A L M S GROUP LIMITED - LOUGHTON
Company Profile | Company Filings |
Overview
A L M S GROUP LIMITED is a Private Limited Company from LOUGHTON ENGLAND and has the status: Active.
A L M S GROUP LIMITED was incorporated 26 years ago on 09/03/1998 and has the registered number: 03523817. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/03/2025.
A L M S GROUP LIMITED was incorporated 26 years ago on 09/03/1998 and has the registered number: 03523817. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/03/2025.
A L M S GROUP LIMITED - LOUGHTON
This company is listed in the following categories:
65202 - Non-life reinsurance
65202 - Non-life reinsurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
2 HOWARD CLOSE
LOUGHTON
ESSEX
IG10 3NR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/01/2024 | 26/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT JOHN SLAUGHTER | Sep 1944 | British | Director | 1998-03-09 | CURRENT |
MR ANDREW KEITH PALLETT | Sep 1951 | British | Director | 2013-08-01 | CURRENT |
MR JAMES O’SHEA | Apr 1964 | Irish | Director | 2022-09-14 | CURRENT |
MS GEORGINA O’SHEA | Nov 1997 | Irish | Director | 2022-09-14 | CURRENT |
MR ANDREW KEITH PALLETT | Secretary | 2016-07-25 | CURRENT | ||
NOMINEE DIRECTORS LTD | Corporate Nominee Director | 1998-03-09 UNTIL 1998-03-09 | RESIGNED | ||
NOMINEE SECRETARIES LTD | Corporate Nominee Secretary | 1998-03-09 UNTIL 1998-03-09 | RESIGNED | ||
EWA KATARZYNA TRACZEWSKA | Dec 1962 | Polish | Director | 1998-03-09 UNTIL 1998-03-09 | RESIGNED |
MR DARREL MELVYN LEAKE | Feb 1951 | British | Director | 1998-03-09 UNTIL 2009-06-30 | RESIGNED |
MR VASILY NIKOLAYEVICH KOZLOV | Jan 1983 | Russian | Director | 2016-04-25 UNTIL 2016-12-29 | RESIGNED |
MR STANLEY ERNEST ANDREWS | Aug 1930 | British | Director | 1998-03-09 UNTIL 2013-02-10 | RESIGNED |
MR KEVIN ANDREWS | Sep 1962 | British | Director | 2013-08-01 UNTIL 2016-05-12 | RESIGNED |
MR BARRY ANDREWS | Aug 1961 | British | Director | 1998-03-09 UNTIL 2009-06-30 | RESIGNED |
MR BARRY ANDREWS | Aug 1961 | British | Secretary | 1998-03-09 UNTIL 2009-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James O’Shea | 2023-01-11 | 4/1964 | Loughton Essex | Ownership of shares 50 to 75 percent |
Mr Robert John Slaughter | 2016-06-30 - 2023-01-11 | 9/1944 | Loughton Essex | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-12-22 | 30-06-2023 | £11,441 Cash £15,201 equity |
Accounts Submission | 2022-11-08 | 30-06-2022 | £12,234 Cash £6,446 equity |
Accounts Submission | 2022-02-04 | 30-06-2021 | £22,945 Cash £18,447 equity |
Accounts Submission | 2021-02-02 | 30-06-2020 | £37,408 Cash £25,699 equity |
Accounts Submission | 2020-02-12 | 30-06-2019 | £43,467 Cash £36,372 equity |
Accounts Submission | 2018-12-12 | 30-06-2018 | £44,466 Cash £30,362 equity |
Accounts Submission | 2017-11-15 | 30-06-2017 | £40,476 Cash £23,362 equity |
Accounts filed on 30-06-2016 | 2016-12-16 | 30-06-2016 | £30,532 Cash £9,690 equity |
A L M S GROUP LIMITED Accounts filed on 30-06-2015 | 2015-11-18 | 30-06-2015 | £10,097 Cash £11,387 equity |
A L M S GROUP LIMITED Accounts filed on 30-06-2014 | 2014-11-26 | 30-06-2014 | £14,846 Cash £14,137 equity |