UKBizDB.co.uk

ALI SYSTEMS LIMITED

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

This company is commonly known as Ali Systems Limited. The company was founded 26 years ago and was given the registration number 03566155. The firm's registered office is in NORWICH. You can find them at The Cottage, 87 Yarmouth Road, Norwich, Norfolk. This company's SIC code is 23190 - Manufacture and processing of other glass, including technical glassware.

Company Information

Name:ALI SYSTEMS LIMITED
Company Number:03566155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23190 - Manufacture and processing of other glass, including technical glassware

Office Address & Contact

Registered Address:The Cottage, 87 Yarmouth Road, Norwich, Norfolk, England, NR7 0HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage, 87 Yarmouth Road, Norwich, England, NR7 0HF

Director09 September 2008Active
The Cottage, 87 Yarmouth Road, Norwich, England, NR7 0HF

Director18 May 1998Active
Chestnut House, 30 Cley Road, Swaffham, United Kingdom, PE37 7NY

Secretary30 December 2005Active
9 Penryn Close, Norwich, NR4 7LY

Secretary18 May 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary18 May 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director18 May 1998Active
9 Penryn Close, Norwich, NR4 7LY

Director18 May 1998Active

People with Significant Control

Mr Simon Douglass Denmark
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:England
Address:The Cottage, 87 Yarmouth Road, Norwich, England, NR7 0HF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Cheryl Jane Denmark
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:The Cottage, 87 Yarmouth Road, Norwich, England, NR7 0HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-05-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Mortgage

Mortgage satisfy charge full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Officers

Change person director company with change date.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2021-03-24Officers

Termination secretary company with name termination date.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2021-03-24Officers

Change person director company with change date.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Address

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

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Address

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

Download
2018-05-31Persons with significant control

Change to a person with significant control.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.