UKBizDB.co.uk

ALNT LIMITED

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

This company is commonly known as Alnt Limited. The company was founded 6 years ago and was given the registration number 11352605. The firm's registered office is in STOKE ON TRENT. You can find them at The Office Suite Unit 3 West Avenue, Talke, Stoke On Trent, Staffordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ALNT LIMITED
Company Number:11352605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Office Suite Unit 3 West Avenue, Talke, Stoke On Trent, Staffordshire, United Kingdom, ST7 1NT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Century Road, High Carr Business Park, Newcastle-Under-Lyme, England, ST5 7UG

Director09 May 2018Active
Unit 2, Century Road, High Carr Business Park, Newcastle-Under-Lyme, England, ST5 7UG

Director01 September 2022Active
The Office Suite Unit 3, West Avenue, Talke, Stoke On Trent, United Kingdom, ST7 1NT

Director09 May 2018Active

People with Significant Control

Stal Holdings Limited
Notified on:17 October 2022
Status:Active
Country of residence:United Kingdom
Address:The Office Suite, Unit 3 West Avenue, Stoke On Trent, United Kingdom, ST7 1NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nigel Thomas
Notified on:09 May 2018
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:The Office Suite Unit 3, West Avenue, Stoke On Trent, United Kingdom, ST7 1NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Lench
Notified on:09 May 2018
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:The Office Suite Unit 3, West Avenue, Stoke On Trent, United Kingdom, ST7 1NT
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 (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
2024-02-05Officers

Change person director company with change date.

Download
2023-12-08Address

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

Download
2023-12-08Address

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

Download
2023-10-05Incorporation

Memorandum articles.

Download
2023-10-05Resolution

Resolution.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-12-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Capital

Capital statement capital company with date currency figure.

Download
2022-10-03Capital

Legacy.

Download
2022-10-03Insolvency

Legacy.

Download
2022-10-03Resolution

Resolution.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Resolution

Resolution.

Download
2022-02-14Capital

Capital allotment shares.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.