UKBizDB.co.uk

ALE CAPITAL LIMITED

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

This company is commonly known as Ale Capital Limited. The company was founded 15 years ago and was given the registration number 06661777. The firm's registered office is in WHITSTABLE. You can find them at 18 Canterbury Road, , Whitstable, Kent. This company's SIC code is 77330 - Renting and leasing of office machinery and equipment (including computers).

Company Information

Name:ALE CAPITAL LIMITED
Company Number:06661777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2008
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 77330 - Renting and leasing of office machinery and equipment (including computers)

Office Address & Contact

Registered Address:18 Canterbury Road, Whitstable, Kent, CT5 4EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairlawn House, Fairlawn, Chestfield, Whitstable, United Kingdom, CT5 3JZ

Director01 August 2008Active
32, Shepherds Walk, Chestfield, Whitstable, England, CT5 3ND

Director22 November 2010Active
18, Canterbury Road, Whitstable, England, CT5 4EY

Corporate Secretary01 August 2008Active
18, Canterbury Road, Whitstable, England, CT5 4EY

Director01 August 2008Active

People with Significant Control

A L E Business Machines Limited
Notified on:25 August 2017
Status:Active
Country of residence:United Kingdom
Address:18, Canterbury Road, Whitstable, United Kingdom, CT5 4EY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Lawrie
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Carpenters Lodge, The Street, Ickham, United Kingdom, CT3 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony George Lees
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:32, Shepherds Walk, Whitstable, England, CT5 3ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2022-09-06Gazette

Gazette dissolved voluntary.

Download
2022-06-21Gazette

Gazette notice voluntary.

Download
2022-06-08Dissolution

Dissolution application strike off company.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Officers

Change person director company with change date.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-09Accounts

Accounts with accounts type total exemption small.

Download
2014-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-07Accounts

Accounts with accounts type total exemption small.

Download
2013-08-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.