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).
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 | : |
|
Registered Address | : | Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PW | Director | 01 December 1999 | Active |
458 Wimborne Road, Winton, Bournemouth, United Kingdom, BH9 2EY | Director | 17 January 2019 | Active |
458 Wimborne Road, Winton, Bournemouth, United Kingdom, BH9 2EY | Director | 27 November 2020 | Active |
128 Bassett Avenue, Southampton, United Kingdom, SO16 7EZ | Secretary | 16 February 1999 | Active |
134 Bassett Avenue, Southampton, SO16 7EZ | Secretary | 11 November 1997 | Active |
378-380 Shirley Road, Southampton, SO15 3HY | Secretary | 10 March 1995 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 12 December 1994 | Active |
128 Bassett Avenue, Southampton, United Kingdom, SO16 7EZ | Director | 30 September 1996 | Active |
458 Wimborne Road, Winton, Bournemouth, BH9 2EY | Director | 11 March 1995 | Active |
Towngate House, 2-8 Parkstone Road, Poole, BH15 2PW | Director | 16 October 2018 | Active |
378-380 Shirley Road, Southampton, SO15 3HY | Director | 10 March 1995 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 12 December 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Address | Change registered office address company with date old address new address. | Download |
2023-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Officers | Appoint person director company with name date. | Download |
2020-11-27 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-15 | Officers | Change person director company with change date. | Download |
2020-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-17 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Officers | Termination secretary company with name termination date. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-17 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.