This company is commonly known as Alsitek Limited. The company was founded 16 years ago and was given the registration number 06534910. The firm's registered office is in MAIDENHEAD. You can find them at Ground Floor Belmont Place, Belmont Road, Maidenhead, . This company's SIC code is 23440 - Manufacture of other technical ceramic products.
Name | : | ALSITEK LIMITED |
---|---|---|
Company Number | : | 06534910 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2008 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Belmont Place, Belmont Road, Maidenhead, SL6 6TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 Alfric Square, Alfric Square, Maxwell Road, Peterborough, England, PE2 7JP | Secretary | 11 October 2012 | Active |
25 Alfric Square, Alfric Square, Peterborough, England, PE2 7JP | Director | 21 May 2015 | Active |
25 Alfric Square, Alfric Square, Maxwell Road, Peterborough, England, PE2 7JP | Director | 27 February 2014 | Active |
2 Hillyard Barns, High Street, Sutton Courtenay, Abingdon, England, OX14 4BJ | Director | 14 March 2008 | Active |
25 Alfric Square, Alfric Square, Peterborough, England, PE2 7JP | Director | 16 October 2014 | Active |
118, Belsize Avenue, Woodston, Peterborough, United Kingdom, PE2 9JA | Secretary | 29 January 2010 | Active |
3 Barnes Way, Whittlesey, Whittlesey, PE7 1LE | Secretary | 14 March 2008 | Active |
18 Montpelier Square, London, SW7 1JR | Director | 14 March 2008 | Active |
Rose Cottage, Stickling Green, Clavering, CB11 4QX | Director | 14 March 2008 | Active |
Mill House, Chesterton Mill, French's Road, Cambridge, England, CB4 3NP | Director | 21 November 2008 | Active |
28 Newstead Way, Loughborough, LE11 2UA | Director | 14 March 2008 | Active |
289, Dogsthorpe Road, Peterborough, United Kingdom, PE1 3PA | Director | 18 May 2010 | Active |
41 Roundhill Way, Loughborough, LE11 4WB | Director | 14 March 2008 | Active |
Ruxton House, Kings Caple, Hereford, HR1 4TX | Director | 29 January 2010 | Active |
Mr Harun Ullah Ihsan | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Alfric Square, Peterborough, England, PE2 7JP |
Nature of control | : |
|
Mr Christopher Hugh Murray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Hillyard Barns, High Street, Abingdon, England, OX14 4BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-19 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-05-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-04-07 | Address | Change registered office address company with date old address new address. | Download |
2022-04-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-07 | Resolution | Resolution. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-12 | Officers | Change person director company with change date. | Download |
2022-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-12 | Address | Move registers to registered office company with new address. | Download |
2022-01-12 | Address | Move registers to registered office company with new address. | Download |
2021-11-18 | Address | Change registered office address company with date old address new address. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-01 | Accounts | Change account reference date company previous extended. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-18 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.