UKBizDB.co.uk

ALCONTROL GROUP LIMITED

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

This company is commonly known as Alcontrol Group Limited. The company was founded 14 years ago and was given the registration number 07066581. The firm's registered office is in CONWY. You can find them at Unit 6, Parc Caer Seion, Conwy, Conwy Morfa Enterprise Park, Parc Caer Seion, Conwy, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ALCONTROL GROUP LIMITED
Company Number:07066581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2009
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 6, Parc Caer Seion, Conwy, Conwy Morfa Enterprise Park, Parc Caer Seion, Conwy, Wales, LL32 8FA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 1 Kingdom Street, London, England, W2 6BD

Director03 July 2017Active
No. 1, Colmore Square, Birmingham, B4 6HQ

Director14 September 2021Active
Unit 6, Parc Caer Seion, Conwy, Conwy Morfa Enterprise Park, Parc Caer Seion, Conwy, Wales, LL32 8FA

Director30 April 2013Active
Unit 6, Parc Caer Seion, Conwy, Conwy Morfa Enterprise Park, Parc Caer Seion, Conwy, Wales, LL32 8FA

Director06 November 2012Active
Unit 7-8, Manor Lane, Hawarden, Deeside, CH5 3US

Director04 November 2009Active
Unit 7-8, Manor Lane, Hawarden, Deeside, CH5 3US

Director04 November 2009Active
4th Floor, 1 Kingdom Street, London, England, W2 6BD

Director03 July 2017Active
Francis House, 9 Kings Head Yard, London, England, SE1 1NA

Director21 November 2017Active
Unit 6, Parc Caer Seion, Conwy, Conwy Morfa Enterprise Park, Parc Caer Seion, Conwy, Wales, LL32 8FA

Director04 November 2009Active
Unit 7-8, Manor Lane, Hawarden, Deeside, CH5 3US

Director20 June 2011Active
Unit 6, Parc Caer Seion, Conwy, Conwy Morfa Enterprise Park, Parc Caer Seion, Conwy, Wales, LL32 8FA

Director25 January 2013Active
Unit 6, Parc Caer Seion, Conwy, Conwy Morfa Enterprise Park, Parc Caer Seion, Conwy, Wales, LL32 8FA

Director25 January 2019Active
Flat 1, 39 Cadogan Square, London, United Kingdom, SW1X 0HU

Director04 November 2009Active
4th Floor, 1 Kingdom Street, London, England, W2 6BD

Director03 July 2017Active

People with Significant Control

Synlab Bondco Plc
Notified on:03 July 2017
Status:Active
Country of residence:United Kingdom
Address:4, Devonshire Street London, London, United Kingdom, W1W 5DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Allen Schwarzman
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:American
Country of residence:Wales
Address:Unit 6, Parc Caer Seion, Conwy, Conwy Morfa Enterprise Park, Parc Caer Seion, Conwy, Wales, LL32 8FA
Nature of control:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-04Gazette

Gazette dissolved liquidation.

Download
2022-11-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-17Address

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

Download
2022-01-17Address

Move registers to sail company with new address.

Download
2022-01-17Address

Change sail address company with old address new address.

Download
2022-01-05Address

Change sail address company with new address.

Download
2022-01-02Address

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

Download
2021-12-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-09Resolution

Resolution.

Download
2021-12-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-05Capital

Capital cancellation shares.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Capital

Capital cancellation shares.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-02Capital

Capital statement capital company with date currency figure.

Download
2021-11-02Capital

Legacy.

Download
2021-11-02Insolvency

Legacy.

Download
2021-11-02Resolution

Resolution.

Download
2021-06-29Address

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

Download
2021-05-26Address

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

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Accounts

Accounts with accounts type full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.