UKBizDB.co.uk

AL-DISPLAY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Al-display Ltd. The company was founded 20 years ago and was given the registration number 05107978. The firm's registered office is in TONYREFAIL, PORTH. You can find them at 71 Worcester Court, , Tonyrefail, Porth, Mid Glamorgan. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AL-DISPLAY LTD
Company Number:05107978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2004
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:71 Worcester Court, Tonyrefail, Porth, Mid Glamorgan, United Kingdom, CF39 8JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandviksveien 147, Sandvika, Norway,

Corporate Secretary06 November 2018Active
Elmholt Alle 4, Oslo, Norway, NO 0275

Director21 April 2004Active
30 B Kolsaslia, No 1352, Kolsas, Norway, NO 1352

Secretary21 April 2004Active
71 Worcester Court, Tonyrefail, Porth, United Kingdom, CF39 8JU

Corporate Secretary13 December 2018Active
Kolsaslia 30b, Kolsas, Norway,

Corporate Secretary21 April 2004Active

People with Significant Control

Trine Kristiansen
Notified on:06 April 2016
Status:Active
Date of birth:April 1985
Nationality:Norwegian
Country of residence:United Kingdom
Address:183 Hendre Road, Pencoed, Bridgend, United Kingdom, CF35 6PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Petter Kristiansen
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:Norwegian
Country of residence:United Kingdom
Address:183 Hendre Road, Pencoed, Bridgend, United Kingdom, CF35 6PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Benedicte Jaougou Kristiansen
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:Norwegian
Country of residence:United Kingdom
Address:183 Hendre Road, Pencoed, Bridgend, United Kingdom, CF35 6PP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type dormant.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type dormant.

Download
2022-11-07Address

Change registered office address company with date old address new address.

Download
2022-07-25Accounts

Accounts with accounts type dormant.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Officers

Termination secretary company.

Download
2021-03-18Accounts

Accounts with accounts type dormant.

Download
2021-03-04Officers

Termination secretary company with name termination date.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type dormant.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Accounts

Accounts with accounts type dormant.

Download
2018-12-13Officers

Appoint corporate secretary company with name date.

Download
2018-12-13Address

Change registered office address company with date old address new address.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Officers

Appoint corporate secretary company with name date.

Download
2018-11-22Address

Change registered office address company with date old address new address.

Download
2018-11-22Restoration

Administrative restoration company.

Download
2018-10-30Gazette

Gazette dissolved compulsory.

Download
2018-08-14Gazette

Gazette notice compulsory.

Download
2018-06-15Officers

Termination secretary company with name termination date.

Download
2018-06-15Address

Change registered office address company with date old address new address.

Download
2018-02-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.