UKBizDB.co.uk

ALANDALE LOGISTICS LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:1 Brook Court, Blakeney Road, Beckenham, Kent, BR3 1HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Brook Court, Blakeney Road, Beckenham, United Kingdom, BR3 1HG

Corporate Secretary02 July 2010Active
1, Brook Court, Blakeney Road, Beckenham, England, BR3 1HG

Director01 May 2001Active
1 Brook Court, Blakeney Road, Beckenham, England, BR3 1HG

Director01 December 2019Active
Park Cottage 57 College Ride, Bagshot, GU19 5EW

Secretary20 January 1997Active
5 Woodside Gardens, Chingford, London, E4 9BE

Secretary19 March 2002Active
5 Woodside Gardens, Chingford, London, E4 9BE

Secretary25 January 2001Active
65 Woodberry Way, Chingford, London, E4 7DY

Secretary01 June 1998Active
7 Reginald Grove, York, YO23 1LN

Secretary04 August 2000Active
151 Pizien Well Road, Wateringbury, ME18 5HX

Secretary01 June 2002Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary18 November 1996Active
10 Montreaux Court, 55 Albermarle Road, Beckenham, BR3 5HL

Corporate Secretary18 March 2002Active
Park Cottage 57 College Ride, Bagshot, GU19 5EW

Director20 January 1997Active
23 Grenville Way, Stevenage, SG2 8XZ

Director24 March 2001Active
1, Brook Court, Blakeney Road, Beckenham, England, BR3 1HG

Director10 December 2013Active
144 High Road, North Weald, RM16 6BZ

Director20 January 1997Active
1, Brook Court, Blakeney Road, Beckenham, England, BR3 1HG

Director20 January 1997Active
65 Woodberry Way, Chingford, London, E4 7DY

Director20 January 1997Active
37 Alton Avenue, Kings Hill, West Malling, ME19 4ND

Director10 July 2000Active
7 Reginald Grove, York, YO23 1LN

Director04 August 2000Active
151 Pizien Well Road, Wateringbury, ME18 5HX

Director07 July 2003Active
1 Brook Court, Blakeney Road, Beckenham, United Kingdom, BR3 1HG

Director03 October 2016Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director18 November 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Persons with significant control

Notification of a person with significant control.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-16Accounts

Accounts with accounts type full.

Download
2022-10-08Accounts

Change account reference date company previous shortened.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-06-30Accounts

Change account reference date company previous shortened.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Accounts

Change account reference date company previous extended.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-05-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.