UKBizDB.co.uk

ALLTECH ASSOCIATES APPLIED SCIENCE LIMITED

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

This company is commonly known as Alltech Associates Applied Science Limited. The company was founded 44 years ago and was given the registration number 01466844. The firm's registered office is in ST. NEOTS. You can find them at Oakpark Business Centre, Alington Road, St. Neots, Cambridgeshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALLTECH ASSOCIATES APPLIED SCIENCE LIMITED
Company Number:01466844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Oakpark Business Centre, Alington Road, St. Neots, Cambridgeshire, United Kingdom, PE19 6WA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Old Bailey, London, United Kingdom, EC4M 7AU

Director24 February 2016Active
30, Old Bailey, London, United Kingdom, EC4M 7AU

Director01 April 2023Active
35 Croftlands, Warton, Carnforth, LA5 9PY

Secretary07 August 2000Active
Grace Europe Gmbh, In Der Hollerhecke 1, Worms 67547, Germany,

Secretary01 June 2016Active
12 Meadow Drive, Bolton Le Sands, Carnforth, LA5 8HA

Secretary-Active
Sunnyfield, Storth Road Storth, Milnthorpe, LA7 7JA

Director07 August 2000Active
2051 Waukegan Road, Deerfield, Usa, FOREIGN

Director-Active
11288 Panorama Drive, New Market, Usa, MD 21774

Director20 September 2005Active
5 Argyle Close, Ealing, London, W13 0BE

Director25 January 2006Active
54b Karlsruher Strasse, Karlsruhe, Germany,

Director25 January 2006Active
12 Meadow Drive, Bolton Le Sands, Carnforth, LA5 8HA

Director-Active
12 Meadow Drive, Bolton Le Sands, Carnforth, LA5 8HA

Director-Active
30, Old Bailey, London, United Kingdom, EC4M 7AU

Director01 April 2019Active

People with Significant Control

Ronnie Feuerstein Heyman
Notified on:22 September 2021
Status:Active
Date of birth:July 1948
Nationality:American
Country of residence:United Kingdom
Address:30, Old Bailey, London, United Kingdom, EC4M 7AU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
W. R Grace & Co.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:7500, Grace Drive, Columbia, United States, 21044-4098
Nature of control:
  • Ownership of shares 75 to 100 percent
Alltech Associates Inc.
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:See Below, 7500 Grace Drive, Columbia, Usa,
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type small.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Address

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

Download
2022-10-05Accounts

Accounts with accounts type small.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Capital

Capital statement capital company with date currency figure.

Download
2022-06-07Capital

Legacy.

Download
2022-06-07Insolvency

Legacy.

Download
2022-06-07Resolution

Resolution.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type full.

Download
2019-10-07Officers

Termination secretary company with name termination date.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Accounts

Accounts with accounts type full.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.