UKBizDB.co.uk

ALMOR LIMITED

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

This company is commonly known as Almor Limited. The company was founded 31 years ago and was given the registration number 02736280. The firm's registered office is in NOTTINGHAM. You can find them at Almor Ltd, Daleside Road, Nottingham, Nottinghamshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:ALMOR LIMITED
Company Number:02736280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1992
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 28210 - Manufacture of ovens, furnaces and furnace burners
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Almor Ltd, Daleside Road, Nottingham, Nottinghamshire, NG2 3GJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
109 First Avenue, Carlton, NG4 1PD

Secretary22 October 2001Active
1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

Director26 August 2021Active
1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

Director01 September 2015Active
208 Sutton Road, Walsall, WS5 3AH

Secretary09 September 1992Active
3rd Floor Windsor House, 3 Temple Row, Birmingham, B2 5LF

Nominee Secretary07 September 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 July 1992Active
Almor Ltd, Daleside Road, Nottingham, NG2 3GJ

Director04 September 1992Active
208 Sutton Road, Walsall, WS5 3AH

Director09 September 1992Active
Willowbrook 20 High Street, Wheatley, Oxford, OX33 1XX

Director12 October 2001Active
152 Comberford Road, Tamworth, B79 8PG

Director01 October 1997Active
3rd Floor Windsor House, 3 Temple Row, Birmingham, B2 5LF

Nominee Director07 September 1992Active
The Grove House Tanners Green Lane, Earlswood, Solihull, B94 5JT

Director29 September 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 July 1992Active

People with Significant Control

Dr Christopher John Allum
Notified on:30 June 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:1st Floor, Two Chamberlain Square, Birmingham, B3 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-11Insolvency

Liquidation in administration progress report.

Download
2023-08-05Insolvency

Liquidation in administration progress report.

Download
2023-07-19Insolvency

Liquidation in administration extension of period.

Download
2023-02-15Insolvency

Liquidation in administration progress report.

Download
2022-09-21Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-09-20Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-09-02Insolvency

Liquidation in administration proposals.

Download
2022-08-22Address

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

Download
2022-08-22Insolvency

Liquidation in administration appointment of administrator.

Download
2022-03-30Incorporation

Memorandum articles.

Download
2022-03-30Resolution

Resolution.

Download
2022-03-30Capital

Capital name of class of shares.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type small.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type small.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type small.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type small.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.