This company is commonly known as Algagrove Limited. The company was founded 54 years ago and was given the registration number 00971940. The firm's registered office is in LONDON. You can find them at Forum House, 1st Floor, 15-18 Lime Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | ALGAGROVE LIMITED |
---|---|---|
Company Number | : | 00971940 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 1970 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Forum House, 1st Floor, 15-18 Lime Street, London, England, EC3M 7AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, 34 Lime Street, London, England, EC3M 7AT | Secretary | 30 August 2013 | Active |
Second Floor, 34 Lime Street, London, England, EC3M 7AT | Director | 20 July 2005 | Active |
Second Floor, 34 Lime Street, London, England, EC3M 7AT | Director | 23 April 2003 | Active |
Second Floor, 34 Lime Street, London, England, EC3M 7AT | Director | 10 October 2003 | Active |
39a, Welbeck Street, London, England, W1G 8DH | Secretary | 04 October 2004 | Active |
74 Barons Close, Kirby Muxloe, Leicester, LE9 2BW | Secretary | 02 December 2002 | Active |
3 Egidia Avenue, Giffnock, Glasgow, G46 7NH | Secretary | 21 February 1996 | Active |
The Orchard, High Street, Taplow, SL6 0EX | Secretary | 24 September 1993 | Active |
1 Furze Field, Oxshott, KT22 0UR | Secretary | 24 October 2003 | Active |
Barnfield House East Common, Harpenden, AL5 1AW | Secretary | - | Active |
6 Grange View, Colton View, Leeds, LS15 9LD | Secretary | 14 August 2003 | Active |
Hillfoot Cottage, 25 Uttoxeter Road, Hill Ridware Rugeley, WS15 3QR | Director | 20 December 1995 | Active |
The Dutch House, Church Road, Great Cheverell, Devizes, SN10 5YA | Director | 10 November 1993 | Active |
39a, Welbeck Street, London, England, W1G 8DH | Director | 04 October 2004 | Active |
74 Barons Close, Kirby Muxloe, Leicester, LE9 2BW | Director | 02 December 2002 | Active |
Im Eichli 9, Oberageri, Switzerland, 6315 | Director | 18 February 2003 | Active |
The Orchard, High Street, Taplow, SL6 0EX | Director | 10 November 1993 | Active |
2 Craignethan Road, Giffnock, Strathclyde, G46 6SQ | Director | 26 September 1997 | Active |
18 Woodlands Green, Harrogate, HG2 8QD | Director | 01 August 2002 | Active |
34 Ridgmount Street, London, WC1E 7AA | Director | - | Active |
54 Buchanan Drive, Burnside, Glasgow, G73 3PE | Director | 16 November 2001 | Active |
West Acre Lodge, Linton Lane, Wetherby, LS22 6HG | Director | 16 November 2001 | Active |
Barnfield House East Common, Harpenden, AL5 1AW | Director | - | Active |
17 Langside Road, Bothwell, G71 8NG | Director | 16 November 2001 | Active |
22 Mackenzie Gardens, East Kilbride, Glasgow, G74 4SA | Director | 26 September 1997 | Active |
Flat 2-1, 2 Burnside Gardens Giffnock, Glasgow, | Director | 21 February 1996 | Active |
Mr Charles Ian Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Second Floor, 34 Lime Street, London, England, EC3M 7AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-15 | Officers | Change person secretary company with change date. | Download |
2022-06-15 | Officers | Change person director company with change date. | Download |
2022-06-15 | Officers | Change person director company with change date. | Download |
2022-06-15 | Officers | Change person director company with change date. | Download |
2022-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-30 | Address | Change registered office address company with date old address new address. | Download |
2021-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Officers | Change person secretary company with change date. | Download |
2020-06-24 | Officers | Change person director company with change date. | Download |
2020-06-24 | Officers | Change person director company with change date. | Download |
2020-06-24 | Officers | Change person director company with change date. | Download |
2020-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-22 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.