ALCO GLASS SYSTEMS LIMITED - AMERSHAM
Company Profile | Company Filings |
Overview
ALCO GLASS SYSTEMS LIMITED is a Private Limited Company from AMERSHAM ENGLAND and has the status: Active.
ALCO GLASS SYSTEMS LIMITED was incorporated 26 years ago on 09/04/1998 and has the registered number: 03544565. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ALCO GLASS SYSTEMS LIMITED was incorporated 26 years ago on 09/04/1998 and has the registered number: 03544565. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ALCO GLASS SYSTEMS LIMITED - AMERSHAM
This company is listed in the following categories:
25990 - Manufacture of other fabricated metal products n.e.c.
25990 - Manufacture of other fabricated metal products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SYCAMORE HOUSE
AMERSHAM
HP6 6AA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
E.K.S. LTD (until 21/12/2010)
E.K.S. LTD (until 21/12/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/02/2023 | 28/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GARY PETER COLE | British | Secretary | 2007-05-15 | CURRENT | |
PAUL RAYMOND WEIGHT | Mar 1970 | British | Director | 2016-07-14 | CURRENT |
MR MICHAEL TINGEY | Aug 1967 | British | Director | 2010-09-01 | CURRENT |
ROBERT LINDSAY | May 1965 | British | Director | 2017-06-06 | CURRENT |
RUSSELL HILLIER | May 1967 | British | Director | 2016-07-14 | CURRENT |
MR NEIL GREGORY EDSON | Jul 1955 | British | Director | 1998-04-30 UNTIL 2008-06-02 | RESIGNED |
MR NEIL GREGORY EDSON | Jul 1955 | British | Secretary | 1998-04-30 UNTIL 2007-05-15 | RESIGNED |
MRS BETTY JUNE DOYLE | Jun 1936 | British | Nominee Director | 1998-04-09 UNTIL 1998-04-30 | RESIGNED |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Secretary | 1998-04-09 UNTIL 1998-04-30 | RESIGNED | |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Director | 1998-04-09 UNTIL 1998-04-30 | RESIGNED | |
JOHN ALDRED | Dec 1945 | British | Director | 2007-05-01 UNTIL 2011-04-08 | RESIGNED |
JULIA CHARLES CATTLE | Jan 1972 | British | Director | 2010-01-01 UNTIL 2011-12-23 | RESIGNED |
DAVID O'CONNELL | Jun 1962 | British | Director | 2015-06-23 UNTIL 2017-06-15 | RESIGNED |
MR NICHOLAS HARMS | Sep 1957 | British | Director | 2013-08-02 UNTIL 2014-08-08 | RESIGNED |
CARRIE JAMES | Jun 1978 | British | Director | 2013-08-02 UNTIL 2020-08-31 | RESIGNED |
STEPHEN BERNARD JAMES | Oct 1950 | British | Director | 2007-05-15 UNTIL 2016-07-13 | RESIGNED |
NEIL MARTIN JOLLEY | Nov 1960 | British | Director | 2007-11-01 UNTIL 2016-09-01 | RESIGNED |
PAUL KELLY | Dec 1948 | British | Director | 1998-04-30 UNTIL 2015-11-27 | RESIGNED |
DAVID LANDY | Aug 1947 | British | Director | 2007-05-15 UNTIL 2016-07-13 | RESIGNED |
MR HENRY MACKINSON MEIKLE | Oct 1958 | British | Director | 2011-10-03 UNTIL 2012-06-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Quad 4 Limited | 2016-07-14 | Watford |
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 - Final Accounts | 2023-09-19 | 31-03-2023 | 1,094,646 Cash 823,037 equity |
ACCOUNTS - Final Accounts | 2022-08-09 | 31-03-2022 | 607,206 Cash 600,667 equity |
ACCOUNTS - Final Accounts | 2021-09-22 | 31-03-2021 | 1,047,523 Cash 474,431 equity |
ACCOUNTS - Final Accounts | 2020-11-24 | 31-03-2020 | 409,951 Cash 491,620 equity |
ACCOUNTS - Final Accounts | 2019-08-29 | 31-12-2018 | 537,411 Cash 471,486 equity |
ACCOUNTS - Final Accounts | 2017-10-06 | 31-12-2016 | 175,452 Cash 362,070 equity |