UKBizDB.co.uk

ALCOMIST LIMITED

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

This company is commonly known as Alcomist Limited. The company was founded 7 years ago and was given the registration number 10622493. The firm's registered office is in WINDSOR. You can find them at 89 Dedworth Road, , Windsor, . This company's SIC code is 47810 - Retail sale via stalls and markets of food, beverages and tobacco products.

Company Information

Name:ALCOMIST LIMITED
Company Number:10622493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47810 - Retail sale via stalls and markets of food, beverages and tobacco products

Office Address & Contact

Registered Address:89 Dedworth Road, Windsor, England, SL4 5BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, Dedworth Road, Windsor, England, SL4 5BB

Director30 August 2017Active
89, Dedworth Road, Windsor, England, SL4 5BB

Director16 February 2017Active
65 Almond Road, Burnham, England, SL1 8HH

Director16 February 2017Active

People with Significant Control

Mr Jake Hanson
Notified on:01 September 2017
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:England
Address:89, Dedworth Road, Windsor, England, SL4 5BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Paul Jasinski
Notified on:16 February 2017
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:89, Dedworth Road, Windsor, England, SL4 5BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Mr James Norman Stabler
Notified on:16 February 2017
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:65 Almond Road, Burnham, England, SL1 8HH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-07-26Gazette

Gazette dissolved voluntary.

Download
2022-05-10Gazette

Gazette notice voluntary.

Download
2022-05-03Dissolution

Dissolution application strike off company.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Gazette

Gazette filings brought up to date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Officers

Termination director company with name termination date.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Officers

Appoint person director company with name date.

Download
2017-08-10Resolution

Resolution.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Persons with significant control

Cessation of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.