UKBizDB.co.uk

ASSOCIATED LEAD MILLS LTD.

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

This company is commonly known as Associated Lead Mills Ltd.. The company was founded 26 years ago and was given the registration number 03382580. The firm's registered office is in HODDESDON. You can find them at Unit B, Bingley Road, Hoddesdon, Hertfordshire. This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:ASSOCIATED LEAD MILLS LTD.
Company Number:03382580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Unit B, Bingley Road, Hoddesdon, Hertfordshire, EN11 0NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director12 July 2021Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director08 April 2021Active
C/O Hill Dickinson Llp, The Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director08 April 2021Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director01 March 2016Active
Unit B, Bingley Road, Hoddesdon, EN11 0NX

Director01 October 2014Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director01 December 2023Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Secretary14 July 2004Active
Orchard House Knockrea Park, Douglas Road, Cork, Eire, IRISH

Secretary21 July 1997Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary06 June 1997Active
Unit B, Bingley Road, Hoddesdon, United Kingdom, EN11 0NX

Director31 December 1997Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director14 July 2004Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director21 July 1997Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director26 December 2010Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director14 July 2004Active
Orchard House Knockrea Park, Douglas Road, Cork, Eire, IRISH

Director21 July 1997Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director06 June 1997Active

People with Significant Control

Envirolead Distribution Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Officers

Appoint person director company with name date.

Download
2023-08-09Accounts

Accounts with accounts type full.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Officers

Change person director company with change date.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Accounts

Accounts with accounts type full.

Download
2021-07-14Officers

Appoint person director company with name date.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Accounts

Accounts with accounts type full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Persons with significant control

Change to a person with significant control.

Download
2018-09-04Accounts

Accounts with accounts type full.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Persons with significant control

Change to a person with significant control.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.