UKBizDB.co.uk

P.G. ALLDER AND PARTNERS LIMITED

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

This company is commonly known as P.g. Allder And Partners Limited. The company was founded 86 years ago and was given the registration number 00329985. The firm's registered office is in NORTHFLEET. You can find them at Unit U, Springhead Road, Northfleet, Kent. This company's SIC code is 47782 - Retail sale by opticians.

Company Information

Name:P.G. ALLDER AND PARTNERS LIMITED
Company Number:00329985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1937
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47782 - Retail sale by opticians

Office Address & Contact

Registered Address:Unit U, Springhead Road, Northfleet, Kent, DA11 8HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Radius, Anchor Boulevard, Crossways Business Park, Dartford, England, DA2 6QH

Director08 June 2023Active
Radius, Anchor Boulevard, Crossways Business Park, Dartford, England, DA2 6QH

Director18 January 2021Active
Radius, Anchor Boulevard, Crossways Business Park, Dartford, England, DA2 6QH

Director18 January 2021Active
8 Batcheldor Gardens, Bromham, Bedford, MK43 8SP

Secretary-Active
42, Tallis Lane, Brownswood, Milton Keynes, England, MK7 8DZ

Secretary29 December 2008Active
Unit U, Springhead Road, Northfleet, United Kingdom, DA11 8HJ

Secretary01 June 2012Active
Radius, Anchor Boulevard, Crossways Business Park, Dartford, England, DA2 6QH

Secretary18 January 2021Active
3a Peacock Alley, Leighton Buzzard, LU7 1HF

Director-Active
Unit U, Springhead Road, Northfleet, DA11 8HJ

Director31 August 2019Active
8 Batcheldor Gardens, Bromham, Bedford, MK43 8SP

Director-Active
Unit U, Springhead Road, Northfleet, DA11 8HJ

Director31 October 2018Active
Adstock End, Thornborough Road, Adstock, Buckingham, MK18 2JL

Director-Active
27 Knowle Park, Cobham, KT11 3AB

Director02 January 2007Active
44 Milton Avenue, Cliffe Woods, Rochester, ME3 8TS

Director01 September 2008Active
Unit U, Springhead Road, Northfleet, United Kingdom, DA11 8HJ

Director20 December 2012Active
Unit U, Springhead Road, Northfleet, United Kingdom, DA11 8HJ

Director01 January 2014Active
82 High Street, Meppershall, Shefford, SG17 5LZ

Director-Active
Elm Cottage 92 Chestfield Road, Chestfield, Whitstable, CT5 3LS

Director09 October 2001Active
Unit U, Springhead Road, Northfleet, DA11 8HJ

Director08 August 2017Active
5 Chestnut Close, Westoning, Bedford, MK45 5LR

Director-Active
Mullion Westfield Road, Oakley, Bedford, MK43 7SU

Director-Active
Wilbrechtstrasse 55 B, Munich, Germany, FOREIGN

Director09 October 2001Active
Whistlerweg 32, Munich, Germany, FOREIGN

Director26 June 2002Active
Koppstr. 17, D 14612 Falkensee, Germany,

Director01 October 2005Active
Schieggstr 8, Muenchen, Germany,

Director09 October 2001Active
Woodside, Aldermaston Road, Basingstoke, RG24 9LY

Director03 February 2006Active
24 Lyndhurst Gardens Newbury Park, Ilford, IG2 7HD

Director09 October 2001Active
35 School Lane, Roxton, Bedford, MK44 3DR

Director-Active
7 Izzard Rise, Great Paxton, St. Neots, PE19 6YR

Director27 May 1994Active
Unit U, Springhead Road, Northfleet, United Kingdom, DA11 8HJ

Director01 July 2009Active
49 Whitethorn Lane, Letchworth, SG6 2DJ

Director-Active
Bridge End, Wilden, Bedford,

Director-Active
Radius, Anchor Boulevard, Crossways Business Park, Dartford, England, DA2 6QH

Director18 January 2021Active
33 Benslow Rise, Hitchin, SG4 9QX

Director-Active
Am Querkamp 32, 28355 Bremen, Germany, FOREIGN

Director11 July 2006Active

People with Significant Control

London Optical Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit U, Springhead Road, Gravesend, United Kingdom, DA11 8HJ
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
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-04-26Accounts

Accounts with accounts type small.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Termination secretary company with name termination date.

Download
2022-11-03Address

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

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type small.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Termination secretary company with name termination date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-09Officers

Appoint person secretary company with name date.

Download
2021-02-01Accounts

Accounts with accounts type full.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-06-07Persons with significant control

Notification of a person with significant control.

Download
2019-06-07Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.