UKBizDB.co.uk

ALDFORDS LIMITED

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

This company is commonly known as Aldfords Limited. The company was founded 5 years ago and was given the registration number 11543011. The firm's registered office is in LIVERPOOL. You can find them at 17 Mann Island, , Liverpool, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ALDFORDS LIMITED
Company Number:11543011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2018
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:17 Mann Island, Liverpool, England, L3 1BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Mann Island, Co Walmoor, Liverpool, United Kingdom, L3 1BP

Secretary26 September 2019Active
17 Mann Island, Co Walmoor, Liverpool, United Kingdom, L3 1BP

Director26 September 2019Active
17 Mann Island, Co Walmoor, Liverpool, United Kingdom, L3 1BP

Director09 September 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director30 August 2018Active

People with Significant Control

Jaswinder Singh
Notified on:26 September 2019
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:United Kingdom
Address:17 Mann Island, Co Walmoor, Liverpool, United Kingdom, L3 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:09 September 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:17 Mann Island, Co Walmoor, Liverpool, United Kingdom, L3 1BP
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:09 September 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:30 August 2018
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (6 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
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-14Gazette

Gazette notice compulsory.

Download
2022-09-23Accounts

Change account reference date company current extended.

Download
2022-08-10Address

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

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2022-04-20Address

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

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Change of name

Certificate change of name company.

Download
2021-10-12Address

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

Download
2021-07-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Gazette

Gazette filings brought up to date.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2019-11-26Resolution

Resolution.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Address

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

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-26Officers

Appoint person secretary company with name date.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Address

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

Download
2019-09-17Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.