ALCONTROL HOLDINGS LIMITED

Sgs Sgs, Ellesmere Port, CH65 3EN, Cheshire, England
StatusACTIVE
Company No.04078540
CategoryPrivate Limited Company
Incorporated26 Sep 2000
Age23 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

ALCONTROL HOLDINGS LIMITED is an active private limited company with number 04078540. It was incorporated 23 years, 8 months, 16 days ago, on 26 September 2000. The company address is Sgs Sgs, Ellesmere Port, CH65 3EN, Cheshire, England.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sgs Holding Uk Ltd

Change date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-31

Psc name: Sgs Holding Uk Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alcontrol Holdings (Uk) Ltd

Cessation date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Mar 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-12-31

Officer name: Ms Catherine Aldag

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Stopford

Termination date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-31

Officer name: Mr Michael Boyd

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-31

Officer name: Mr James Mcgurk

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-18

Old address: Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterprise Park, Parc Caer Seion Conwy LL32 8FA Wales

New address: Sgs Rossmore Business Park Ellesmere Port Cheshire CH65 3EN

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Sijtze Voulon

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Capital

Type: SH19

Date: 2019-11-28

Capital : 0.05001 GBP

Documents

View document PDF

Capital cancellation shares

Date: 18 Nov 2019

Action Date: 31 Oct 2019

Category: Capital

Type: SH06

Date: 2019-10-31

Capital : 0.05001 GBP

Documents

View document PDF

Legacy

Date: 18 Nov 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 18 Nov 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/10/19

Documents

View document PDF

Resolution

Date: 18 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sijtze Voulon

Appointment date: 2019-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Stopford

Appointment date: 2019-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rudy Zantman

Termination date: 2019-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralf Lutz Eckardt

Termination date: 2019-01-28

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2018

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ralf Lutz Eckhardt

Change date: 2017-07-03

Documents

View document PDF

Auditors resignation company

Date: 08 Jan 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-03

Officer name: Peter Edward Bream

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-03

Officer name: Simon Spencer Gibbs

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralf Lutz Eckhardt

Appointment date: 2017-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-03

Officer name: Mr Rudy Zantman

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040785400005

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

New address: Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterprise Park, Parc Caer Seion Conwy LL32 8FA

Old address: Unit 7-8 Hawarden Business Park Manor Road Hawarden Deeside CH5 3US

Change date: 2016-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2016

Action Date: 13 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040785400005

Charge creation date: 2016-04-13

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Auditors resignation company

Date: 25 Mar 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Edward Bream

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Termination director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Humphreys

Documents

View document PDF

Termination secretary company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Humphreys

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 26 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-26

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cruddace

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Christopher Humphreys

Documents

View document PDF

Miscellaneous

Date: 27 Apr 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 01 Apr 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Spencer Gibbs

Change date: 2010-09-26

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-26

Officer name: Mr David Lee Cruddace

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2010

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-26

Officer name: David Christopher Humphreys

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Memorandum articles

Date: 25 Nov 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2009

Action Date: 26 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 19/09/07 from: templborough house mill close rotherham S60 1BZ

Documents

View document PDF

Legacy

Date: 19 Aug 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 19 Aug 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 19 Aug 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 19 Aug 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 19 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Aug 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF


Some Companies

A & P WINDOWS LIMITED

UNIT 3,WISBECH,PE14 0DF

Number:07869687
Status:ACTIVE
Category:Private Limited Company

ALL THAT GLITTERS JEWELLERY LIMITED

MANOR COTTAGE MANOR COTTAGE,OXFORD,OX44 9NG

Number:10432695
Status:ACTIVE
Category:Private Limited Company

GREEN GABLES CAR SALES LTD

UNIT 7 GREEN GABLES TIDMARSH LANE,READING,RG8 8HG

Number:11930032
Status:ACTIVE
Category:Private Limited Company

HEAVY MOON RECORDINGS LIMITED

59 RHODESIA ROAD,LONDON,E11 4DF

Number:09559980
Status:ACTIVE
Category:Private Limited Company

RIGHT AS RAIN LIMITED

155B UPLAND ROAD,LONDON,SE22 0DF

Number:10857704
Status:ACTIVE
Category:Private Limited Company

STONES25DESIGNS LTD

49 49 FLAXMAN ROAD,LONDON,SE5 5JN

Number:09977360
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source