UKBizDB.co.uk

ALIAXIS HOLDINGS UK LIMITED

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

This company is commonly known as Aliaxis Holdings Uk Limited. The company was founded 23 years ago and was given the registration number 04117284. The firm's registered office is in MAIDSTONE. You can find them at Dickley Lane, Lenham, Maidstone, Kent. This company's SIC code is 64202 - Activities of production holding companies.

Company Information

Name:ALIAXIS HOLDINGS UK LIMITED
Company Number:04117284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64202 - Activities of production holding companies

Office Address & Contact

Registered Address:Dickley Lane, Lenham, Maidstone, Kent, ME17 2DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dickley Lane, Lenham, Maidstone, England, ME17 2DE

Secretary16 March 2010Active
Dickley Lane, Lenham, Maidstone, United Kingdom, ME17 2DE

Director03 December 2019Active
Dickley Lane, Lenham, Maidstone, United Kingdom, ME17 2DE

Director03 December 2019Active
Dickley Lane, Lenham, Maidstone, United Kingdom, ME17 2DE

Director16 October 2017Active
Dickley Lane, Lenham, Maidstone, Belgium, ME17 2DE

Director27 March 2017Active
4 Hillcrest, The Green Horsted Keynes, Haywards Heath, RH17 7AD

Secretary01 May 2003Active
13 Cross Lane Gardens, Ticehurst, Wadhurst, TN5 7HY

Secretary13 December 2004Active
Coppers, Fordcombe Road, Penshurst, TN11 8DP

Secretary25 May 2001Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary30 November 2000Active
Dickley Lane, Lenham, Maidstone, England, ME17 2DE

Director16 March 2010Active
16 Old Gardens Close, Tunbridge Wells, TN2 5ND

Director15 February 2005Active
Dickley Lane, Lenham, Maidstone, England, ME17 2DE

Director01 October 2012Active
Dickley Lane, Lenham, Maidstone, England, ME17 2DE

Director17 June 2015Active
Dickley Lane, Lenham, Maidstone, England, ME17 2DE

Director01 October 2012Active
., Dickley Lane, Lenham, Maidstone, England, ME17 2DE

Director10 December 2002Active
Dickley Lane, Lenham, Maidstone, England, ME17 2DE

Director15 February 2005Active
Rue Jules Lejeune 3, 1050 Brussels, Belgium, FOREIGN

Director16 February 2001Active
Dickley Lane, Lenham, Maidstone, England, ME17 2DE

Director29 September 2008Active
., Dickley Lane, Lenham, Maidstone, England, ME17 2DE

Director31 October 2013Active
., Dickley Lane, Lenham, Maidstone, England, ME17 2DE

Director16 March 2010Active
., Dickley Lane, Lenham, Maidstone, England, ME17 2DE

Director16 February 2001Active
29 Everitt Drive, Knowle, Solihull, B93 9EP

Director25 June 2001Active
Dickley Lane, Lenham, Maidstone, England, ME17 2DE

Director01 October 2015Active
Coppers, Fordcombe Road, Penshurst, TN11 8DP

Director10 December 2002Active
Residence Green Court, Appartement G4 Rue De La, Cambre 22ab 1200 Brussels, Belgium, FOREIGN

Director16 February 2001Active
78 West Hill, Epsom, KT19 8LF

Director01 May 2003Active
., Dickley Lane, Lenham, Maidstone, England, ME17 2DE

Director31 October 2013Active
., Dickley Lane, Lenham, Maidstone, England, ME17 2DE

Director16 March 2010Active
Caol Ila 9 Broad Oak, Brenchley, Tonbridge, TN12 7NN

Director01 May 2003Active
Coombe Hill, Lustleigh, Newton Abbot, TQ13 9TN

Director25 June 2001Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director30 November 2000Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type full.

Download
2021-02-05Accounts

Accounts with accounts type full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-03-22Officers

Termination director company with name termination date.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type full.

Download
2017-10-20Officers

Appoint person director company with name date.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-03-27Officers

Appoint person director company with name date.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.