UKBizDB.co.uk

ALMOSA LIMITED

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

This company is commonly known as Almosa Limited. The company was founded 28 years ago and was given the registration number 03085713. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 22 Wycombe End, Beaconsfield, Buckinghamshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ALMOSA LIMITED
Company Number:03085713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1995
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB

Director31 July 1995Active
Hermitage House, 45 Church Street, Reigate, RH2 0AD

Secretary20 May 1997Active
240 Turney Road, London, SE21 7JP

Secretary20 August 1999Active
32 Goddard Close, Maidenbower, Crawley, RH10 7HR

Secretary25 October 1996Active
22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB

Secretary03 May 2005Active
Hermitage House 45 Church Street, Reigate, RH2 0AD

Secretary14 April 1998Active
Arun House Moorhawes Business Centre, Sandhawes Hill, East Grinstead, RH19 3NR

Secretary31 July 1995Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary31 July 1995Active
Hermitage House 45 Church Street, Reigate, RH2 0AD

Corporate Secretary01 May 1998Active
6 Melford Court, Fendall Street, London, SE1 3DX

Director31 July 1995Active
Hillcroft, 7 Hale Road, Wendover, HP22 6NE

Director31 August 2000Active

People with Significant Control

Mr Paul Clifford Burgess
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:22 Wycombe End, Buckinghamshire, HP9 1NB
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 (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
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2024-02-28Accounts

Change account reference date company previous shortened.

Download
2024-02-22Accounts

Change account reference date company previous extended.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Accounts

Change account reference date company previous shortened.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Officers

Change person director company with change date.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Accounts

Change account reference date company previous shortened.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Accounts

Change account reference date company previous shortened.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Officers

Change person director company with change date.

Download
2017-05-19Accounts

Accounts with accounts type total exemption small.

Download
2017-02-24Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.