UKBizDB.co.uk

AL'S INDUSTRIAL CLEANERS LIMITED

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

This company is commonly known as Al's Industrial Cleaners Limited. The company was founded 21 years ago and was given the registration number 04606650. The firm's registered office is in PORT TALBOT. You can find them at 60 Scarlet Avenue, , Port Talbot, West Glamorgan. This company's SIC code is 81229 - Other building and industrial cleaning activities.

Company Information

Name:AL'S INDUSTRIAL CLEANERS LIMITED
Company Number:04606650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81229 - Other building and industrial cleaning activities

Office Address & Contact

Registered Address:60 Scarlet Avenue, Port Talbot, West Glamorgan, SA12 7PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Scarlet Avenue, Port Talbot, United Kingdom, SA12 7PH

Secretary15 December 2008Active
60, Scarlet Avenue, Port Talbot, SA12 7PH

Director01 June 2016Active
151, Mount Pleasant Road, Ebbw Vale, NP23 6JN

Secretary27 April 2008Active
32 Thomas Street, Aberavon, Port Talbot, SA12 6LT

Secretary03 December 2002Active
19, St James Close, Pentrebach, Merthyr Tydfil, CF48 4BL

Secretary03 July 2008Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary03 December 2002Active
60, Scarlet Avenue, Port Talbot, United Kingdom, SA12 7PH

Director27 April 2008Active
32 Thomas Street, Aberavon, Port Talbot, SA12 6LT

Director03 December 2002Active
32 Thomas Street, Port Talbot, SA12 6LT

Director03 December 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director03 December 2002Active

People with Significant Control

Mrs Sarah Lorraine Elson
Notified on:24 January 2017
Status:Active
Date of birth:February 1983
Nationality:British
Address:60, Scarlet Avenue, Port Talbot, SA12 7PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Alyson Lorraine Haines
Notified on:24 January 2017
Status:Active
Date of birth:July 1965
Nationality:British
Address:60, Scarlet Avenue, Port Talbot, SA12 7PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Persons with significant control

Change to a person with significant control.

Download
2019-05-31Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Persons with significant control

Change to a person with significant control.

Download
2019-01-31Officers

Change person director company with change date.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Officers

Appoint person director company with name date.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-11Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.