UKBizDB.co.uk

ALDENGUILD LIMITED

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

This company is commonly known as Aldenguild Limited. The company was founded 41 years ago and was given the registration number 01678416. The firm's registered office is in SHEFFIELD. You can find them at 69 Sandygate Road, Crosspool, Sheffield, Yorkshire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:ALDENGUILD LIMITED
Company Number:01678416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1982
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:69 Sandygate Road, Crosspool, Sheffield, Yorkshire, England, S10 5RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Blenheim Avenue, Brough, England, HU15 1WX

Secretary22 February 2021Active
The Old Post Office, West Lutton, Malton, England, YO17 8TA

Director21 January 2021Active
210, Boothferry Road, Hull, England, HU4 6EW

Director26 April 2004Active
No 1, 125 Princes Avenue, Hull, HU5 3HH

Director22 October 2004Active
7, Leys Road, Timperley, Altrincham, England, WA14 5AT

Director11 December 2020Active
17, Ambrosden Avenue, London, England, SW1P 1QD

Director01 November 2019Active
Flat 10, Flat 10, 125 Princes Avenue, Hull, England, HU4 3HH

Director16 March 2017Active
Flat 9, 125 Princes Avenue, Hull, HU5 3HH

Secretary29 November 2002Active
26, Shinewater Park, Kingswood, Hull, HU7 3GG

Secretary01 May 2007Active
Flat 9, 125 Princes Avenue, Hull, HU5 3HH

Secretary10 July 2001Active
125 Princes Avenue, Hull, HU5 3HH

Secretary-Active
Flat 1, 125 Princes Avenue, Hull, HU5 3HH

Secretary-Active
10 Lavinia Terrace, Beadford, HU5 3HH

Secretary17 February 2000Active
Flat 2, Princes Avenue, Kingston Upon Hull, HU5 3HH

Secretary06 April 2004Active
69, Sandygate Road, Crosspool, Sheffield, England, S10 5RX

Secretary26 July 2019Active
Flat 2 125 Princes Avenue, Hull, HU5 3HH

Secretary03 April 2003Active
Flat 9, 125 Princes Avenue, Hull, HU5 3HH

Director01 May 2007Active
Flat 10, 125 Princes Avenue, Hull, England, HU5 3HH

Director26 September 2011Active
Flat 9, 125 Princes Avenue, Hull, HU5 3HH

Director29 November 2002Active
Flat 10 125 Princes Avenue, Hull, HU5 3HH

Director28 May 1993Active
Flat 10, 125 Princes Avenue, Hull, HU5 3HH

Director28 January 2004Active
26, Shinewater Park, Kingswood, Hull, HU7 3GG

Director27 November 2004Active
125 Princes Avenue, Hull, HU5 3HH

Director-Active
125 Princes Avenue, Hull, HU5 3HH

Director-Active
Flat 1, 125 Princes Avenue, Hull, HU5 3HH

Director-Active
Flat 4, 125 Princes Avenue, Hull, HU5 3HH

Director03 April 2003Active
125 Princes Avenue, Hull, HU5 3HH

Director-Active
10 Lavinia Terrace, Beadford, HU5 3HH

Director-Active
Flat 6, 125 Princes Avenue, Hull, HU5 3HH

Director01 March 2006Active
Flat 2, Princes Avenue, Kingston Upon Hull, HU5 3HH

Director06 April 2004Active
Flat 4, 125 Princes Avenue, Hull, HU5 3HH

Director01 March 2006Active
Flat 6, 125 Princes Avenue, Hull, HU5 3HH

Director27 November 2004Active
Flat 6, 125 Princes Avenue, Hull, HU5 3HH

Director10 June 2008Active
3 Kirkdale Gardens, Exmouth Street, Hull, HU5 2HE

Director17 February 2000Active
43 Northcott, Bracknell, RG12 TNR

Director-Active

People with Significant Control

Mr Anthony James Dickens
Notified on:22 February 2021
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:20, Blenheim Avenue, Brough, England, HU15 1WX
Nature of control:
  • Significant influence or control
Mr Martin Richard Igoe
Notified on:26 July 2019
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:69, Sandygate Road, Sheffield, England, S10 5RX
Nature of control:
  • Significant influence or control as trust
Mr Steven Michael Curtis
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:English
Country of residence:England
Address:26, Shinewater Park, Hull, England, HU7 3GG
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 (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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Address

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

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-24Officers

Appoint person secretary company with name date.

Download
2021-02-24Officers

Termination secretary company with name termination date.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-23Address

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

Download
2021-01-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Officers

Appoint person director company with name date.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.