UKBizDB.co.uk

ALOCIT INTERNATIONAL LIMITED

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

This company is commonly known as Alocit International Limited. The company was founded 29 years ago and was given the registration number 03095844. The firm's registered office is in DISS. You can find them at 4b Church Street, , Diss, Norfolk. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALOCIT INTERNATIONAL LIMITED
Company Number:03095844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4b Church Street, Diss, Norfolk, England, IP22 4DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor Albany House, Hurst Street, Birmingham, England, B5 4BD

Secretary30 September 2022Active
7th Floor Albany House, Hurst Street, Birmingham, England, B5 4BD

Director06 July 2022Active
7th Floor Albany House, Hurst Street, Birmingham, England, B5 4BD

Director13 December 2006Active
Enviropeel Usa, 1128 South West Street, Indianapolis, United States,

Director07 June 2018Active
77, Dugdale Crescent, Sutton Coldfield, England, B75 5HA

Director24 March 2021Active
62 Holman Road, Aylsham, Norwich, NR11 6BZ

Secretary22 December 2005Active
Thornhayes, Nafford Road Eckington, Pershore, WR10 3DH

Secretary11 September 1995Active
3, Charles Wood Road, Rashes Green, Dereham, NR19 1SX

Secretary13 December 2006Active
51 Florence Walk, Dereham, NR19 1XG

Secretary01 November 2004Active
Haven House 16 Bond Street, Hingham, Norwich, NR9 4HA

Secretary01 July 1996Active
81, Grove Road, Beccles, NR34 9RE

Secretary07 October 2010Active
81 Grove Road, Beccles, NR34 9RE

Secretary03 May 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 August 1995Active
4b, Church Street, Diss, England, IP22 4DD

Corporate Secretary12 February 2019Active
1128s, West St, Indianapolis, Usa,

Director01 December 2015Active
Tulgrove House Jameson Road, Aston, Birmingham, B6 7SJ

Director11 September 1995Active
28 Corie Road, Norwich, NR4 7JB

Director07 November 2000Active
Kiefernweg 2, Hasenmoor 2, Germany,

Director18 December 1995Active
3, Charles Wood Road, Rashes Green, Dereham, NR19 1SX

Director01 July 1996Active
51 Florence Walk, Dereham, NR19 1XG

Director25 April 1996Active
81 Grove Road, Beccles, NR34 9RE

Director03 May 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 August 1995Active

People with Significant Control

Mr Marshall Harper
Notified on:05 July 2022
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:7th Floor Albany House, Hurst Street, Birmingham, England, B5 4BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenny Boehm
Notified on:29 March 2018
Status:Active
Date of birth:June 1958
Nationality:American
Country of residence:England
Address:4b, Church Street, Diss, England, IP22 4DD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Arthur George Haycox
Notified on:30 June 2016
Status:Active
Date of birth:January 1938
Nationality:British
Country of residence:England
Address:7th Floor Albany House, Hurst Street, Birmingham, England, B5 4BD
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.