UKBizDB.co.uk

ALNITECH LIMITED

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

This company is commonly known as Alnitech Limited. The company was founded 32 years ago and was given the registration number 02680911. The firm's registered office is in BROMLEY. You can find them at Leonard House, 5-7 Newman Road, Bromley, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ALNITECH LIMITED
Company Number:02680911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Leonard House, 5-7 Newman Road, Bromley, Kent, BR1 1RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kievitlei 3, 2950 Kapellen, Kapellen, Belgium,

Secretary29 February 2008Active
Kievitlei 3, 2950 Kapellen, Kapellen, Belgium,

Director28 January 1992Active
43, Nachtegaallei, 2900 Schoten, Belgium,

Director04 January 2016Active
Kievitlei 3, 2950 Kapellen, Kapellen, Belgium,

Director29 February 2008Active
4 Low Street, North Ferriby, HU14 3DD

Secretary10 July 1992Active
Apt 5 Tudor Lodge, 88 Davenport Avenue Hessle, East York, HU13 0RW

Secretary28 January 1992Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary21 January 1992Active
Torenlei 91, Kape Llen, Belgium,

Secretary23 April 2007Active
39 Barnstone Vale, Pinders Heath, Wakefield, WF1 4TW

Secretary17 February 2006Active
4 Low Street, North Ferriby, HU14 3DD

Director08 September 2000Active
White Gates, The Garden, Barbados W 1,

Director28 January 1992Active
White Gates, The Garden, St James, West Indies,

Director28 January 1992Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director21 January 1992Active
39 Barnstone Vale, Pinders Heath, Wakefield, WF1 4TW

Director17 February 2006Active
13 Harley Court, Wanstead, London, E11 2QG

Nominee Director21 January 1992Active

People with Significant Control

Mr Kenneth Phillip Michael David Creyf
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:Belgian
Address:Leonard House, 5-7 Newman Road, Bromley, BR1 1RJ
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Officers

Appoint person director company with name date.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Accounts

Accounts with accounts type total exemption small.

Download
2014-01-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-26Accounts

Accounts with accounts type total exemption small.

Download
2013-01-24Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.