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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit D17, Western Avenue, Bridgend Industrial Estate, Bridgend, CF31 3RT | Director | 05 December 2022 | Active |
27 Somerset View, Ogmore By Sea, Bridgend, CF32 0PP | Secretary | 10 July 1998 | Active |
24, Mountain Road, Caerphilly, Wales, CF83 1HJ | Secretary | 10 June 2011 | Active |
3 Tenby Court, Hendredenny, Caerphilly, CF83 2UE | Secretary | 31 January 2007 | Active |
16 Rectory Road, Canton, Cardiff, CF5 1QL | Secretary | - | Active |
Almesco Ltd, Unit D17b Western Avenue, Bridgend Industrial Estate, Bridgend, Wales, CF31 3RT | Secretary | 31 January 2018 | Active |
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 | Director | 08 April 2022 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Officers | Termination secretary company with name termination date. | Download |
2023-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2022-04-14 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-01 | Officers | Appoint person secretary company with name date. | Download |
2018-02-01 | Officers | Termination secretary company with name termination date. | Download |
2017-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.