ALCOLOCK GB LTD - NORTHAMPTON
Company Profile | Company Filings |
Overview
ALCOLOCK GB LTD is a Private Limited Company from NORTHAMPTON ENGLAND and has the status: Active.
ALCOLOCK GB LTD was incorporated 18 years ago on 27/01/2006 and has the registered number: 05690015. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ALCOLOCK GB LTD was incorporated 18 years ago on 27/01/2006 and has the registered number: 05690015. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ALCOLOCK GB LTD - NORTHAMPTON
This company is listed in the following categories:
47990 - Other retail sale not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
36 QUEENSBRIDGE
NORTHAMPTON
NN4 7BF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/01/2023 | 10/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CLAES STURE BERTIL ÖDMAN | Apr 1965 | Swedish | Director | 2022-08-01 | CURRENT |
TONY FERGUSON | Secretary | 2023-01-02 | CURRENT | ||
MR PAUL STANLEY LAWRENCE | Jun 1965 | British | Director | 2022-07-18 | CURRENT |
MRS SHARON ALDRIDGE | Jul 1967 | British | Secretary | 2006-01-27 UNTIL 2014-09-30 | RESIGNED |
DUPORT DIRECTOR LIMITED | Corporate Nominee Director | 2006-01-27 UNTIL 2006-01-27 | RESIGNED | ||
MRS DIANE AMELIA WHITTOCK | Secretary | 2014-09-30 UNTIL 2018-01-12 | RESIGNED | ||
MR KEVIN JOHN RIDDLE | Nov 1965 | British | Director | 2018-01-12 UNTIL 2018-05-31 | RESIGNED |
MRS DIANE AMELIA WHITTOCK | Sep 1960 | British | Director | 2006-01-27 UNTIL 2018-01-12 | RESIGNED |
MR DAVID GEORGE WHITTOCK | Apr 1949 | British | Director | 2006-01-27 UNTIL 2018-01-12 | RESIGNED |
MR ANDREW SHAW | Nov 1979 | Director | 2019-05-31 UNTIL 2022-11-14 | RESIGNED | |
MR JIM SUMNER | Feb 1966 | British | Director | 2018-01-12 UNTIL 2021-03-01 | RESIGNED |
MR MARK ROGERSON | Feb 1964 | British | Director | 2018-12-10 UNTIL 2020-06-30 | RESIGNED |
MR JOSEPH PATRICK KELLY | Mar 1965 | British | Director | 2018-05-31 UNTIL 2018-12-13 | RESIGNED |
ANDREW WILLIAM OVERTON | Aug 1965 | British | Director | 2018-12-10 UNTIL 2022-07-31 | RESIGNED |
MR SIMON JERRY ALDRIDGE | Feb 1964 | British | Director | 2006-01-27 UNTIL 2014-09-30 | RESIGNED |
MRS SHARON ALDRIDGE | Jul 1967 | British | Director | 2006-01-27 UNTIL 2014-09-30 | RESIGNED |
DUPORT SECRETARY LIMITED | Corporate Nominee Secretary | 2006-01-27 UNTIL 2006-01-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stefan Albertsson | 2020-06-30 | 7/1963 | Northampton | Significant influence or control |
Connexas Holdings Limited | 2018-01-12 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr David George Whittock | 2016-04-06 - 2018-01-12 | 4/1949 | Radstock Somerset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Diane Amelia Whittock | 2016-04-06 - 2018-01-12 | 9/1960 | Radstock Somerset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ALCOLOCK GB LTD | 2020-08-29 | 30-09-2019 | £56,222 Cash £654,189 equity |
Alcolock GB Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-10-12 | 12-01-2018 | £390,423 Cash £435,513 equity |
Alcolock GB Ltd - Accounts to registrar - small 17.1 | 2017-09-15 | 31-12-2016 | £300,009 equity |
Alcolock GB Ltd - Abbreviated accounts 16.1 | 2016-09-30 | 31-12-2015 | £136,822 Cash £299,691 equity |
Alcolock GB Ltd - Limited company - abbreviated - 11.6 | 2015-09-30 | 31-12-2014 | £101,072 Cash £267,676 equity |