UKBizDB.co.uk

ALC (FMC) LIMITED

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

This company is commonly known as Alc (fmc) Limited. The company was founded 19 years ago and was given the registration number 05424243. The firm's registered office is in LONDON. You can find them at Chancery Exchange, 10 Furnival Street, London, . This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:ALC (FMC) LIMITED
Company Number:05424243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2005
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.
  • 84110 - General public administration activities

Office Address & Contact

Registered Address:Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Corporate Secretary10 February 2006Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director22 June 2020Active
Sedgemoor Building, Monxton Road, Andover, United Kingdom, SP11 8HT

Director26 May 2021Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Secretary14 April 2005Active
1, Enterprise Way, Christchurch, BH23 6BS

Director01 December 2009Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director13 March 2013Active
Sedgemoor Building, Monxton Road, Andover, United Kingdom, SP11 8HT

Director22 June 2020Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director23 July 2013Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director22 September 2006Active
12 Brightlingsea Place, London, E14 8DB

Director14 April 2005Active
Woodland Lodge, 9a Upper Golf Links Road, Broadstone, England, BH18 8BT

Director28 April 2006Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director19 September 2016Active
Sedgemoor Building, Monxton Road, Andover, United Kingdom, SP11 8HT

Director01 May 2018Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director13 March 2013Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director09 July 2018Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director25 January 2007Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director13 March 2013Active
33, Wigmore Street, London, England, W1U 1QX

Director01 December 2015Active
Four Winds, Fireball Hill, Sunningdale, SL5 9PJ

Director10 June 2005Active
Babcock International, 1 Enterprise Way, Aviation Park, Bournemouth International Airport, Hurn, Christchurch, England, BH23 6BS

Director14 December 2016Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director20 September 2005Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director18 June 2015Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director01 June 2011Active
1 Enterprise Way, Bournemouth Airport, Christchurch, United Kingdom, BH23 6BS

Director23 August 2016Active
Babcock Land Limited, 1 Enterprise Way, Bournemouth Airport, Christchurch, United Kingdom, BH23 6BS

Director01 January 2011Active
Sedgemoor Building, Monxton Road, Andover, England, SP11 8HT

Director01 April 2017Active
Aurora Lodge, Heathfield Road, Woking, GU22 7JJ

Director10 June 2005Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director01 June 2011Active
Amey, Holme Road, Bamber Bridge, Preston, England, PR5 6BP

Director29 June 2016Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director14 March 2020Active
The Sherard Building, Edmund Halley Road, Oxford, United Kingdom, OX4 4DQ

Director09 July 2018Active
Furzedown House, Furzedown Lane, Amport, SP11 8PE

Director23 January 2008Active
47 Kenway Road, London, SW5 0RE

Director14 April 2005Active
Sedgemoor Building, Monxton Road, Andover, United Kingdom, SP11 8HT

Director30 September 2020Active
Sedgemoor Building, Monxton Road, Andover, United Kingdom, SP11 8HT

Director01 May 2018Active

People with Significant Control

Alc (Superholdco) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-31Address

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

Download
2021-12-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-31Resolution

Resolution.

Download
2021-12-09Accounts

Accounts with accounts type full.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Termination director company with name termination date.

Download
2021-03-01Mortgage

Mortgage charge whole release with charge number.

Download
2021-03-01Mortgage

Mortgage charge whole release with charge number.

Download
2021-03-01Mortgage

Mortgage satisfy charge full.

Download
2021-03-01Mortgage

Mortgage satisfy charge full.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-11-25Accounts

Change account reference date company current extended.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.