UKBizDB.co.uk

ALDER ENGINEERING LIMITED

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

This company is commonly known as Alder Engineering Limited. The company was founded 36 years ago and was given the registration number 02186859. The firm's registered office is in FINCHLEY LONDON. You can find them at Altay House, 869 High Road, Finchley London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ALDER ENGINEERING LIMITED
Company Number:02186859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Altay House, 869 High Road, Finchley London, N12 8QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit12/14 Silicon Business Centre, 26 Wadsworth Road, Perivale, England, UB6 7JZ

Secretary-Active
Unit12/14 Silicon Business Centre, 26 Wadsworth Road, Perivale, England, UB6 7JZ

Director-Active
Unit12/14 Silicon Business Centre, 26 Wadsworth Road, Perivale, England, UB6 7JZ

Director-Active

People with Significant Control

Mr Sozepan Zbingniew Wronski
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:Polish
Country of residence:England
Address:Unit12/14 Silicon Business Centre, 26 Wadsworth Road, Perivale, England, UB6 7JZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Teresa Wronski
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:Unit12/14 Silicon Business Centre, 26 Wadsworth Road, Perivale, England, UB6 7JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-20Dissolution

Dissolution application strike off company.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Accounts

Change account reference date company previous extended.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Mortgage

Mortgage satisfy charge full.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Persons with significant control

Change to a person with significant control.

Download
2021-12-29Officers

Change person secretary company with change date.

Download
2021-12-29Officers

Change person director company with change date.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Persons with significant control

Change to a person with significant control.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.