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.
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 | : |
|
Registered Address | : | 69 Sandygate Road, Crosspool, Sheffield, Yorkshire, England, S10 5RX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Blenheim Avenue, Brough, England, HU15 1WX | Secretary | 22 February 2021 | Active |
The Old Post Office, West Lutton, Malton, England, YO17 8TA | Director | 21 January 2021 | Active |
210, Boothferry Road, Hull, England, HU4 6EW | Director | 26 April 2004 | Active |
No 1, 125 Princes Avenue, Hull, HU5 3HH | Director | 22 October 2004 | Active |
7, Leys Road, Timperley, Altrincham, England, WA14 5AT | Director | 11 December 2020 | Active |
17, Ambrosden Avenue, London, England, SW1P 1QD | Director | 01 November 2019 | Active |
Flat 10, Flat 10, 125 Princes Avenue, Hull, England, HU4 3HH | Director | 16 March 2017 | Active |
Flat 9, 125 Princes Avenue, Hull, HU5 3HH | Secretary | 29 November 2002 | Active |
26, Shinewater Park, Kingswood, Hull, HU7 3GG | Secretary | 01 May 2007 | Active |
Flat 9, 125 Princes Avenue, Hull, HU5 3HH | Secretary | 10 July 2001 | Active |
125 Princes Avenue, Hull, HU5 3HH | Secretary | - | Active |
Flat 1, 125 Princes Avenue, Hull, HU5 3HH | Secretary | - | Active |
10 Lavinia Terrace, Beadford, HU5 3HH | Secretary | 17 February 2000 | Active |
Flat 2, Princes Avenue, Kingston Upon Hull, HU5 3HH | Secretary | 06 April 2004 | Active |
69, Sandygate Road, Crosspool, Sheffield, England, S10 5RX | Secretary | 26 July 2019 | Active |
Flat 2 125 Princes Avenue, Hull, HU5 3HH | Secretary | 03 April 2003 | Active |
Flat 9, 125 Princes Avenue, Hull, HU5 3HH | Director | 01 May 2007 | Active |
Flat 10, 125 Princes Avenue, Hull, England, HU5 3HH | Director | 26 September 2011 | Active |
Flat 9, 125 Princes Avenue, Hull, HU5 3HH | Director | 29 November 2002 | Active |
Flat 10 125 Princes Avenue, Hull, HU5 3HH | Director | 28 May 1993 | Active |
Flat 10, 125 Princes Avenue, Hull, HU5 3HH | Director | 28 January 2004 | Active |
26, Shinewater Park, Kingswood, Hull, HU7 3GG | Director | 27 November 2004 | Active |
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 | Director | 03 April 2003 | Active |
125 Princes Avenue, Hull, HU5 3HH | Director | - | Active |
10 Lavinia Terrace, Beadford, HU5 3HH | Director | - | Active |
Flat 6, 125 Princes Avenue, Hull, HU5 3HH | Director | 01 March 2006 | Active |
Flat 2, Princes Avenue, Kingston Upon Hull, HU5 3HH | Director | 06 April 2004 | Active |
Flat 4, 125 Princes Avenue, Hull, HU5 3HH | Director | 01 March 2006 | Active |
Flat 6, 125 Princes Avenue, Hull, HU5 3HH | Director | 27 November 2004 | Active |
Flat 6, 125 Princes Avenue, Hull, HU5 3HH | Director | 10 June 2008 | Active |
3 Kirkdale Gardens, Exmouth Street, Hull, HU5 2HE | Director | 17 February 2000 | Active |
43 Northcott, Bracknell, RG12 TNR | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-11 | Address | Change registered office address company with date old address new address. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2021-02-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-24 | Officers | Appoint person secretary company with name date. | Download |
2021-02-24 | Officers | Termination secretary company with name termination date. | Download |
2021-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-23 | Officers | Change person director company with change date. | Download |
2021-02-23 | Address | Change registered office address company with date old address new address. | Download |
2021-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Officers | Appoint person director company with name date. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.