UKBizDB.co.uk

AL MODA LIMITED

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

This company is commonly known as Al Moda Limited. The company was founded 12 years ago and was given the registration number 08013297. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Cranwellians The Street, Takeley, Bishop's Stortford, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:AL MODA LIMITED
Company Number:08013297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Cranwellians The Street, Takeley, Bishop's Stortford, England, CM22 6NB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cranwellians, The Street, Takeley, Bishop's Stortford, England, CM22 6NB

Director25 August 2017Active
Cranwellians, The Street, Takeley, Bishop's Stortford, England, CM22 6NB

Director30 March 2012Active
Experience House, 5 Port Hill, Hertford, SG14 1PJ

Director30 March 2012Active

People with Significant Control

Mrs Nicola Jane Baker
Notified on:25 August 2017
Status:Active
Date of birth:March 1973
Nationality:English
Country of residence:England
Address:Cranwellians, The Street, Bishop's Stortford, England, CM22 6NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Robert Penn
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Address:Experience House, 5 Port Hill, Hertford, SG14 1PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Charles William Tear
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:Cranwellians, The Street, Bishop's Stortford, England, CM22 6NB
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 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-28Gazette

Gazette filings brought up to date.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-11-04Address

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

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-05Persons with significant control

Notification of a person with significant control.

Download
2017-09-05Officers

Termination director company with name termination date.

Download
2017-09-05Persons with significant control

Cessation of a person with significant control.

Download
2017-09-05Officers

Appoint person director company with name date.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-12-29Accounts

Change account reference date company previous extended.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.