This company is commonly known as Aljac Fuelling Components Limited. The company was founded 35 years ago and was given the registration number 02324794. The firm's registered office is in SHEPPERTON. You can find them at Pitfield House, Station Approach, Shepperton, Middlesex. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | ALJAC FUELLING COMPONENTS LIMITED |
---|---|---|
Company Number | : | 02324794 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pitfield House, Station Approach, Shepperton, Middlesex, TW17 8AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Schnackenburgallee, 121, Hamburg, Germany, 22525 | Director | 20 September 2021 | Active |
Elaflex Hiby International Gmbh, Schnackenburgallee, 121, Hambug 22525, Germany, | Director | 28 June 2019 | Active |
Unit 1a, Watchmoor Point, Camberley, England, GU15 3AD | Director | 08 March 2019 | Active |
Pitfield House, Station Approach, Shepperton, TW17 8AN | Secretary | - | Active |
Pitfield House, Station Approach, Shepperton, TW17 8AN | Director | 16 April 1999 | Active |
Pitfield House, Station Approach, Shepperton, TW17 8AN | Director | - | Active |
Pitfield House, Station Approach, Shepperton, TW17 8AN | Director | - | Active |
Elaflex Hiby International Gmbh | ||
Notified on | : | 23 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 121, 121 Schnackenburgallee, Hamburg, Germany, |
Nature of control | : |
|
Mr David John Smith | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | Pitfield House, Shepperton, TW17 8AN |
Nature of control | : |
|
Mrs Helen Veronica Smith | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Address | : | Pitfield House, Shepperton, TW17 8AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Address | Change registered office address company with date old address new address. | Download |
2024-03-26 | Address | Change registered office address company with date old address new address. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type group. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-16 | Accounts | Accounts with accounts type group. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-23 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Accounts | Accounts with accounts type group. | Download |
2021-09-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-20 | Officers | Termination director company with name termination date. | Download |
2021-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-20 | Officers | Termination secretary company with name termination date. | Download |
2021-08-20 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type group. | Download |
2020-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-06 | Accounts | Accounts with accounts type group. | Download |
2019-09-10 | Officers | Appoint person director company with name date. | Download |
2019-09-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-04 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.