This company is commonly known as Alderburgh Limited. The company was founded 43 years ago and was given the registration number 01501134. The firm's registered office is in DONCASTER. You can find them at Broomhouse Lane, Edlington, Doncaster, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | ALDERBURGH LIMITED |
---|---|---|
Company Number | : | 01501134 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1980 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Broomhouse Lane, Edlington, Doncaster, United Kingdom, DN12 1ES |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE | Secretary | 30 September 2019 | Active |
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE | Director | 01 November 2023 | Active |
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE | Director | 28 February 2022 | Active |
1 Kirby Avenue, Chadderton, Oldham, OL9 9PF | Secretary | - | Active |
Solutions House, Dane Street, Rochdale, England, OL11 4EZ | Secretary | 11 April 2008 | Active |
Solutions House, Dane Street, Rochdale, England, OL11 4EZ | Director | 01 October 2015 | Active |
Avalon Hillwood Drive, Shirebrook Park, Glossop, SK13 8RJ | Director | 01 October 1991 | Active |
1 Kirby Avenue, Chadderton, Oldham, OL9 9PF | Director | - | Active |
Solutions House, Dane Street, Rochdale, England, OL11 4EZ | Director | - | Active |
Solutions House, Dane Street, Rochdale, England, OL11 4EZ | Director | 01 October 2015 | Active |
4, Victoria Place, Holbeck, Leeds, England, LS11 5AE | Director | 30 September 2019 | Active |
Broomhouse Lane, Edlington, Doncaster, United Kingdom, DN12 1ES | Director | 30 September 2019 | Active |
Polypipe Limited | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Victoria Place, Leeds, England, LS11 5AE |
Nature of control | : |
|
Mr. Peter Russell Davidson | ||
Notified on | : | 07 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Broomhouse Lane, Edlington, Doncaster, United Kingdom, DN12 1ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-08-02 | Officers | Change person director company with change date. | Download |
2022-08-02 | Officers | Change person secretary company with change date. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Accounts | Accounts with accounts type full. | Download |
2021-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-01 | Address | Change registered office address company with date old address new address. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-14 | Accounts | Change account reference date company current extended. | Download |
2019-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.