UKBizDB.co.uk

BY ALANA LIMITED

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

This company is commonly known as By Alana Limited. The company was founded 8 years ago and was given the registration number 09833051. The firm's registered office is in ABERYSTWYTH. You can find them at 2.2 Park Merlin Glan Yr Afon Industrial Estate, Llanbadarn Fawr, Aberystwyth, . This company's SIC code is 10821 - Manufacture of cocoa and chocolate confectionery.

Company Information

Name:BY ALANA LIMITED
Company Number:09833051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10821 - Manufacture of cocoa and chocolate confectionery

Office Address & Contact

Registered Address:2.2 Park Merlin Glan Yr Afon Industrial Estate, Llanbadarn Fawr, Aberystwyth, Wales, SY23 3JQ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2.2 Park Merlin, Glan Yr Afon Industrial Estate, Llanbadarn Fawr, Aberystwyth, Wales, SY23 3JQ

Secretary20 September 2019Active
2.2 Park Merlin, Glan Yr Afon Industrial Estate, Llanbadarn Fawr, Aberystwyth, Wales, SY23 3JQ

Director20 October 2015Active
Amshold House, Goldings Hill, Loughton, England, IG10 2RW

Secretary16 February 2017Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary20 October 2015Active
Amshold House, Goldings Hill, Loughton, England, IG10 2RW

Director17 February 2017Active

People with Significant Control

Amsvest Limited
Notified on:01 January 2017
Status:Active
Country of residence:England
Address:Amshold House, Goldings Hill, Loughton, England, IG10 2RW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Miss Alana Rudi Nadia Isis Spencer
Notified on:28 September 2016
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:Wales
Address:2.2 Park Merlin, Glan Yr Afon Industrial Estate, Aberystwyth, Wales, SY23 3JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Persons with significant control

Change to a person with significant control.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-10-19Officers

Change person secretary company with change date.

Download
2021-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-11-14Persons with significant control

Change to a person with significant control.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Address

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

Download
2019-09-20Officers

Appoint person secretary company with name date.

Download
2019-09-20Officers

Termination secretary company with name termination date.

Download
2019-09-20Capital

Capital cancellation shares.

Download
2019-09-20Resolution

Resolution.

Download
2019-09-20Capital

Capital return purchase own shares.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2019-07-12Capital

Legacy.

Download

Copyright © 2024. All rights reserved.