UKBizDB.co.uk

ALNHAM LTD

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

This company is commonly known as Alnham Ltd. The company was founded 8 years ago and was given the registration number 09758351. The firm's registered office is in LEICESTER. You can find them at 9 Highgate, , Leicester, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:ALNHAM LTD
Company Number:09758351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:9 Highgate, Leicester, United Kingdom, LE2 6SH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director31 August 2022Active
11 Armstrong Close, Rugby, United Kingdom, CV22 6TU

Director23 September 2019Active
49 Kent Avenue, Slough, United Kingdom, SL1 3AB

Director14 June 2021Active
2 Gracie Mews, 1453 Wimborne Road, Bournemouth, England, BH10 7DB

Director07 July 2017Active
54, Hood Street, Northampton, United Kingdom, NN1 3QU

Director28 October 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 September 2015Active
Flat 5 Bergenia House, Feltham, United Kingdom, TW13 4GE

Director06 November 2019Active
41, Manfield Road, Ash, Aldershot, United Kingdom, GU12 6NE

Director01 August 2016Active
43, Highfield Street, Market Harborough, United Kingdom, LE16 9AL

Director08 April 2016Active
33, Canons Gate, Harlow, United Kingdom, CM20 1QF

Director22 September 2016Active
9, Highgate, Leicester, United Kingdom, LE2 6SH

Director30 October 2020Active
23 Stanley Street, Castleford, United Kingdom, WF10 4LW

Director30 April 2019Active
39 Cranford Drive, Hayes, United Kingdom, UB3 4LB

Director08 September 2020Active
12 Abington Grove, Northampton, England, NN1 4QX

Director16 November 2017Active
14 Hawkins Close, Daventry, United Kingdom, NN11 4JG

Director08 April 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:31 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Amjed
Notified on:14 June 2021
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:49 Kent Avenue, Slough, United Kingdom, SL1 3AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamie Colin Neal
Notified on:30 October 2020
Status:Active
Date of birth:April 1999
Nationality:British
Country of residence:United Kingdom
Address:9, Highgate, Leicester, United Kingdom, LE2 6SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Astrid Rodrigues
Notified on:08 September 2020
Status:Active
Date of birth:July 1981
Nationality:Portuguese
Country of residence:United Kingdom
Address:39 Cranford Drive, Hayes, United Kingdom, UB3 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Samuil Velisco
Notified on:08 April 2020
Status:Active
Date of birth:April 1998
Nationality:Romanian
Country of residence:United Kingdom
Address:14 Hawkins Close, Daventry, United Kingdom, NN11 4JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bruce Hihetah
Notified on:06 November 2019
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Flat 5 Bergenia House, Feltham, United Kingdom, TW13 4GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Oxana Agha
Notified on:23 September 2019
Status:Active
Date of birth:March 1989
Nationality:Romanian
Country of residence:United Kingdom
Address:11 Armstrong Close, Rugby, United Kingdom, CV22 6TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sebastian Nowacki
Notified on:30 April 2019
Status:Active
Date of birth:July 1975
Nationality:Polish
Country of residence:United Kingdom
Address:23 Stanley Street, Castleford, United Kingdom, WF10 4LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Masum Uddin
Notified on:16 November 2017
Status:Active
Date of birth:June 1998
Nationality:British
Country of residence:England
Address:12 Abington Grove, Northampton, England, NN1 4QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pollard Andrew
Notified on:07 July 2017
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:2 Gracie Mews, 1453 Wimborne Road, Bournemouth, England, BH10 7DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Lamport
Notified on:01 August 2016
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:2 Gracie Mews, 1453 Wimborne Road, Bournemouth, England, BH10 7DB
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type micro entity.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-10Address

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

Download
2022-09-15Persons with significant control

Notification of a person with significant control.

Download
2022-09-15Address

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

Download
2022-09-15Persons with significant control

Cessation of a person with significant control.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Address

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

Download
2021-06-24Persons with significant control

Notification of a person with significant control.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-24Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-23Address

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

Download

Copyright © 2024. All rights reserved.