UKBizDB.co.uk

ALISPED UK LIMITED

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

This company is commonly known as Alisped Uk Limited. The company was founded 13 years ago and was given the registration number 07574720. The firm's registered office is in HARLOW. You can find them at 10-12 Mulberry Green, , Harlow, Essex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ALISPED UK LIMITED
Company Number:07574720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:10-12 Mulberry Green, Harlow, Essex, CM17 0ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10-12 Mulberry Green, Old Harlow, United Kingdom, CM17 0ET

Director01 December 2015Active
10-12 Mulberry Green, Old Harlow, United Kingdom, CM17 0ET

Director01 December 2015Active
Unit 9 Feltimores Park, Chalk Lane, Harlow, England, CM17 0PF

Director21 June 2023Active
Unit 1 Parklands Business Centre, Stortford Road, Leaden Roding, Dunmow, United Kingdom, CM6 1GF

Director01 December 2015Active
Unit 9 Feltimores Park, Chalk Lane, Harlow, England, CM17 0PF

Director21 June 2023Active
61, Abbots Way, Bishops Stortford, United Kingdom, CM23 4JF

Director23 March 2011Active

People with Significant Control

Mrs Deborah Joan Whitnell
Notified on:20 March 2023
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Parklands Business Centre, Stortford Road, Leaden Roding, Dunmow, United Kingdom, CM6 1GF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Thomas Whitnell
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:61 Abbotts Way, Bishops Stortford, United Kingdom, CM23 4JF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Persons with significant control

Notification of a person with significant control.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-10-20Officers

Change person director company with change date.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-05-16Mortgage

Mortgage satisfy charge full.

Download
2023-05-16Mortgage

Mortgage satisfy charge full.

Download
2023-04-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Capital

Capital name of class of shares.

Download
2023-04-18Capital

Capital name of class of shares.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.