ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Allied Specialists Limited

Allied Specialists Limited is an active company incorporated on 8 April 2009 with the registered office located in Gillingham, Kent. Allied Specialists Limited was registered 16 years ago.
Status
Active
Active since 9 years ago
Company No
06874119
Private limited company
Age
16 years
Incorporated 8 April 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 October 2024 (11 months ago)
Next confirmation dated 4 October 2025
Due by 18 October 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 January 2026
Due by 31 October 2026 (1 year 1 month remaining)
Contact
Address
11 Leafy Glade
Gillingham
Kent
ME8 0PJ
England
Address changed on 1 Nov 2024 (10 months ago)
Previous address was 11 11 Leafy Glade Wigmore Gillingham Kent ME8 0PJ England
Telephone
01634864550
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1970
Director • British • Lives in England • Born in Jun 1973
Mr Andrew James Chilton
PSC • British • Lives in England • Born in Jun 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Keep It Simple Organisation Ltd
Deborah Joanne Hales is a mutual person.
Active
Asbestos Limited
Andrew James Chilton is a mutual person.
Active
Brands
Asbestos Limited Kent
Asbestos Limited Kent is an asbestos management company that has been operating since 1988, specialising in the identification and management of Asbestos Containing Materials (ACMs) in both commercial and domestic sectors.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£33K
Decreased by £58.69K (-64%)
Total Liabilities
-£73.06K
Decreased by £102.63K (-58%)
Net Assets
-£40.07K
Increased by £43.95K (-52%)
Debt Ratio (%)
221%
Increased by 29.79% (+16%)
Latest Activity
Micro Accounts Submitted
4 Months Ago on 30 Apr 2025
Registered Address Changed
10 Months Ago on 1 Nov 2024
Registered Address Changed
10 Months Ago on 1 Nov 2024
Registered Address Changed
10 Months Ago on 31 Oct 2024
Confirmation Submitted
11 Months Ago on 7 Oct 2024
Hales Holdings (Uk) Limited (PSC) Resigned
11 Months Ago on 30 Sep 2024
A Person with Significant Control (PSC) Resigned
11 Months Ago on 30 Sep 2024
Mr Andrew James Chilton Appointed
11 Months Ago on 30 Sep 2024
Andrew James Chilton (PSC) Appointed
11 Months Ago on 30 Sep 2024
Deborah Joanne Hales Resigned
11 Months Ago on 30 Sep 2024
Get Credit Report
Discover Allied Specialists Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 January 2025
Submitted on 30 Apr 2025
Registered office address changed from 11 11 Leafy Glade Wigmore Gillingham Kent ME8 0PJ England to 11 Leafy Glade Gillingham ME8 0PJ on 1 November 2024
Submitted on 1 Nov 2024
Registered office address changed from 11 Leafy Glade Gillingham ME8 0PJ England to 11 Leafy Glade Gillingham Kent ME8 0PJ on 1 November 2024
Submitted on 1 Nov 2024
Cessation of Hales Holdings (Uk) Limited as a person with significant control on 30 September 2024
Submitted on 31 Oct 2024
Registered office address changed from Beechcroft House Capstone Road Gillingham Kent ME7 3JF England to 11 11 Leafy Glade Wigmore Gillingham Kent ME8 0PJ on 31 October 2024
Submitted on 31 Oct 2024
Cessation of A Person with Significant Control as a person with significant control on 30 September 2024
Submitted on 7 Oct 2024
Confirmation statement made on 4 October 2024 with updates
Submitted on 7 Oct 2024
Notification of Andrew James Chilton as a person with significant control on 30 September 2024
Submitted on 4 Oct 2024
Termination of appointment of Deborah Joanne Hales as a director on 30 September 2024
Submitted on 4 Oct 2024
Appointment of Mr Andrew James Chilton as a director on 30 September 2024
Submitted on 4 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year