ALCOTEC LIMITED

Bank House Bank House, Englefield Green, TW20 0DF, United Kingdom
StatusACTIVE
Company No.12373790
CategoryPrivate Limited Company
Incorporated20 Dec 2019
Age4 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

ALCOTEC LIMITED is an active private limited company with number 12373790. It was incorporated 4 years, 5 months, 10 days ago, on 20 December 2019. The company address is Bank House Bank House, Englefield Green, TW20 0DF, United Kingdom.



Company Fillings

Termination secretary company with name termination date

Date: 28 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Exceed Cosec Services Limited

Termination date: 2024-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Vernon Hooper

Appointment date: 2023-08-24

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2023

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-16

Psc name: Mr Gerhardus Petrus Visagie

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2023

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-16

Psc name: Gerhardus Petrus Visagie

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Mr Gerhardus Petrus Visagie

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2023

Action Date: 24 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-24

Psc name: Upleigh Investments Limited

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2023

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Francis Phillips

Notification date: 2022-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gerhardus Petrus Visagie

Cessation date: 2023-01-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Francis Phillips

Cessation date: 2023-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-01-24

Psc name: Upleigh Investments Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2023

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-16

Psc name: Anthony Francis Phillips

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2023

Action Date: 15 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Francis Phillips

Cessation date: 2022-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2023

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Francis Phillips

Appointment date: 2022-12-16

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jan 2023

Action Date: 15 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gerhardus Petrus Visagie

Notification date: 2022-12-15

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-17

Officer name: Mr Gerhardus Petrus Visagie

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-15

Officer name: Anthony Francis Phillips

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2020

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Resolution

Date: 30 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Dec 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALI BABA HAIR AND COSMETICS LTD

91 BROMWICH STREER,BOLTON,BL2 1LJ

Number:11603448
Status:ACTIVE
Category:Private Limited Company

BIKES AND CARS AP LTD

GARAGE B BASILDON BUSINESS CENTRE,BASILDON,SS14 3FT

Number:11305449
Status:ACTIVE
Category:Private Limited Company

HIGH CLANDON ESTATE VINEYARD LIMITED

CLANDON DOWNS HIGH CLANDON,GUILDFORD,GU4 7RP

Number:08283749
Status:ACTIVE
Category:Private Limited Company

MODERN INDEPT SERVICES LIMITED

94 SOUTHAMPTON WAY,LONDON,SE5 7TT

Number:09034241
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MURRIN'S LIMITED

71 HOMEMEAD ROAD,BROMLEY,BR2 8AX

Number:09850190
Status:ACTIVE
Category:Private Limited Company

POTTERS PG LIMITED

7 WILTON CLOSE,HORSHAM,RH13 8RX

Number:06859358
Status:ACTIVE
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