UKBizDB.co.uk

ALMIT GROUP LIMITED

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

This company is commonly known as Almit Group Limited. The company was founded 15 years ago and was given the registration number 06657985. The firm's registered office is in DARLINGTON. You can find them at Faverdale, Faverdale Industrial Estate, Darlington, County Durham. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ALMIT GROUP LIMITED
Company Number:06657985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Faverdale, Faverdale Industrial Estate, Darlington, County Durham, DL3 0PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Farr Holme, Blackwell, Darlington, England, DL3 8QZ

Director28 July 2008Active
56, Milbank Road, Darlington, England, DL3 9NH

Director28 July 2008Active
323, Coniscliffe Road, Darlington, England, DL3 8AH

Director28 July 2008Active
4, The Woodlands, Darlington, England, DL3 9UB

Director28 July 2008Active
16, Farr Holme, Blackwell, Darlington, England, DL3 8QZ

Secretary28 July 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Director28 July 2008Active
16, Farr Holme, Blackwell, Darlington, England, DL3 8QZ

Director28 July 2008Active

People with Significant Control

Mrs Irene Mitchell
Notified on:28 July 2016
Status:Active
Date of birth:September 1941
Nationality:British
Address:Faverdale, Faverdale Industrial Estate, Darlington, DL3 0PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Allan Mitchell
Notified on:28 July 2016
Status:Active
Date of birth:August 1941
Nationality:British
Address:Faverdale, Faverdale Industrial Estate, Darlington, DL3 0PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Mitchell
Notified on:28 July 2016
Status:Active
Date of birth:May 1974
Nationality:British
Address:Faverdale, Faverdale Industrial Estate, Darlington, DL3 0PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Mitchell
Notified on:28 July 2016
Status:Active
Date of birth:September 1980
Nationality:British
Address:Faverdale, Faverdale Industrial Estate, Darlington, DL3 0PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Allan David Mitchell
Notified on:28 July 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:Faverdale, Faverdale Industrial Estate, Darlington, DL3 0PP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type group.

Download
2023-11-14Officers

Termination secretary company with name termination date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type group.

Download
2022-08-16Persons with significant control

Change to a person with significant control.

Download
2022-08-16Persons with significant control

Change to a person with significant control.

Download
2022-08-16Persons with significant control

Change to a person with significant control.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type group.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type group.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type group.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type group.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type group.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2016-10-21Accounts

Accounts with accounts type group.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2015-10-14Officers

Change person director company with change date.

Download
2015-10-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.