UKBizDB.co.uk

ALJAC FUELLING COMPONENTS LIMITED

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

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..

Company Information

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:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Pitfield House, Station Approach, Shepperton, Middlesex, TW17 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Schnackenburgallee, 121, Hamburg, Germany, 22525

Director20 September 2021Active
Elaflex Hiby International Gmbh, Schnackenburgallee, 121, Hambug 22525, Germany,

Director28 June 2019Active
Unit 1a, Watchmoor Point, Camberley, England, GU15 3AD

Director08 March 2019Active
Pitfield House, Station Approach, Shepperton, TW17 8AN

Secretary-Active
Pitfield House, Station Approach, Shepperton, TW17 8AN

Director16 April 1999Active
Pitfield House, Station Approach, Shepperton, TW17 8AN

Director-Active
Pitfield House, Station Approach, Shepperton, TW17 8AN

Director-Active

People with Significant Control

Elaflex Hiby International Gmbh
Notified on:23 August 2021
Status:Active
Country of residence:Germany
Address:121, 121 Schnackenburgallee, Hamburg, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (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
2024-03-26Address

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

Download
2024-03-26Address

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

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Accounts

Accounts with accounts type group.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-16Accounts

Accounts with accounts type group.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-17Accounts

Accounts with accounts type group.

Download
2021-09-01Persons with significant control

Notification of a person with significant control.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-08-20Persons with significant control

Cessation of a person with significant control.

Download
2021-08-20Officers

Termination secretary company with name termination date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type group.

Download
2020-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-06Accounts

Accounts with accounts type group.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.