UKBizDB.co.uk

ALJEC LTD

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

This company is commonly known as Aljec Ltd. The company was founded 20 years ago and was given the registration number 04965485. The firm's registered office is in BEDFORDSHIRE. You can find them at Ivel Road, Shefford, Bedfordshire, . This company's SIC code is 46440 - Wholesale of china and glassware and cleaning materials.

Company Information

Name:ALJEC LTD
Company Number:04965485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46440 - Wholesale of china and glassware and cleaning materials
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Ivel Road, Shefford, Bedfordshire, SG17 5JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93 Apsley End Road, Shillington, Hitchin, SG5 3LX

Secretary17 November 2003Active
1, Obelisk Way, Silsoe, Bedford, England, MK45 4GH

Director19 October 2015Active
93 Apsley End Road, Shillington, Hitchin, SG5 3LX

Director17 November 2003Active
93 Apsley End Road, Shillington, Hitchin, SG5 3LX

Director17 November 2003Active

People with Significant Control

Mrs Helen Theresa Apedu
Notified on:01 September 2020
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:1, Obelisk Way, Bedford, England, MK45 4GH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janet Laura Forbes
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:93, Apsley End Road, Hitchin, England, SG5 3LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Morris Keith Forbes
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:93, Apsley End Road, Hitchin, England, SG5 3LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-26Address

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

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-09-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-23Officers

Change person director company with change date.

Download
2018-11-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Officers

Change person director company with change date.

Download
2018-08-21Officers

Change person director company with change date.

Download
2018-08-17Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.