ALZIN ENGINEERING LIMITED
Status | ACTIVE |
Company No. | 01131977 |
Category | Private Limited Company |
Incorporated | 31 Aug 1973 |
Age | 50 years, 8 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
ALZIN ENGINEERING LIMITED is an active private limited company with number 01131977. It was incorporated 50 years, 8 months, 23 days ago, on 31 August 1973. The company address is Century Works Century Works, Elland, HX5 9HG, West Yorkshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change to a person with significant control
Date: 23 Aug 2023
Action Date: 18 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Graham Wormald
Change date: 2022-08-18
Documents
Cessation of a person with significant control
Date: 23 Aug 2023
Action Date: 18 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Angela Wormald
Cessation date: 2022-08-18
Documents
Confirmation statement with updates
Date: 13 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Change person director company with change date
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rachel Opacic
Change date: 2023-04-26
Documents
Resolution
Date: 15 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 15 Sep 2022
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Change sail address company with old address new address
Date: 24 Jan 2018
Category: Address
Type: AD02
Old address: C/O Lambert Roper & Horsfield Ltd the Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE England
New address: C/O Lambert Roper & Horsfield Limited First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE
Documents
Move registers to sail company with new address
Date: 23 Jan 2018
Category: Address
Type: AD03
New address: C/O Lambert Roper & Horsfield Ltd the Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change to a person with significant control
Date: 17 Jul 2017
Action Date: 26 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Graham Wormald
Change date: 2017-06-26
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 08 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-08
Psc name: Graham Wormald
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 08 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Angela Wormald
Notification date: 2016-06-08
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Termination secretary company with name termination date
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Angela Wormald
Termination date: 2017-06-09
Documents
Termination director company with name termination date
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Wormald
Termination date: 2017-06-09
Documents
Appoint person secretary company with name date
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Angela Wormald
Appointment date: 2017-06-09
Documents
Appoint person director company with name date
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Angela Wormald
Appointment date: 2017-06-08
Documents
Change person director company with change date
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-08
Officer name: Mr Graham Wormald
Documents
Appoint person secretary company with name date
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Rachel Opacic
Appointment date: 2017-04-05
Documents
Termination secretary company with name termination date
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-04-05
Officer name: Angela Wormald
Documents
Appoint person director company with name date
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-05
Officer name: Mrs Rachel Opacic
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Change person secretary company with change date
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-04-13
Officer name: Mrs Angela Wormald
Documents
Change person director company with change date
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-13
Officer name: Mr Graham Wormald
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Change person director company with change date
Date: 21 Feb 2014
Action Date: 06 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-06
Officer name: Mr David Wormald
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Appoint person director company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Wormald
Documents
Statement of companys objects
Date: 13 Dec 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 13 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 13 Dec 2012
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Move registers to sail company
Date: 06 Jul 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 21 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-21
Officer name: Mr Graham Wormald
Documents
Change person secretary company with change date
Date: 05 Jul 2010
Action Date: 21 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Angela Wormald
Change date: 2010-06-21
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 27 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 24 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 25 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/01; full list of members
Documents
Accounts with accounts type small
Date: 24 Aug 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 26 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/00; full list of members
Documents
Accounts with accounts type small
Date: 17 Nov 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 29 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/99; no change of members
Documents
Accounts with accounts type small
Date: 13 Nov 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 29 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/98; no change of members
Documents
Accounts with accounts type small
Date: 03 Oct 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 01 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/97; full list of members
Documents
Resolution
Date: 25 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 12 Mar 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 10 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/96; full list of members
Documents
Legacy
Date: 08 Nov 1995
Category: Capital
Type: 169
Description: £ sr 1000@1 30/04/95
Documents
Resolution
Date: 23 Aug 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 05 Jul 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 05 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/95; change of members
Documents
Legacy
Date: 16 Feb 1995
Category: Capital
Type: 169
Description: £ ic 400/267 21/12/94 £ sr 133@1=133
Documents
Legacy
Date: 16 Feb 1995
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Legacy
Date: 04 Jan 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Resolution
Date: 15 Dec 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Sep 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 22 Jul 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 17 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/06/94; no change of members
Documents
Some Companies
SUITE 1.1,ILFORD,IG1 4QR
Number: | 08533465 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE,LONDON,WC1N 3AX
Number: | 08810303 |
Status: | ACTIVE |
Category: | Private Limited Company |
J M SERVICES & SOFTENERS LIMITED
12 PARK LANE,READING,RG31 5DL
Number: | 04809136 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORNING HOPE HOMECARE PROVIDER LTD
156 CHARLES STREET,BIRMINGHAM,B3 3HN
Number: | 11393673 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BRYAN CLOSE,RAMSEY,PE26 1LF
Number: | 06540243 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SUN LOUNGE (SEATON DELEVAL) LIMITED
85 BROCK FARM COURT,NORTH SHIELDS,NE30 2BH
Number: | 04952644 |
Status: | ACTIVE |
Category: | Private Limited Company |