UKBizDB.co.uk

ALERT BAY INVESTMENT COMPANY

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

This company is commonly known as Alert Bay Investment Company. The company was founded 89 years ago and was given the registration number 00294233. The firm's registered office is in KENDAL. You can find them at Bridge Mills First Floor East, Stramongate, Kendal, Cumbria. This company's SIC code is 64991 - Security dealing on own account.

Company Information

Name:ALERT BAY INVESTMENT COMPANY
Company Number:00294233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1934
Jurisdiction:England - Wales
Industry Codes:
  • 64991 - Security dealing on own account

Office Address & Contact

Registered Address:Bridge Mills First Floor East, Stramongate, Kendal, Cumbria, England, LA9 4UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge Mills, First Floor East, Stramongate, Kendal, England, LA9 4UB

Director05 February 2016Active
Bridge Mills, First Floor East, Stramongate, Kendal, England, LA9 4UB

Director05 February 2016Active
Bridge Mills, First Floor East, Stramongate, Kendal, England, LA9 4UB

Secretary03 June 2004Active
Stonethwaite, Elterwater, Ambleside, LA22 9HW

Secretary-Active
Millfield House, Sawley, Ripon, England, HG4 3EG

Director17 June 2011Active
197 Adel Lane, Leeds, LS16 8BY

Director03 June 2004Active
Bridge Mills, First Floor East, Stramongate, Kendal, England, LA9 4UB

Director-Active
Stonethwaite, Elterwater, Ambleside, LA22 9HW

Director-Active
Suncroft, Old Belfield, Bowness On Windermere, LA23 3HT

Director-Active

People with Significant Control

Mrs Marianne Gaunt
Notified on:21 July 2023
Status:Active
Date of birth:November 1943
Nationality:Dutch
Country of residence:England
Address:Bridge Mills, First Floor East, Kendal, England, LA9 4UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin Alexander Cyril Gaunt
Notified on:06 April 2016
Status:Active
Date of birth:February 1939
Nationality:British
Country of residence:England
Address:Bridge Mills, First Floor East, Kendal, England, LA9 4UB
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Persons with significant control

Notification of a person with significant control.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Officers

Change person director company with change date.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-04-06Officers

Termination secretary company with name termination date.

Download
2018-03-29Address

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

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-05Officers

Appoint person director company with name date.

Download
2016-02-05Officers

Appoint person director company with name date.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-10Officers

Change person secretary company with change date.

Download
2015-02-10Officers

Change person director company with change date.

Download
2014-07-17Address

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

Download
2014-06-04Address

Change registered office address company with date old address.

Download
2014-06-04Officers

Termination director company with name.

Download
2014-04-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.