UKBizDB.co.uk

ALROG ENGINEERING LIMITED

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

This company is commonly known as Alrog Engineering Limited. The company was founded 47 years ago and was given the registration number 01312096. The firm's registered office is in LOUDWATER. You can find them at The Mill House, Boundary Road, Loudwater, High Wycombe Bucks. This company's SIC code is 25620 - Machining.

Company Information

Name:ALROG ENGINEERING LIMITED
Company Number:01312096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1977
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:The Mill House, Boundary Road, Loudwater, High Wycombe Bucks, HP10 9QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Waterside, Wooburn Green, High Wycombe, England, HP10 0HW

Director01 August 2014Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Secretary31 May 1994Active
24 Hamilton Road, Uxbridge, UB8 3AJ

Secretary-Active
C/O Azets, Burnham Yard, London End, Beaconsfield, United Kingdom, HP9 2JH

Director-Active
Lane Tesla Lower Wokingham Road, Crowthorne, RG11 6DB

Director-Active

People with Significant Control

Tina Usher
Notified on:30 June 2023
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Cameron Usher
Notified on:30 June 2023
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs. Patricia Vera Butler
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Roger Butler
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:C/O Azets, Burnham Yard, Beaconsfield, United Kingdom, HP9 2JH
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 (6 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
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2024-02-01Persons with significant control

Change to a person with significant control.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Capital

Capital return purchase own shares.

Download
2023-08-24Resolution

Resolution.

Download
2023-08-24Resolution

Resolution.

Download
2023-08-23Capital

Capital cancellation shares.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Officers

Termination secretary company with name termination date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Officers

Change person secretary company with change date.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Address

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

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.