UKBizDB.co.uk

ALMARK SERVICES LTD

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

This company is commonly known as Almark Services Ltd. The company was founded 6 years ago and was given the registration number 11257073. The firm's registered office is in LONDON. You can find them at 118 Capworth Street, , London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:ALMARK SERVICES LTD
Company Number:11257073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 March 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 56101 - Licensed restaurants
  • 93290 - Other amusement and recreation activities n.e.c.
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:118 Capworth Street, London, United Kingdom, E10 7HE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
118 Capworth Street, Capworth Street, London, England, E10 7HE

Director20 February 2023Active
118, Capworth Street, London, England, E10 7HE

Director19 May 2020Active
118, Capworth Street, London, United Kingdom, E10 7HE

Director15 March 2018Active
Flat C 51, Belle Vue Road, Easton, Bristol, England, BS5 6DR

Director20 April 2022Active
118, Capworth Street, London, England, E10 7HE

Director20 June 2022Active
118, Capworth Street, London, United Kingdom, E10 7HE

Director15 March 2018Active

People with Significant Control

Mr Misu Duman
Notified on:20 February 2023
Status:Active
Date of birth:January 1960
Nationality:Romanian
Country of residence:England
Address:118 Capworth Street, Capworth Street, London, England, E10 7HE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Elena Alice Todorovic
Notified on:10 October 2022
Status:Active
Date of birth:February 1987
Nationality:Romanian
Country of residence:England
Address:118 Capworth Street, Capworth Street, London, England, E10 7HE
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Alexandra Loredana Patiu
Notified on:20 April 2022
Status:Active
Date of birth:August 1995
Nationality:Romanian
Country of residence:England
Address:Flat C 51, Belle Vue Road, Bristol, England, BS5 6DR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Elena Alice Todorovic
Notified on:15 March 2018
Status:Active
Date of birth:February 1987
Nationality:Romanian
Country of residence:United Kingdom
Address:118, Capworth Street, London, United Kingdom, E10 7HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2023-02-24Persons with significant control

Notification of a person with significant control.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-02-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-16Persons with significant control

Notification of a person with significant control.

Download
2022-10-16Officers

Termination director company with name termination date.

Download
2022-06-29Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-27Address

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

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-23Officers

Termination director company with name termination date.

Download
2022-04-23Officers

Appoint person director company with name date.

Download
2022-04-23Address

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

Download
2022-04-23Officers

Termination director company with name termination date.

Download
2022-04-23Persons with significant control

Notification of a person with significant control.

Download
2022-04-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Gazette

Gazette filings brought up to date.

Download
2022-02-09Accounts

Accounts with accounts type micro entity.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.