UKBizDB.co.uk

ALMAGROVE LIMITED

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

This company is commonly known as Almagrove Limited. The company was founded 29 years ago and was given the registration number 03000668. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, Dorset. This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:ALMAGROVE LIMITED
Company Number:03000668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1994
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW

Director01 December 1999Active
458 Wimborne Road, Winton, Bournemouth, United Kingdom, BH9 2EY

Director17 January 2019Active
458 Wimborne Road, Winton, Bournemouth, United Kingdom, BH9 2EY

Director27 November 2020Active
128 Bassett Avenue, Southampton, United Kingdom, SO16 7EZ

Secretary16 February 1999Active
134 Bassett Avenue, Southampton, SO16 7EZ

Secretary11 November 1997Active
378-380 Shirley Road, Southampton, SO15 3HY

Secretary10 March 1995Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary12 December 1994Active
128 Bassett Avenue, Southampton, United Kingdom, SO16 7EZ

Director30 September 1996Active
458 Wimborne Road, Winton, Bournemouth, BH9 2EY

Director11 March 1995Active
Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW

Director16 October 2018Active
378-380 Shirley Road, Southampton, SO15 3HY

Director10 March 1995Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director12 December 1994Active

People with Significant Control

Michael Grimes
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:Flat 31, 23 Hulse Road, Southampton, United Kingdom, SO15 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Melanie Grimes
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:2-8, Parkstone Road, Poole, United Kingdom, BH15 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Grimes
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Grimes
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:Flat 31, 23 Hulse Road, Southampton, United Kingdom, SO15 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Address

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

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Mortgage

Mortgage satisfy charge full.

Download
2019-02-06Persons with significant control

Notification of a person with significant control.

Download
2019-01-17Persons with significant control

Change to a person with significant control without name date.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-17Officers

Termination secretary company with name termination date.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-17Persons with significant control

Change to a person with significant control.

Download
2019-01-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.