This company is commonly known as Alstons (upholstery) Limited. The company was founded 73 years ago and was given the registration number 00491171. The firm's registered office is in COLCHESTER. You can find them at Albro Works, Gosbecks Road, Colchester, Essex. This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | ALSTONS (UPHOLSTERY) LIMITED |
---|---|---|
Company Number | : | 00491171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 1951 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Albro Works, Gosbecks Road, Colchester, Essex, CO2 9JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Albro Works, Gosbecks Road, Colchester, England, CO2 9JU | Secretary | 27 April 2012 | Active |
Albro Works, Gosbecks Road, Colchester, England, CO2 9JU | Director | 22 March 2012 | Active |
Albro Works, Gosbecks Road, Colchester, United Kingdom, CO2 9JU | Director | 19 June 2015 | Active |
Albro Works, Gosbecks Road, Colchester, England, CO2 9JU | Director | 19 June 2015 | Active |
Albro Works, Gosbecks Road, Colchester, CO2 9JU | Director | 01 July 2022 | Active |
Albro Works, Gosbecks Road, Colchester, United Kingdom, CO2 9JU | Director | 19 June 2015 | Active |
43 Harefield, Long Melford, Sudbury, CO10 9DE | Secretary | - | Active |
Grovesbury, Cornard Tye, Sudbury, CO10 0QZ | Director | - | Active |
Jeveck, Chapel Road Langham, Colchester, CO4 5NY | Director | - | Active |
Rookery Farm, Nayland Road West Bergholt, Colchester, CO6 3DE | Director | 27 October 1993 | Active |
Albro Works, Gosbecks Road, Colchester, CO2 9JU | Director | 01 July 2022 | Active |
Albro Works, Gosbecks, Road, Colchester, United Kingdom, CO2 9JU | Director | 19 June 2015 | Active |
23 Harefield, Long Melford, Sudbury, CO10 9DE | Director | 18 July 1995 | Active |
Albro Works, Gosbecks Road, Colchester, United Kingdom, CO2 9JU | Director | 19 June 2015 | Active |
Albro Works, Gosbecks Road, Colchester, England, CO2 9JU | Director | 12 August 2013 | Active |
44 Albany Road, West Bergholt, Colchester, CO6 3LD | Director | - | Active |
Albro Works, Gosbecks Road, Colchester, United Kingdom, CO2 9JU | Director | 19 June 2015 | Active |
20 St Augustines Court, Herne Bay, CT6 5UE | Director | 02 May 2007 | Active |
Albro Works, Gosbecks Road, Colchester, United Kingdom, CO2 9JU | Director | 19 June 2015 | Active |
Tcm Living Limited | ||
Notified on | : | 30 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1, Pedmore Road, Dudley, England, DY2 0RL |
Nature of control | : |
|
Tcmc Furniture Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Albro Works, Gosbecks Road, Colchester, England, Gosbecks Road, Colchester, England, CO2 9JU |
Nature of control | : |
|
Thailand Carpet Manufacturing Pcl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Thailand |
Address | : | Thailand, 238 Vipavadee, Don Muang, Thailand, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-06-13 | Resolution | Resolution. | Download |
2023-06-13 | Incorporation | Memorandum articles. | Download |
2023-06-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-06-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-18 | Incorporation | Memorandum articles. | Download |
2020-05-18 | Resolution | Resolution. | Download |
2020-05-06 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.