UKBizDB.co.uk

ALSTOCK LIMITED

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

This company is commonly known as Alstock Limited. The company was founded 38 years ago and was given the registration number 01961165. The firm's registered office is in BRAUNSTONE. You can find them at Unit 2 Vitruvius Way, Meridian Business Park, Braunstone, Leicester. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ALSTOCK LIMITED
Company Number:01961165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1985
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 2 Vitruvius Way, Meridian Business Park, Braunstone, Leicester, LE19 1WA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Vitruvius Way, Meridian Business Park, Braunstone, LE19 1WA

Secretary07 November 2017Active
Unit 2, Vitruvius Way, Meridian Business Park, Braunstone, LE19 1WA

Director12 August 2016Active
Pont De Passerelle, Gory Hill, St Martin, Channel Islands, JE3 6ET

Director28 August 2001Active
15 Sherard Way, Thorpe Astley, Leicester, LE3 3TN

Secretary04 November 2004Active
The Red House High Street, Culworth, Banbury, OX17 2AZ

Secretary-Active
7 Greys Drive, Groby, Leicester, LE6 0YW

Secretary01 January 2002Active
180 Park Avenue, Purbrook, Waterlooville, PO7 5EZ

Director01 January 2002Active
20 Whiteoaks Road, Oadby, Leicester, LE2 5YL

Director-Active
86 Coombe Rise, Oadby, Leicester, LE2 5TW

Director-Active
56 Cleave Road, Sticklepath, Barnstaple, EX31 2DU

Director-Active
The Old Vicarage Church Street, Billesdon, Leicester, LE7 9AE

Director28 August 2001Active
13 Winterfield Close, Glenfield, Leicester, LE3 8RR

Director06 April 1996Active
The Red House, Culworth, Banbury, OX17 2AZ

Director-Active
7 Greys Drive, Groby, Leicester, LE6 0YW

Director01 January 2002Active
Hall Cottage, Hall Drive Hadnall, Shrewsbury, SY4 4AQ

Director01 March 1994Active

People with Significant Control

Arp Group Holdings Ltd
Notified on:02 January 2018
Status:Active
Country of residence:United Kingdom
Address:Unit 2, Vitruvius Way, Leicester, United Kingdom, LE19 1WA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard John Muddimer
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:Unit 2, Vitruvius Way, Braunstone, LE19 1WA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Catherine Beckett
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:Unit 2, Vitruvius Way, Braunstone, LE19 1WA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Michael Muddimer
Notified on:06 April 2016
Status:Active
Date of birth:January 1933
Nationality:British
Address:Unit 2, Vitruvius Way, Braunstone, LE19 1WA
Nature of control:
  • Voting rights 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
2022-07-12Gazette

Gazette dissolved voluntary.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-14Dissolution

Dissolution application strike off company.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Officers

Appoint person secretary company with name date.

Download
2018-01-31Persons with significant control

Notification of a person with significant control.

Download
2018-01-31Persons with significant control

Cessation of a person with significant control.

Download
2018-01-31Persons with significant control

Cessation of a person with significant control.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Persons with significant control

Cessation of a person with significant control.

Download
2017-08-09Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Officers

Appoint person director company with name date.

Download
2017-03-23Officers

Termination director company with name termination date.

Download
2016-11-02Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2015-11-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.