UKBizDB.co.uk

ALMESCO LIMITED

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

This company is commonly known as Almesco Limited. The company was founded 34 years ago and was given the registration number 02454595. The firm's registered office is in BRIDGEND. You can find them at Unit D17 Western Avenue, Bridgend Industrial Estate, Bridgend, Mid Glamorgan. This company's SIC code is 25710 - Manufacture of cutlery.

Company Information

Name:ALMESCO LIMITED
Company Number:02454595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1989
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25710 - Manufacture of cutlery

Office Address & Contact

Registered Address:Unit D17 Western Avenue, Bridgend Industrial Estate, Bridgend, Mid Glamorgan, CF31 3RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D17, Western Avenue, Bridgend Industrial Estate, Bridgend, CF31 3RT

Director05 December 2022Active
27 Somerset View, Ogmore By Sea, Bridgend, CF32 0PP

Secretary10 July 1998Active
24, Mountain Road, Caerphilly, Wales, CF83 1HJ

Secretary10 June 2011Active
3 Tenby Court, Hendredenny, Caerphilly, CF83 2UE

Secretary31 January 2007Active
16 Rectory Road, Canton, Cardiff, CF5 1QL

Secretary-Active
Almesco Ltd, Unit D17b Western Avenue, Bridgend Industrial Estate, Bridgend, Wales, CF31 3RT

Secretary31 January 2018Active
24, Mountain Road, Caerphilly, Wales, CF83 1HJ

Director-Active
23 Vale Reach, Pencoed, Mid Glamorgan, CF35 6LG

Director-Active
29 King Street, Penarth, CF64 1HQ

Director-Active
16 Rectory Road, Canton, Cardiff, CF5 1QL

Director-Active
Unit D17, Western Avenue, Bridgend Industrial Estate, Bridgend, CF31 3RT

Director08 April 2022Active

People with Significant Control

Miss Donna Suzanne Ball
Notified on:05 December 2022
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:Wales
Address:24 Mountain Road, Caerphilly, Wales, CF83 1HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Born Limitless Ltd
Notified on:08 April 2022
Status:Active
Country of residence:England
Address:Old School Cottage, Church Lane, Newark, England, NG22 8NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Donna Suzanne Ball
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:Wales
Address:24 Mountain Road, Caerphilly, Wales, CF83 1HJ
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
2024-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Officers

Termination secretary company with name termination date.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Officers

Appoint person secretary company with name date.

Download
2018-02-01Officers

Termination secretary company with name termination date.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.