Warning: file_put_contents(c/16f8b3e1b3d9b06935ea3617485476bf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Alltech Projects Limited, WS12 2GP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALLTECH PROJECTS LIMITED

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

This company is commonly known as Alltech Projects Limited. The company was founded 12 years ago and was given the registration number 07868621. The firm's registered office is in CANNOCK. You can find them at 41 Adelaide Drive, , Cannock, Staffordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ALLTECH PROJECTS LIMITED
Company Number:07868621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2011
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:41 Adelaide Drive, Cannock, Staffordshire, WS12 2GP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Adelaide Drive, Cannock, England, WS12 2GP

Director01 December 2012Active
41, Adelaide Drive, Cannock, England, WS12 2GP

Director02 December 2011Active

People with Significant Control

Mr Nathan Thomas Lloyd
Notified on:23 September 2016
Status:Active
Date of birth:April 1975
Nationality:British
Address:41, Adelaide Drive, Cannock, WS12 2GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mrs Esther Lloyd
Notified on:23 September 2016
Status:Active
Date of birth:August 1975
Nationality:British
Address:41, Adelaide Drive, Cannock, WS12 2GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-10-05Gazette

Gazette notice voluntary.

Download
2021-09-28Dissolution

Dissolution application strike off company.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Officers

Change person director company with change date.

Download
2015-09-23Officers

Change person director company with change date.

Download
2015-09-23Address

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

Download
2015-09-15Accounts

Accounts with accounts type total exemption small.

Download
2015-09-02Officers

Change person director company with change date.

Download
2015-09-02Officers

Change person director company with change date.

Download
2014-09-24Accounts

Accounts with accounts type total exemption small.

Download
2014-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-23Officers

Appoint person director company with name date.

Download
2013-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.