UKBizDB.co.uk

ALSITEK LIMITED

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

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.

Company Information

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:
  • 23440 - Manufacture of other technical ceramic products
  • 23990 - Manufacture of other non-metallic mineral products n.e.c.
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Ground Floor Belmont Place, Belmont Road, Maidenhead, SL6 6TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Alfric Square, Alfric Square, Maxwell Road, Peterborough, England, PE2 7JP

Secretary11 October 2012Active
25 Alfric Square, Alfric Square, Peterborough, England, PE2 7JP

Director21 May 2015Active
25 Alfric Square, Alfric Square, Maxwell Road, Peterborough, England, PE2 7JP

Director27 February 2014Active
2 Hillyard Barns, High Street, Sutton Courtenay, Abingdon, England, OX14 4BJ

Director14 March 2008Active
25 Alfric Square, Alfric Square, Peterborough, England, PE2 7JP

Director16 October 2014Active
118, Belsize Avenue, Woodston, Peterborough, United Kingdom, PE2 9JA

Secretary29 January 2010Active
3 Barnes Way, Whittlesey, Whittlesey, PE7 1LE

Secretary14 March 2008Active
18 Montpelier Square, London, SW7 1JR

Director14 March 2008Active
Rose Cottage, Stickling Green, Clavering, CB11 4QX

Director14 March 2008Active
Mill House, Chesterton Mill, French's Road, Cambridge, England, CB4 3NP

Director21 November 2008Active
28 Newstead Way, Loughborough, LE11 2UA

Director14 March 2008Active
289, Dogsthorpe Road, Peterborough, United Kingdom, PE1 3PA

Director18 May 2010Active
41 Roundhill Way, Loughborough, LE11 4WB

Director14 March 2008Active
Ruxton House, Kings Caple, Hereford, HR1 4TX

Director29 January 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-19Gazette

Gazette dissolved liquidation.

Download
2023-08-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-12Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-07Address

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

Download
2022-04-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-07Resolution

Resolution.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Officers

Change person director company with change date.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2022-01-12Address

Move registers to registered office company with new address.

Download
2022-01-12Address

Move registers to registered office company with new address.

Download
2021-11-18Address

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

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-01Accounts

Change account reference date company previous extended.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Persons with significant control

Notification of a person with significant control.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.