Warning: file_put_contents(c/8f7e72647adfaa48fd0457966cc30ea7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Alclenz Ltd, B2 5AL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALCLENZ LTD

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

This company is commonly known as Alclenz Ltd. The company was founded 18 years ago and was given the registration number 05589710. The firm's registered office is in BIRMINGHAM. You can find them at 6th Floor Bank House, Cherry Street, Birmingham, . This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:ALCLENZ LTD
Company Number:05589710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 October 2005
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:6th Floor Bank House, Cherry Street, Birmingham, B2 5AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL

Secretary01 October 2009Active
6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL

Director27 March 2008Active
6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL

Director26 May 2010Active
6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL

Director27 March 2008Active
6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL

Director11 October 2005Active
6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL

Director27 March 2008Active
6th Floor, Bank House, Cherry Street, Birmingham, B2 5AL

Director27 March 2008Active
1st, Class Hygiene Ltd, Marquis Drive Moira, Swadlincote, United Kingdom, DE12 6EJ

Secretary06 June 2007Active
2 Sunningdale Road, Coalville, LE67 4DS

Secretary11 October 2005Active
2 Sunningdale Road, Coalville, LE67 4DS

Director11 October 2005Active

People with Significant Control

Mr David William Fantham
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Address:6th Floor, Bank House, Birmingham, B2 5AL
Nature of control:
  • Significant influence or control
Mrs Eileen Mary Fantham
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Address:6th Floor, Bank House, Birmingham, B2 5AL
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 (6 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
2021-03-21Gazette

Gazette dissolved liquidation.

Download
2020-12-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-05-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Address

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

Download
2020-03-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-13Resolution

Resolution.

Download
2020-03-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Capital

Capital name of class of shares.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Resolution

Resolution.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-20Accounts

Accounts with accounts type dormant.

Download
2013-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-26Officers

Change person director company with change date.

Download
2013-11-26Officers

Change person director company with change date.

Download
2013-09-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.