UKBizDB.co.uk

ALGAGROVE LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 34 Lime Street, London, England, EC3M 7AT

Secretary30 August 2013Active
Second Floor, 34 Lime Street, London, England, EC3M 7AT

Director20 July 2005Active
Second Floor, 34 Lime Street, London, England, EC3M 7AT

Director23 April 2003Active
Second Floor, 34 Lime Street, London, England, EC3M 7AT

Director10 October 2003Active
39a, Welbeck Street, London, England, W1G 8DH

Secretary04 October 2004Active
74 Barons Close, Kirby Muxloe, Leicester, LE9 2BW

Secretary02 December 2002Active
3 Egidia Avenue, Giffnock, Glasgow, G46 7NH

Secretary21 February 1996Active
The Orchard, High Street, Taplow, SL6 0EX

Secretary24 September 1993Active
1 Furze Field, Oxshott, KT22 0UR

Secretary24 October 2003Active
Barnfield House East Common, Harpenden, AL5 1AW

Secretary-Active
6 Grange View, Colton View, Leeds, LS15 9LD

Secretary14 August 2003Active
Hillfoot Cottage, 25 Uttoxeter Road, Hill Ridware Rugeley, WS15 3QR

Director20 December 1995Active
The Dutch House, Church Road, Great Cheverell, Devizes, SN10 5YA

Director10 November 1993Active
39a, Welbeck Street, London, England, W1G 8DH

Director04 October 2004Active
74 Barons Close, Kirby Muxloe, Leicester, LE9 2BW

Director02 December 2002Active
Im Eichli 9, Oberageri, Switzerland, 6315

Director18 February 2003Active
The Orchard, High Street, Taplow, SL6 0EX

Director10 November 1993Active
2 Craignethan Road, Giffnock, Strathclyde, G46 6SQ

Director26 September 1997Active
18 Woodlands Green, Harrogate, HG2 8QD

Director01 August 2002Active
34 Ridgmount Street, London, WC1E 7AA

Director-Active
54 Buchanan Drive, Burnside, Glasgow, G73 3PE

Director16 November 2001Active
West Acre Lodge, Linton Lane, Wetherby, LS22 6HG

Director16 November 2001Active
Barnfield House East Common, Harpenden, AL5 1AW

Director-Active
17 Langside Road, Bothwell, G71 8NG

Director16 November 2001Active
22 Mackenzie Gardens, East Kilbride, Glasgow, G74 4SA

Director26 September 1997Active
Flat 2-1, 2 Burnside Gardens Giffnock, Glasgow,

Director21 February 1996Active

People with Significant Control

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:
  • Significant influence or control

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
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-15Officers

Change person secretary company with change date.

Download
2022-06-15Officers

Change person director company with change date.

Download
2022-06-15Officers

Change person director company with change date.

Download
2022-06-15Officers

Change person director company with change date.

Download
2022-06-14Persons with significant control

Change to a person with significant control.

Download
2022-05-30Address

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

Download
2021-12-04Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Officers

Change person secretary company with change date.

Download
2020-06-24Officers

Change person director company with change date.

Download
2020-06-24Officers

Change person director company with change date.

Download
2020-06-24Officers

Change person director company with change date.

Download
2020-06-22Persons with significant control

Change to a person with significant control.

Download
2020-06-22Address

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

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.