Warning: file_put_contents(c/32aec587e7f34ff1a2b358161978684f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Algorbet Ltd, B12 0HU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALGORBET LTD

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

This company is commonly known as Algorbet Ltd. The company was founded 11 years ago and was given the registration number 08555096. The firm's registered office is in BIRMINGHAM. You can find them at Unit 32, John Kempe Way, Birmingham, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:ALGORBET LTD
Company Number:08555096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2013
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco
  • 46900 - Non-specialised wholesale trade
  • 61900 - Other telecommunications activities
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Unit 32, John Kempe Way, Birmingham, England, B12 0HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 32, John Kempe Way, Birmingham, United Kingdom, B12 0HU

Director18 March 2019Active
35, The Green, Shustoke, England, B46 2AR

Director04 June 2013Active
Unit 32, John Kempe Way, Birmingham, United Kingdom, B12 0HU

Director14 February 2019Active
41, Moffat Road, London, England, SW17 7EZ

Director26 October 2016Active
Ideas House, Station Estate, Eastwood Close, London, United Kingdom, E18 1RT

Director01 January 2017Active
Unit 32, John Kempe Way, Birmingham, United Kingdom, B12 0HU

Director16 February 2019Active
Unit 32, John Kempe Way, Birmingham, United Kingdom, B12 0HU

Director05 February 2018Active
41, Moffat Road, London, England, SW17 7EZ

Director01 April 2016Active
51, Pinfold Street, Birmingham, England, B2 4AY

Director01 April 2016Active
41, Skylines Village, Limeharbour, London, England, E14 9TS

Corporate Director21 August 2017Active

People with Significant Control

Mr Nehru Devan
Notified on:11 October 2019
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:Unit 32, John Kempe Way, Birmingham, England, B12 0HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Najaf Khan
Notified on:19 March 2019
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:Unit 32, John Kempe Way, Birmingham, United Kingdom, B12 0HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Williams Ayers
Notified on:18 March 2019
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit 32, John Kempe Way, Birmingham, United Kingdom, B12 0HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aitamad Hussain
Notified on:16 February 2019
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:United Kingdom
Address:Unit 32, John Kempe Way, Birmingham, United Kingdom, B12 0HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Zain Chaudhry
Notified on:14 February 2019
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:United Kingdom
Address:Unit 32, John Kempe Way, Birmingham, United Kingdom, B12 0HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adnan Pathan
Notified on:05 February 2018
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:United Kingdom
Address:Unit 32, John Kempe Way, Birmingham, United Kingdom, B12 0HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sports Tradex Limited
Notified on:21 August 2017
Status:Active
Country of residence:England
Address:41, Skylines Village, Limeharbour, London, England, E14 9TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bernard James Hughes
Notified on:03 January 2017
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:3, Thomas More Square, London, England, E1W 1YW
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 (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)

Copyright © 2024. All rights reserved.