UKBizDB.co.uk

ALVECOTE OPERATIONS LTD

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

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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:33 Grove Street, Mansfield, United Kingdom, NG19 8BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director02 February 2023Active
7, Shelley Square, Peterlee, United Kingdom, SR8 3AE

Director14 October 2014Active
8, Idstone Road, Bristol, United Kingdom, BS16 3XG

Director18 March 2015Active
112, Admirals Way, Daventry, United Kingdom, NN11 4LG

Director05 April 2016Active
33 Grove Street, Mansfield, United Kingdom, NG19 8BU

Director24 September 2020Active
78, Brookside Meadows, Northampton, United Kingdom, NN5 7PH

Director19 December 2014Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director15 September 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
34, Alder Drive, Huntingdon, United Kingdom, PE29 7WJ

Director10 October 2016Active
15, Nowell Walk, Leeds, United Kingdom, LS9 6JB

Director23 September 2015Active
52 Beauchamp Avenue, Birmingham, United Kingdom, B20 1DX

Director07 August 2019Active
10 High Street, Higham Ferrers, Rushden, United Kingdom, NN10 8BL

Director07 November 2017Active
21, Melandra Court, Upper Boundary Road, Derby, United Kingdom, DE22 3RD

Director16 June 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-22Dissolution

Dissolution application strike off company.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Officers

Change person director company with change date.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Address

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

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Address

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

Download
2020-10-09Persons with significant control

Notification of a person with significant control.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Accounts

Accounts with accounts type micro entity.

Download
2019-09-06Persons with significant control

Notification of a person with significant control.

Download
2019-09-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.