UKBizDB.co.uk

ALAMEIN LIMITED

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

This company is commonly known as Alamein Limited. The company was founded 24 years ago and was given the registration number 03984667. The firm's registered office is in READING. You can find them at 89 St. Peters Avenue, Caversham, Reading, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ALAMEIN LIMITED
Company Number:03984667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:89 St. Peters Avenue, Caversham, Reading, Berkshire, RG4 7DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, St. Peters Avenue, Caversham, Reading, United Kingdom, RG4 7DP

Secretary01 August 2003Active
89, St. Peters Avenue, Caversham, Reading, United Kingdom, RG4 7DP

Director06 August 2001Active
89, St. Peters Avenue, Caversham, Reading, United Kingdom, RG4 7DP

Director10 January 2002Active
31 Schofields Way, Bloxham, Banbury, OX15 4NP

Secretary03 May 2000Active
Whitehouse, Lower Farm Road, Effingham, KT24 5JL

Secretary28 February 2002Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Secretary03 May 2000Active
Burns Farm, Fordyce, AB45 2DL

Secretary06 August 2001Active
Burns Farm, Fordyce, Banff, AB45 2DL

Secretary31 October 2000Active
31 Schofields Way, Bloxham, Banbury, OX15 4NP

Director03 May 2000Active
Whitehouse, Lower Farm Road, Effingham, KT24 5JL

Director06 August 2001Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director03 May 2000Active
Parkside House, Tithe Lane Clifton, Banbury, OX15 0PU

Director03 May 2000Active
Burns Farm, Fordyce, AB45 2DL

Director31 October 2000Active

People with Significant Control

Mr Douglas Kearney
Notified on:03 May 2017
Status:Active
Date of birth:December 1951
Nationality:British
Address:89, St. Peters Avenue, Reading, RG4 7DP
Nature of control:
  • Ownership of shares 50 to 75 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
2023-08-16Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type micro entity.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type micro entity.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Accounts

Accounts with accounts type total exemption small.

Download
2015-05-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-28Accounts

Accounts with accounts type total exemption small.

Download
2014-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-09Accounts

Accounts with accounts type total exemption small.

Download
2013-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-20Address

Change registered office address company with date old address.

Download
2012-09-28Accounts

Accounts with accounts type total exemption small.

Download
2012-05-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.