forest District Council 2014-4 GBP £533 BUILDING MAINTENANCE
Epping Forest District Council 2014-3 GBP £1,618 WORKS- LAND AND BUILDINGS
Epping Forest District Council 2014-2 GBP £1,569 WORKS
Epping Forest District Council 2013-12 GBP £5,435 BUILDING MAINTENANCE
Epping Forest District Council 2013-8 GBP £3,843 FIXED PLANT MAINTENANCE
Epping Forest District Council 2013-7 GBP £1,415 WORKS
Epping Forest District Council 2013-6 GBP £4,921 EQUIPMENT ACQUISITION
Norfolk County Council 2013-6 GBP £7,664
Epping Forest District Council 2013-2 GBP £1,041
Epping Forest District Council 2013-1 GBP £4,291
Epping Forest District Council 2012-12 GBP £1,908
Epping Forest District Council 2012-10 GBP £5,814
Epping Forest District Council 2012-9 GBP £5,301
Epping Forest District Council 2012-7 GBP £7,986
Epping Forest District Council 2012-6 GBP £555
Epping Forest District Council 2012-4 GBP £7,047
Norfolk County Council 2012-4 GBP £4,146
Norfolk County Council 2012-3 GBP £6,055
Epping Forest District Council 2012-3 GBP £2,820
Epping Forest District Council 2012-2 GBP £908
Norfolk County Council 2011-12 GBP £43,027
Epping Forest District Council 2011-12 GBP £5,637
Epping Forest District Council 2011-10 GBP £1,895
Epping Forest District Council 2011-9 GBP £1,444
Norfolk County Council 2011-9 GBP £205,524
Epping Forest District Council 2011-8 GBP £8,590
Norfolk County Council 2011-7 GBP £14,331
Epping Forest District Council 2011-7 GBP £11,533
West Suffolk Council 2011-6 GBP £809 Plant - Repair & Maintenance
Epping Forest District Council 2011-6 GBP £5,776
Epping Forest District Council 2011-4 GBP £3,753
West Suffolk Council 2011-4 GBP £2,412 Buildings - Repair & Maintenance
Epping Forest District Council 2011-3 GBP £15,532
Epping Forest District Council 2011-2 GBP £6,213
Epping Forest District Council 2011-1 GBP £14,947

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALLIED MECHANICAL SERVICES 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyALLIED MECHANICAL SERVICES LIMITEDEvent Date2023-07-05
Name of Company: ALLIED MECHANICAL SERVICES LIMITED Company Number: 01955725 Nature of Business: Plumbing, heat and air conditioning installation Registered office: Victory House, Vision Park, Chivers…
 
Initiating party Event TypeResolution
Defending partyALLIED MECHANICAL SERVICES LIMITEDEvent Date2023-07-05
 
Initiating party Event TypeMeetings o
Defending partyALLIED MECHANICAL SERVICES LIMITEDEvent Date2023-06-23
ALLIED MECHANICAL SERVICES LIMITED (Company Number 01955725 ) Registered office: Morecroft House, Willie Snaith Road, Newmarket, Suffolk, CB8 7SU Principal trading address: Morecroft House, Willie Sna…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIED MECHANICAL SERVICES 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 MECHANICAL SERVICES 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.