UKBizDB.co.uk

ALRIAN INDUSTRIES LIMITED

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

This company is commonly known as Alrian Industries Limited. The company was founded 37 years ago and was given the registration number 02068524. The firm's registered office is in DONCASTER. You can find them at 2 Eleanor Court, Edenthorpe, Doncaster, South Yorkshire. This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:ALRIAN INDUSTRIES LIMITED
Company Number:02068524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1986
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:2 Eleanor Court, Edenthorpe, Doncaster, South Yorkshire, DN3 2QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Eleanor Court, Edenthorpe, Doncaster, DN3 2QU

Secretary07 July 1998Active
2 Eleanor Court, Edenthorpe, Doncaster, DN3 2QU

Director01 April 2016Active
2 Eleanor Court, Edenthorpe, Doncaster, DN3 2QU

Director-Active
2 Eleanor Court, Edenthorpe, Doncaster, DN3 2QU

Director-Active
Manley House 94 High Street, Epworth, Doncaster, DN9 1JS

Secretary-Active
Manley House 94 High Street, Epworth, Doncaster, DN9 1JS

Director-Active
Manley House 94 High Street, Epworth, Doncaster, DN9 1JS

Director-Active

People with Significant Control

Mr Adam Zdzislaw Raszewski
Notified on:01 June 2016
Status:Active
Date of birth:June 1988
Nationality:British
Address:2 Eleanor Court, Doncaster, DN3 2QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew John Raszewski
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Address:2 Eleanor Court, Doncaster, DN3 2QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Teresa Amelia Raszewski
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Address:2 Eleanor Court, Doncaster, DN3 2QU
Nature of control:
  • Ownership of shares 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
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-13Persons with significant control

Change to a person with significant control.

Download
2021-03-13Persons with significant control

Change to a person with significant control.

Download
2021-03-13Persons with significant control

Change to a person with significant control.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-10Officers

Change person director company with change date.

Download
2016-04-03Officers

Appoint person director company with name date.

Download
2016-02-17Accounts

Accounts with accounts type total exemption small.

Download
2015-11-20Accounts

Change account reference date company previous extended.

Download
2015-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-28Accounts

Accounts with accounts type total exemption small.

Download
2014-05-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.