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.
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 | : |
|
Registered Address | : | Unit B, Bingley Road, Hoddesdon, Hertfordshire, EN11 0NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE | Director | 12 July 2021 | Active |
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE | Director | 08 April 2021 | Active |
C/O Hill Dickinson Llp, The Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW | Director | 08 April 2021 | Active |
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE | Director | 01 March 2016 | Active |
Unit B, Bingley Road, Hoddesdon, EN11 0NX | Director | 01 October 2014 | Active |
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE | Director | 01 December 2023 | Active |
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE | Secretary | 14 July 2004 | Active |
Orchard House Knockrea Park, Douglas Road, Cork, Eire, IRISH | Secretary | 21 July 1997 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 06 June 1997 | Active |
Unit B, Bingley Road, Hoddesdon, United Kingdom, EN11 0NX | Director | 31 December 1997 | Active |
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE | Director | 14 July 2004 | Active |
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE | Director | 21 July 1997 | Active |
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE | Director | 26 December 2010 | Active |
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE | Director | 14 July 2004 | Active |
Orchard House Knockrea Park, Douglas Road, Cork, Eire, IRISH | Director | 21 July 1997 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 06 June 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Officers | Appoint person director company with name date. | Download |
2023-08-09 | Accounts | Accounts with accounts type full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-06 | Officers | Change person director company with change date. | Download |
2022-08-18 | Accounts | Accounts with accounts type full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type full. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Accounts | Accounts with accounts type full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-04 | Accounts | Accounts with accounts type full. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.