UKBizDB.co.uk

ALK-ABELLO LIMITED

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

This company is commonly known as Alk-abello Limited. The company was founded 24 years ago and was given the registration number 03819323. The firm's registered office is in READING. You can find them at 1 Manor Park, Manor Farm Road, Reading, Berkshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:ALK-ABELLO LIMITED
Company Number:03819323
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:1 Manor Park, Manor Farm Road, Reading, Berkshire, RG2 0NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Manor Park, Manor Farm Road, Reading, RG2 0NA

Secretary26 November 2015Active
1, Manor Park, Manor Farm Road, Reading, United Kingdom, RG2 0NA

Director01 July 2013Active
1, Manor Park, Manor Farm Road, Reading, RG2 0NA

Director01 June 2023Active
Ash Lodge, Chopping Knife Lane, Marlborough, SN8 2QT

Secretary10 March 2004Active
The Stables, Woodend Farm, Newbury Road, Compton, Newbury, RG20 7RH

Secretary04 August 1999Active
Smidstruplund 9, Vedbaek, Denmark,

Secretary18 November 2003Active
1, Manor Park, Manor Farm Road, Reading, United Kingdom, RG2 0NA

Secretary10 March 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 August 1999Active
1, Manor Park, Manor Farm Road, Reading, United Kingdom, RG2 0NA

Director15 June 2007Active
Ash Lodge, Chopping Knife Lane, Marlborough, SN8 2QT

Director10 March 2004Active
Grundtmannsvej 7, 2970 Horsholm, Denmark,

Director15 May 2002Active
1, Manor Park, Manor Farm Road, Reading, United Kingdom, RG2 0NA

Director01 November 2011Active
Fru Gyllembourgs Vej 1, Fredriksberg, Denmark,

Director16 December 2002Active
1, Manor Park, Manor Farm Road, Reading, RG2 0NA

Director01 January 2018Active
The Stables, Woodend Farm, Newbury Road, Compton, Newbury, RG20 7RH

Director04 August 1999Active
628 Burger Aile, Trurod Vedbaek, Denmark,

Director04 August 1999Active
1, Manor Park, Manor Farm Road, Reading, United Kingdom, RG2 0NA

Director15 September 2010Active
1 Tealgate, Hungerford, Berkshire, RG17 0YT

Director18 November 2003Active
1, Manor Park, Manor Farm Road, Reading, United Kingdom, RG2 0NA

Director10 March 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 August 1999Active

People with Significant Control

Sean Guthrie Connor
Notified on:01 July 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:1, Manor Park, Reading, RG2 0NA
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2022-08-05Accounts

Accounts with accounts type small.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-25Other

Legacy.

Download
2021-10-27Accounts

Legacy.

Download
2021-10-27Other

Legacy.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Officers

Appoint person director company with name date.

Download
2018-02-16Officers

Termination director company with name termination date.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2016-10-13Accounts

Accounts with accounts type full.

Download
2016-09-18Confirmation statement

Confirmation statement with updates.

Download
2015-12-16Accounts

Accounts with accounts type full.

Download
2015-11-26Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.