UKBizDB.co.uk

FIVEF ALKA LIMITED

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

This company is commonly known as Fivef Alka Limited. The company was founded 10 years ago and was given the registration number 09044179. The firm's registered office is in CLITHEROE. You can find them at Bellman Mill, Salthill, Clitheroe, Lancashire. This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:FIVEF ALKA LIMITED
Company Number:09044179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:Bellman Mill, Salthill, Clitheroe, Lancashire, BB7 1QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bellman Mill, Salthill, Clitheroe, BB7 1QW

Director26 February 2021Active
Bellman Mill, Salthill, Clitheroe, BB7 1QW

Director26 February 2021Active
Fivef Alka Ltd, Bellman Mill, Salthill, Clitheroe, England, BB7 1QW

Secretary28 March 2018Active
B Dugdale & Son Ltd, Bellman Mill, Salthill, Clitheroe, England, BB7 1QW

Director28 March 2018Active
B Dugdale & Son Ltd, Bellman Mill, Salthill, Clitheroe, England, BB7 1QW

Director16 May 2014Active
Tremywawr, Breidden Avenue, Arddleen, Llanymynech, Wales, SY22 6SP

Director16 May 2014Active
Bellman Mill, Salthill, Clitheroe, BB7 1QW

Director16 May 2014Active
Fivef Alka Ltd, Bellman Mill, Salthill, Clitheroe, England, BB7 1QW

Director28 March 2018Active

People with Significant Control

Mr John Roger Dugdale
Notified on:28 March 2018
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:United Kingdom
Address:Bellman Mill, Salthills, Clitheroe, United Kingdom, BB7 1QW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Keith Alan Sayle
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Address:Bellman Mill, Salthill, Clitheroe, BB7 1QW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Richard Dugdale
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Address:Clive House, Severn Road, Welshpool, SY21 7AL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Malcolm Robert Graham
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:Clive House, Severn Road, Welshpool, SY21 7AL
Nature of control:
  • Ownership of shares 25 to 50 percent
B Dugdale & Son Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bellman Mill, Salthill, Clitheroe, England, BB7 1QW
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Accounts

Accounts with accounts type small.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type small.

Download
2022-06-15Change of name

Certificate change of name company.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Termination secretary company with name termination date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Accounts

Accounts with accounts type small.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Officers

Change person director company with change date.

Download
2019-12-12Accounts

Accounts with accounts type small.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Persons with significant control

Notification of a person with significant control.

Download
2018-11-16Persons with significant control

Cessation of a person with significant control.

Download
2018-11-15Address

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

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.