This company is commonly known as Alpollo Airconditioning Limited. The company was founded 27 years ago and was given the registration number 03229454. The firm's registered office is in LONDON. You can find them at 64 New Cavendish Street, , London, . This company's SIC code is 43210 - Electrical installation.
Name | : | ALPOLLO AIRCONDITIONING LIMITED |
---|---|---|
Company Number | : | 03229454 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1996 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 64 New Cavendish Street, London, W1G 8TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
74 Appledore Avenue, Bexleyheath, DA7 6QH | Secretary | 25 July 1996 | Active |
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH | Director | 01 March 2018 | Active |
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH | Director | 01 June 2013 | Active |
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH | Director | 01 June 2013 | Active |
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH | Director | 01 March 2018 | Active |
11 Gilletts Lane, East Malling, West Malling, ME19 6AS | Director | 25 July 1996 | Active |
74 Appledore Avenue, Bexleyheath, DA7 6QH | Director | 25 July 1996 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 25 July 1996 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 25 July 1996 | Active |
Mr Alexander John Maley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 101, New Cavendish Street, London, United Kingdom, W1W 6XH |
Nature of control | : |
|
Mr Paul Leslie Ashcroft | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 101, New Cavendish Street, London, United Kingdom, W1W 6XH |
Nature of control | : |
|
Mrs Jaqueline Ashcroft | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 101, New Cavendish Street, London, United Kingdom, W1W 6XH |
Nature of control | : |
|
Ms Georgina Maley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 101, New Cavendish Street, London, United Kingdom, W1W 6XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2023-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-05 | Officers | Change person director company with change date. | Download |
2019-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-19 | Capital | Capital variation of rights attached to shares. | Download |
2018-06-19 | Capital | Capital name of class of shares. | Download |
2018-06-13 | Resolution | Resolution. | Download |
2018-06-13 | Change of constitution | Statement of companys objects. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-14 | Officers | Appoint person director company with name date. | Download |
2018-03-14 | Officers | Appoint person director company with name date. | Download |
2018-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.