UKBizDB.co.uk

A.L.H. 86 LIMITED

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

This company is commonly known as A.l.h. 86 Limited. The company was founded 37 years ago and was given the registration number 02036774. The firm's registered office is in EASTCOTE. You can find them at 164 Field End Road, , Eastcote, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:A.L.H. 86 LIMITED
Company Number:02036774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:164 Field End Road, Eastcote, England, HA5 1RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O United Capital Investments, 37th Floor, 1 Canada Square, Canary Wharf, London, England, E14 5AA

Director07 September 2022Active
202, Northolt Road, Harrow, England, HA2 0EX

Secretary21 February 2013Active
Glenfrome House, Eastgate Road, Bristol, United Kingdom, BS5 6XX

Secretary31 March 2010Active
Farthings, High Street, Bulkington, Devizes, United Kingdom, SN10 1SJ

Secretary31 December 2002Active
Barnfield Farm, Erlestoke, Devizes, SN10 5UE

Secretary-Active
Glenfrome House, Eastgate Road, Bristol, United Kingdom, BS5 6XX

Secretary02 October 2012Active
Old Park Farmhouse, Vastern, Wootton Bassett, SN4 7PB

Director19 March 2001Active
12 North Avenue, Glasgow, G72 8AT

Director27 October 2004Active
Affinity House, Harrison Road, Dundee, Scotland, DD2 3SN

Director14 May 2020Active
202, Northolt Road, Harrow, England, HA2 0EX

Director04 October 2011Active
2, Greenhill Place, Codford, Warminster, United Kingdom, BA12 0DT

Director09 July 2003Active
Oak Farm, St Edith Marsh Bromham, Chippenham, SN15 2DD

Director-Active
20 Dovercliff Road, Canvey Island, SS8 7PE

Director15 August 2003Active
Affinity House, Harrison Road, Dundee, Scotland, DD2 3SN

Director14 May 2020Active
Home Farm, Georges Lane Banks, Southport, PR9 8HD

Director15 August 2003Active
24 Denewood Close, Watford, WD17 4SZ

Director25 March 1996Active
110 Northcott, Bracknell, RG12 7WS

Director26 April 2004Active
23 Longley Road, Farnham, GU9 8LZ

Director-Active
Saltire Facilities Management Limited, James Street, Righead Industrial Estate, Bellshill, Scotland, ML4 3LU

Director14 September 2015Active
202, Northolt Road, Harrow, England, HA2 0EX

Director21 June 2010Active
Glenfrome House, Eastgate Road, Bristol, United Kingdom, BS5 6XX

Director21 June 2010Active
Farthings, High Street, Bulkington, Devizes, United Kingdom, SN10 1SJ

Director31 December 2002Active
164, Field End Road, Eastcote, England, HA5 1RH

Director05 May 2017Active
22 Northleigh, Bradford On Avon, BA15 2RG

Director-Active
Barnfield Farm, Erlestoke, Devizes, SN10 5UE

Director-Active
Affinity House, Harrison Road, Dundee, Scotland, DD2 3SN

Director14 May 2020Active
2 Georgian View, Kingsway, Bath, BA2 2LZ

Director27 October 2004Active
80 Hill Street, Hill Street, Hilperton, Trowbridge, England, BA14 7RS

Director05 May 2017Active
26 Apsley Close, Hilperton, Trowbridge, BA14 7RD

Director15 November 2005Active
23 West Downs Close, Fareham, PO16 7HW

Director-Active

People with Significant Control

Mr David Laurence Weston
Notified on:05 May 2017
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:Scotland
Address:10, James Street, Bellshill, Scotland, ML4 3LU
Nature of control:
  • Significant influence or control
Mr John Reynolds
Notified on:05 May 2017
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:Scotland
Address:10, James Street, Bellshill, Scotland, ML4 3LU
Nature of control:
  • Significant influence or control
Alhco Group Limited
Notified on:05 May 2017
Status:Active
Country of residence:England
Address:164, Field End Road, Pinner, England, HA5 1RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr John Henry Alfred Clarke
Notified on:01 December 2016
Status:Active
Date of birth:May 1946
Nationality:British
Address:202, Northolt Road, Harrow, HA2 0EX
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 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)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-08Accounts

Accounts with accounts type dormant.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-05-09Address

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

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type dormant.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-03-23Address

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

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Change account reference date company current extended.

Download
2020-06-16Accounts

Accounts with accounts type full.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-17Officers

Second filing of director appointment with name.

Download
2019-12-17Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.