This company is commonly known as Alandale Logistics Limited. The company was founded 27 years ago and was given the registration number 03279517. The firm's registered office is in BECKENHAM. You can find them at 1 Brook Court, Blakeney Road, Beckenham, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | ALANDALE LOGISTICS LIMITED |
---|---|---|
Company Number | : | 03279517 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Brook Court, Blakeney Road, Beckenham, Kent, BR3 1HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Brook Court, Blakeney Road, Beckenham, United Kingdom, BR3 1HG | Corporate Secretary | 02 July 2010 | Active |
1, Brook Court, Blakeney Road, Beckenham, England, BR3 1HG | Director | 01 May 2001 | Active |
1 Brook Court, Blakeney Road, Beckenham, England, BR3 1HG | Director | 01 December 2019 | Active |
Park Cottage 57 College Ride, Bagshot, GU19 5EW | Secretary | 20 January 1997 | Active |
5 Woodside Gardens, Chingford, London, E4 9BE | Secretary | 19 March 2002 | Active |
5 Woodside Gardens, Chingford, London, E4 9BE | Secretary | 25 January 2001 | Active |
65 Woodberry Way, Chingford, London, E4 7DY | Secretary | 01 June 1998 | Active |
7 Reginald Grove, York, YO23 1LN | Secretary | 04 August 2000 | Active |
151 Pizien Well Road, Wateringbury, ME18 5HX | Secretary | 01 June 2002 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 18 November 1996 | Active |
10 Montreaux Court, 55 Albermarle Road, Beckenham, BR3 5HL | Corporate Secretary | 18 March 2002 | Active |
Park Cottage 57 College Ride, Bagshot, GU19 5EW | Director | 20 January 1997 | Active |
23 Grenville Way, Stevenage, SG2 8XZ | Director | 24 March 2001 | Active |
1, Brook Court, Blakeney Road, Beckenham, England, BR3 1HG | Director | 10 December 2013 | Active |
144 High Road, North Weald, RM16 6BZ | Director | 20 January 1997 | Active |
1, Brook Court, Blakeney Road, Beckenham, England, BR3 1HG | Director | 20 January 1997 | Active |
65 Woodberry Way, Chingford, London, E4 7DY | Director | 20 January 1997 | Active |
37 Alton Avenue, Kings Hill, West Malling, ME19 4ND | Director | 10 July 2000 | Active |
7 Reginald Grove, York, YO23 1LN | Director | 04 August 2000 | Active |
151 Pizien Well Road, Wateringbury, ME18 5HX | Director | 07 July 2003 | Active |
1 Brook Court, Blakeney Road, Beckenham, United Kingdom, BR3 1HG | Director | 03 October 2016 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 18 November 1996 | Active |
Alandale Holdings Limited | ||
Notified on | : | 29 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1 Brook Court, Blakeney Road, Beckenham, United Kingdom, BR3 1HG |
Nature of control | : |
|
Mr David Trevor Bulman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Brook Court, Blakeney Road, Beckenham, England, BR3 1HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-16 | Accounts | Accounts with accounts type full. | Download |
2022-10-08 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2021-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-20 | Accounts | Change account reference date company previous extended. | Download |
2020-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.