A & L HOLDINGS LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as A & L Holdings Limited. The company was founded 8 years ago and was given the registration number 10535658. The firm's registered office is in HUDDERSFIELD. You can find them at Lunnclough House 10 Kaffir Road, Edgerton, Huddersfield, West Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Company Information
Name | : | A & L HOLDINGS LIMITED |
---|
Company Number | : | 10535658 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 21 December 2016 |
---|
End of financial year | : | 31 December 2021 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 64209 - Activities of other holding companies n.e.c.
|
---|
Office Address & Contact
Registered Address | : | Lunnclough House 10 Kaffir Road, Edgerton, Huddersfield, West Yorkshire, England, HD2 2AN |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Office 5, Farington House, Lancashire Enterprise Business Park, Leyland, United Kingdom, PR26 6TW | Director | 26 February 2021 | Active |
Lunnclough House, 10 Kaffir Road, Edgerton, Huddersfield, England, HD2 2AN | Director | 21 December 2016 | Active |
Lunnclough House, 10 Kaffir Road, Edgerton, Huddersfield, England, HD2 2AN | Director | 21 December 2016 | Active |
People with Significant Control
Floodsafe Technology Limited |
Notified on | : | 18 December 2020 |
---|
Status | : | Active |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Office 5 Farington House, Lancashire Enterprise Business Park, Leyland, United Kingdom, PR26 6TW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Anthony Nicholas Ruddiman |
Notified on | : | 21 December 2016 |
---|
Status | : | Active |
---|
Date of birth | : | March 1960 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Office 5, Farington House, Leyland, United Kingdom, PR26 6TW |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Luke Alexander Ruddiman |
Notified on | : | 21 December 2016 |
---|
Status | : | Active |
---|
Date of birth | : | May 1990 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Lunnclough House, 10 Kaffir Road, Huddersfield, England, HD2 2AN |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)