This company is commonly known as Alvecote Operations Ltd. The company was founded 9 years ago and was given the registration number 09219118. The firm's registered office is in MANSFIELD. You can find them at 33 Grove Street, , Mansfield, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | ALVECOTE OPERATIONS LTD |
---|---|---|
Company Number | : | 09219118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2014 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Grove Street, Mansfield, United Kingdom, NG19 8BU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 02 February 2023 | Active |
7, Shelley Square, Peterlee, United Kingdom, SR8 3AE | Director | 14 October 2014 | Active |
8, Idstone Road, Bristol, United Kingdom, BS16 3XG | Director | 18 March 2015 | Active |
112, Admirals Way, Daventry, United Kingdom, NN11 4LG | Director | 05 April 2016 | Active |
33 Grove Street, Mansfield, United Kingdom, NG19 8BU | Director | 24 September 2020 | Active |
78, Brookside Meadows, Northampton, United Kingdom, NN5 7PH | Director | 19 December 2014 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 15 September 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
34, Alder Drive, Huntingdon, United Kingdom, PE29 7WJ | Director | 10 October 2016 | Active |
15, Nowell Walk, Leeds, United Kingdom, LS9 6JB | Director | 23 September 2015 | Active |
52 Beauchamp Avenue, Birmingham, United Kingdom, B20 1DX | Director | 07 August 2019 | Active |
10 High Street, Higham Ferrers, Rushden, United Kingdom, NN10 8BL | Director | 07 November 2017 | Active |
21, Melandra Court, Upper Boundary Road, Derby, United Kingdom, DE22 3RD | Director | 16 June 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 02 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Andrew Brookes | ||
Notified on | : | 24 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 33 Grove Street, Mansfield, United Kingdom, NG19 8BU |
Nature of control | : |
|
Mr Jerome Simms | ||
Notified on | : | 07 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 52 Beauchamp Avenue, Birmingham, United Kingdom, B20 1DX |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Dean Sutherland | ||
Notified on | : | 07 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 High Street, Higham Ferrers, Rushden, United Kingdom, NN10 8BL |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Mr Kobby Bondzie | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | Ghanaian |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Gazette | Gazette notice voluntary. | Download |
2023-06-22 | Dissolution | Dissolution application strike off company. | Download |
2023-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-14 | Officers | Change person director company with change date. | Download |
2023-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-13 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-13 | Address | Change registered office address company with date old address new address. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-09 | Address | Change registered office address company with date old address new address. | Download |
2020-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-09 | Officers | Appoint person director company with name date. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.