UKBizDB.co.uk

ALCASTON SKILLED LTD

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

This company is commonly known as Alcaston Skilled Ltd. The company was founded 8 years ago and was given the registration number 10117706. The firm's registered office is in HAYES. You can find them at 100 Botwell Common Road, , Hayes, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ALCASTON SKILLED LTD
Company Number:10117706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2016
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:100 Botwell Common Road, Hayes, United Kingdom, UB3 1JD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director26 August 2022Active
32 Belgrave Road, Hounslow, United Kingdom, TW4 7BY

Director03 October 2018Active
27, Main Street, Newton, Rugby, United Kingdom, CV23 0DY

Director17 May 2016Active
18 Mossdale Close, Coventry, United Kingdom, CV6 3HG

Director19 November 2019Active
12 Summerley Street, London, United Kingdom, SW18 4ET

Director30 July 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director08 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director11 April 2016Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
10 Chestnut Close, West Drayton, England, UB7 0JT

Director22 January 2018Active
Flat 7, Vantage Court, 37 Oxford Avenue, Hayes, United Kingdom, UB3 5HY

Director27 April 2017Active
69 Tewkesbury Street, Leicester, England, LE3 5HQ

Director28 March 2019Active
3 West End Road, Southall, United Kingdom, UB1 1JQ

Director27 May 2020Active
100 Botwell Common Road, Hayes, United Kingdom, UB3 1JD

Director26 October 2020Active
29 Conwy Close, Nuneaton, United Kingdom, CV11 4FS

Director15 September 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:26 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nayna Patel
Notified on:26 October 2020
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:100 Botwell Common Road, Hayes, United Kingdom, UB3 1JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luke Perrohn
Notified on:15 September 2020
Status:Active
Date of birth:January 1998
Nationality:British
Country of residence:United Kingdom
Address:29 Conwy Close, Nuneaton, United Kingdom, CV11 4FS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Seema Panjwani
Notified on:27 May 2020
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:3 West End Road, Southall, United Kingdom, UB1 1JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Dima Doinita
Notified on:19 November 2019
Status:Active
Date of birth:April 1976
Nationality:Romanian
Country of residence:United Kingdom
Address:18 Mossdale Close, Coventry, United Kingdom, CV6 3HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pawel Misztal
Notified on:28 March 2019
Status:Active
Date of birth:July 1989
Nationality:Polish
Country of residence:England
Address:69 Tewkesbury Street, Leicester, England, LE3 5HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keenan Jason Blake
Notified on:03 October 2018
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:United Kingdom
Address:32 Belgrave Road, Hounslow, United Kingdom, TW4 7BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ishmell Raheam Douglas
Notified on:30 July 2018
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:United Kingdom
Address:12 Summerley Street, London, United Kingdom, SW18 4ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vitalijs Maksimenko
Notified on:22 January 2018
Status:Active
Date of birth:September 1990
Nationality:Latvian
Country of residence:England
Address:10 Chestnut Close, West Drayton, England, UB7 0JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:08 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:Flat 7, Vantage Court, 37 Oxford Avenue, Hayes, United Kingdom, UB3 5HY
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-24Dissolution

Dissolution application strike off company.

Download
2023-05-06Gazette

Gazette filings brought up to date.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-11-30Address

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

Download
2022-09-14Address

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

Download
2022-09-14Persons with significant control

Notification of a person with significant control.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Address

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

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.