UKBizDB.co.uk

ALGORAN LIMITED

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

This company is commonly known as Algoran Limited. The company was founded 41 years ago and was given the registration number 01676783. The firm's registered office is in BRIDGWATER. You can find them at Pembroke House Stanmoor Road, Burrowbridge, Bridgwater, Somerset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ALGORAN LIMITED
Company Number:01676783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1982
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Pembroke House Stanmoor Road, Burrowbridge, Bridgwater, Somerset, England, TA7 0RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pembroke House, Stanmoor Road, Burrowbridge, Bridgwater, England, TA7 0RX

Corporate Secretary23 March 2000Active
Pembroke House, Stanmoor Road, Burrowbridge, Bridgwater, England, TA7 0RX

Director01 October 2017Active
20 Route De Pre-Bois, Ch 1215, 15 Aeroport, Switzerland,

Secretary07 November 1994Active
49 High Street, Westbury On Trym, Bristol, BS9 3ED

Secretary04 February 1993Active
20 Route De Pre-Bois, Geneva 15 Aeroport, Switzerland, CH 1215

Secretary06 January 1998Active
20 Route De Pre Bois, 1215 Geneva Aeroport, FOREIGN

Secretary-Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary-Active
49 High Street, Westbury On Trym, Bristol, BS9 3ED

Corporate Secretary01 August 1994Active
20 Route De Pre-Bois, Ch 1215, 15 Aeroport, Switzerland,

Director06 January 1998Active
79 Glenvara Park, Knocklyon, Dublin, Ireland,

Director23 March 2000Active
79 Glenvara Park, Knocklyon, Dublin, Ireland, IRISH

Director23 March 2000Active
20 Route De Pre-Bois, Geneva 15 Aeroport, Switzerland, CH 1215

Director06 January 1998Active
27 Homeleaze Road, Bristol, BS10 6BZ

Director-Active
Route De Pre-Bois 20, Cp 504, 1215 Geneva 15 Aeroport, Switz,

Director-Active
59 Sloane Gardens, London, SW1W 8ED

Director01 September 1992Active
Route De Pre-Bois 20, Cp 504, Ch-1215 Geneva 15 Aeroport, Switz,

Director-Active
49 High Street, Westbury On Trym, Bristol, BS9 3ED

Director01 October 2012Active

People with Significant Control

Miss Lise Rachel Suzanne Voisard
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:Swiss
Country of residence:England
Address:Pembroke House, Stanmoor Road, Bridgwater, England, TA7 0RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type micro entity.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type micro entity.

Download
2020-04-16Officers

Change corporate secretary company with change date.

Download
2020-03-06Address

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

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type micro entity.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-10-04Officers

Appoint person director company with name date.

Download
2017-10-02Accounts

Accounts with accounts type micro entity.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption full.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Accounts

Accounts with accounts type total exemption full.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.