UKBizDB.co.uk

ALS INSPECTION UK LIMITED

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

This company is commonly known as Als Inspection Uk Limited. The company was founded 48 years ago and was given the registration number 01218386. The firm's registered office is in PRESCOT. You can find them at Caddick Road, Knowsley Business Park, Prescot, Merseyside. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ALS INSPECTION UK LIMITED
Company Number:01218386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1975
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Caddick Road, Knowsley Business Park, Prescot, Merseyside, L34 9HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caddick Road, Knowsley Business Park, Prescot, L34 9HP

Secretary22 January 2018Active
Caddick Road, Knowsley Business Park, Prescot, L34 9HP

Director16 August 2022Active
Caddick Road, Knowsley Business Park, Prescot, L34 9HP

Director26 March 2020Active
Caddick Road, Knowsley Business Park, Prescot, L34 9HP

Director01 April 2023Active
Woodvale Cottage, Box Green, Box, Shraud, GL6 9HW

Secretary19 July 2007Active
66 St Andrews Close, Fearnhead, Warrington, WA2 0EJ

Secretary21 August 1995Active
Caddick Road, Knowsley Business Park, Prescot, L34 9HP

Secretary30 September 2011Active
20 Halsall Lane, Ormskirk, Liverpool, L39

Secretary-Active
Messrs Cuff Roberts North Kirk, 25 Castle Street, Liverpool, L2

Director-Active
Ziekewei 8, 3235nz Rockanje, Netherlands,

Director30 April 1998Active
40 Rue De Bac, 7500 Paris, France, FOREIGN

Director30 April 1998Active
7 Ronaldsway, Lower Heswall, Wirral, L60 8QD

Director01 May 1994Active
Woodvale Cottage, Box Green, Box, Shraud, GL6 9HW

Director21 December 2006Active
Caddick Road, Knowsley Business Park, Prescot, L34 9HP

Director11 August 2014Active
Caddick Road, Knowsley Business Park, Prescot, L34 9HP

Director30 September 2011Active
66 St Andrews Close, Fearnhead, Warrington, WA2 0EJ

Director01 March 1994Active
14 Ripley Way, Epsom, KT19 7DB

Director17 November 2006Active
Caddick Road, Knowsley Business Park, Prescot, L34 9HP

Director17 May 2017Active
1a Ashton Square, Woolton, Liverpool, L25 7TR

Director01 August 2001Active
4 Barton Close, Hoylake, Wirral, CH47 1JF

Director-Active
Kellands Farm, Great Bentley, Colchester, CO7 8RD

Director-Active
Steenbergen,, Prins Mauritsstraat 2, Dinteloord, The Netherlands,

Director17 November 2006Active
Caddick Road, Knowsley Business Park, Prescot, L34 9HP

Director30 September 2011Active

People with Significant Control

Als Limited
Notified on:19 March 2017
Status:Active
Country of residence:Australia
Address:Level 2, 299 Coronation Drive, Brisbane, Australia,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type full.

Download
2023-04-06Accounts

Accounts with accounts type full.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type full.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Officers

Appoint person secretary company with name date.

Download
2018-01-22Officers

Termination secretary company with name termination date.

Download
2017-12-28Accounts

Accounts with accounts type full.

Download
2017-05-17Officers

Appoint person director company with name date.

Download
2017-05-17Officers

Termination director company with name termination date.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.