UKBizDB.co.uk

ALLDOS (UK) LIMITED

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

This company is commonly known as Alldos (uk) Limited. The company was founded 27 years ago and was given the registration number 03284476. The firm's registered office is in BIRMINGHAM. You can find them at Gee House, Holborn Hill, Birmingham, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ALLDOS (UK) LIMITED
Company Number:03284476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Gee House, Holborn Hill, Birmingham, B7 5JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Ploughmans Walk, Stoke Heath, Bromsgrove, B60 4NN

Secretary22 December 2006Active
Gee House, Holborn Hill, Birmingham, B7 5JR

Director15 March 2011Active
Gee House, Holborn Hill, Birmingham, B7 5JR

Director14 August 2018Active
Gee House, Holborn Hill, Birmingham, B7 5JR

Director21 November 1996Active
Gee House, Holborn Hill, Birmingham, B7 5JR

Director15 March 2011Active
71 West Drayton Park Avenue, West Drayton, UB7 7QB

Secretary21 November 1996Active
23 Rodborough Road, Dorridge, Solihull, B93 8EE

Secretary20 October 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 November 1996Active
71 West Drayton Park Avenue, West Drayton, UB7 7QB

Director21 November 1996Active
Gee House, Holborn Hill, Birmingham, B7 5JR

Director30 June 1997Active
Gee House, Holborn Hill, Birmingham, B7 5JR

Director22 December 2006Active
Gee House, Holborn Hill, Birmingham, B7 5JR

Director15 March 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 November 1996Active

People with Significant Control

Mr Alan George Couch
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Address:Gee House, Birmingham, B7 5JR
Nature of control:
  • Significant influence or control
Mr John David Pride
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:Gee House, Birmingham, B7 5JR
Nature of control:
  • Significant influence or control
Mr Robert Lissner
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:Gee House, Birmingham, B7 5JR
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 (6 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
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Accounts

Change account reference date company previous extended.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-11Mortgage

Mortgage satisfy charge full.

Download
2018-12-11Mortgage

Mortgage satisfy charge full.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Persons with significant control

Cessation of a person with significant control.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Officers

Termination director company with name termination date.

Download
2017-09-15Officers

Termination director company with name termination date.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.