UKBizDB.co.uk

ALG INNOVATIONS LIMITED

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

This company is commonly known as Alg Innovations Limited. The company was founded 7 years ago and was given the registration number 10703173. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Ask House, Northgate Avenue, Bury St. Edmunds, Suffolk. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALG INNOVATIONS LIMITED
Company Number:10703173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2017
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ask House, Northgate Avenue, Bury St. Edmunds, Suffolk, United Kingdom, IP32 6BB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ask House, Northgate Avenue, Bury St. Edmunds, United Kingdom, IP32 6BB

Director01 August 2020Active
16, Stonecop Drive, Harrogate, United Kingdom, HG3 2SQ

Director03 April 2017Active
Ask House, Northgate Avenue, Bury St. Edmunds, United Kingdom, IP32 6BB

Director03 April 2017Active

People with Significant Control

Mr Simon De Oranje Heiden
Notified on:16 November 2020
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Flat 4, Woodfalls, St. Winifreds Road, Bournemouth, England, BH2 6NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Stewart Mcknight
Notified on:03 April 2017
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:34, Peters Avenue, Newbold Verdon, United Kingdom, LE9 9PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Mr David Mark Barclay
Notified on:03 April 2017
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:16, Stonecop Drive, Harrogate, United Kingdom, HG3 2SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
Mr Ian Roderick Miles
Notified on:03 April 2017
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:19, Highlands Road, Leatherhead, United Kingdom, KT22 8NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm

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

Company Filing History

DateCategoryDescription
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Accounts

Accounts with accounts type micro entity.

Download
2021-02-03Address

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

Download
2020-12-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Address

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

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-09-23Resolution

Resolution.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-07-24Address

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

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-12-31Confirmation statement

Confirmation statement with updates.

Download
2019-08-06Persons with significant control

Change to a person with significant control.

Download
2019-02-13Gazette

Gazette filings brought up to date.

Download
2019-02-12Accounts

Accounts with accounts type dormant.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Gazette

Gazette notice compulsory.

Download
2017-11-16Persons with significant control

Cessation of a person with significant control.

Download
2017-11-16Persons with significant control

Cessation of a person with significant control.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.