ALMO LIMITED - WAKEFIELD
Company Profile | Company Filings |
Overview
ALMO LIMITED is a Private Limited Company from WAKEFIELD UNITED KINGDOM and has the status: Dissolved - no longer trading.
ALMO LIMITED was incorporated 75 years ago on 04/11/1948 and has the registered number: 00460851. The accounts status is DORMANT.
ALMO LIMITED was incorporated 75 years ago on 04/11/1948 and has the registered number: 00460851. The accounts status is DORMANT.
ALMO LIMITED - WAKEFIELD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2020 |
Registered Office
DAUGHTERS COURT
WAKEFIELD
WEST YORKSHIRE
WF5 9TQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/06/2020 | 30/06/2021 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DARREN ROE | Nov 1977 | British | Director | 2018-07-16 | CURRENT |
MR RICHARD COULSON | Apr 1971 | British | Director | 2018-07-16 | CURRENT |
MISS SUSAN MARIA BENNETT | Secretary | 2018-07-16 | CURRENT | ||
MR STEVEN JOHN NEWLAND | Jun 1969 | British | Director | 2014-08-01 UNTIL 2017-11-16 | RESIGNED |
MR GARY PAUL NAPHTALI | Feb 1969 | British | Director | 2016-07-01 UNTIL 2019-11-29 | RESIGNED |
MR JACOB MORGAN | Feb 1951 | British | Director | RESIGNED | |
MR NICHOLAS ROBERT JONES | Apr 1956 | British | Director | 2014-08-01 UNTIL 2016-06-28 | RESIGNED |
MR GLENN CHARLES DOYLE | May 1966 | British | Director | 2014-08-01 UNTIL 2016-06-28 | RESIGNED |
MR RUSSELL HODSON | Aug 1958 | British | Director | 1997-04-04 UNTIL 2015-03-27 | RESIGNED |
MR STEPHEN TONY GORHAM | Oct 1961 | British | Director | 2012-02-03 UNTIL 2014-04-16 | RESIGNED |
KEVIN JOHN FARRELL | Sep 1965 | British | Director | 2012-02-03 UNTIL 2015-08-31 | RESIGNED |
SALLY ELIZABETH ROGERS | Dec 1949 | Secretary | 1995-04-20 UNTIL 2011-11-30 | RESIGNED | |
MR HENRY JOHN ROGERS | Dec 1949 | Secretary | RESIGNED | ||
MR HENRY JOHN ROGERS | Dec 1949 | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Almo Office Group Limited | 2016-06-01 | Wakefield West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 30-04-2020 | 2020-12-22 | 30-04-2020 | £100 Cash £100 equity |
Almo Limited - Accounts to registrar (filleted) - small 18.2 | 2019-02-28 | 30-04-2018 | £48 Cash £-17,375 equity |
Almo Limited - Accounts to registrar - small 17.2 | 2017-11-01 | 30-04-2017 | £3,671 Cash £139,787 equity |
Almo Limited - Limited company - abbreviated - 11.6 | 2015-10-17 | 30-04-2015 | £148,339 Cash £404,773 equity |