ALCOR HANDLING SOLUTIONS LIMITED
Overview
| Company Name | ALCOR HANDLING SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02487182 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ALCOR HANDLING SOLUTIONS LIMITED?
- Agents involved in the sale of machinery, industrial equipment, ships and aircraft (46140) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
- Other service activities n.e.c. (96090) / Other service activities
Where is ALCOR HANDLING SOLUTIONS LIMITED located?
| Registered Office Address | Unit 1 First Avenue First Avenue Team Valley Trading Estate NE11 0NU Gateshead England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALCOR HANDLING SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| A1 INDUSTRIAL TRUCKS LIMITED | Apr 24, 1990 | Apr 24, 1990 |
| HIREHIGH LIMITED | Mar 30, 1990 | Mar 30, 1990 |
What are the latest accounts for ALCOR HANDLING SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ALCOR HANDLING SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2026 |
| Overdue | No |
What are the latest filings for ALCOR HANDLING SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 31, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 26 pages | AA | ||||||||||
Termination of appointment of Julian Nigel Davis as a director on Dec 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Julian Nigel Davis as a director on May 09, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Thomas Edward Hayes as a director on Jan 01, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 24 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Keith Soulsby as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Peter Davies as a director on Jan 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeff Matthew Baryshnik as a director on Nov 15, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 24 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jeff Matthew Baryshnik as a director on Jan 06, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 24 pages | AA | ||||||||||
Certificate of change of name Company name changed A1 industrial trucks LIMITED\certificate issued on 02/10/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Riverside Works Shelley Road Newburn Industrial Estate Newburn Newcastle upon Tyne NE15 9RT to Unit 1 First Avenue First Avenue Team Valley Trading Estate Gateshead NE11 0NU on May 18, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 24 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Thomas Edward Hayes on Mar 26, 2021 | 2 pages | CH01 | ||||||||||
Registration of charge 024871820005, created on Jan 14, 2021 | 29 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 26 pages | AA | ||||||||||
Appointment of Mr Gordon Devitt Riley as a director on Aug 01, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas Edward Hayes as a director on Jun 01, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of ALCOR HANDLING SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDGELL, Wendy Ann | Secretary | First Avenue Team Valley Trading Estate NE11 0NU Gateshead Unit 1 First Avenue England | 164076120001 | |||||||
| DAVIES, John Peter | Director | First Avenue Team Valley Trading Estate NE11 0NU Gateshead Unit 1 First Avenue England | United Kingdom | British | 309718780001 | |||||
| DAWSON, Stuart | Director | First Avenue Team Valley Trading Estate NE11 0NU Gateshead Unit 1 First Avenue England | England | British | 253422900001 | |||||
| RILEY, Gordon Devitt | Director | First Avenue Team Valley Trading Estate NE11 0NU Gateshead Unit 1 First Avenue England | United Kingdom | British | 272678260001 | |||||
| ROBERTS, Steven Mark | Director | First Avenue Team Valley Trading Estate NE11 0NU Gateshead Unit 1 First Avenue England | England | British | 41718420002 | |||||
| FORREST, Graham Stuart Lindsay | Secretary | Newburn Bridge Road NE21 4NT Blaydon-On-Tyne Chirmarn Limited Tyne And Wear United Kingdom | 151149720001 | |||||||
| JAY, David | Secretary | Mulberry House Pinfold Lane Kirk WF8 3JT Smeaton | British | 122571220001 | ||||||
| WYMES, Derek Michael | Secretary | 9 Heathfield Farm Lead Road NE40 4AJ Greenside | British | 18299260002 | ||||||
| BARYSHNIK, Jeff Matthew | Director | First Avenue Team Valley Trading Estate NE11 0NU Gateshead Unit 1 First Avenue England | Canada | Canadian | 303933300001 | |||||
| DAVIS, Julian Nigel | Director | Prestwick Park Prestwick NE20 9SJ Newcastle Upon Tyne Unit A1 Grainger United Kingdom | England | British | 266358790001 | |||||
| FORREST, Graham Stuart Lindsay | Director | 66 Elmfield Road Gosforth NE3 4BD Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 125934380001 | |||||
| GRAY, Steven | Director | Denewood Wooley Grange NE46 1TY Hexham Northumberland | United Kingdom | British | 121721330001 | |||||
| HAYES, Thomas Edward | Director | First Avenue Team Valley Trading Estate NE11 0NU Gateshead Unit 1 First Avenue England | England | British | 161651310005 | |||||
| JAY, David | Director | Mulberry House Pinfold Lane Kirk WF8 3JT Smeaton | England | British | 122571220001 | |||||
| JENNINGS, Graham Roy | Director | Harewood Road Collingham LS22 5BZ Wetherby High View West Yorkshire England | England | British | 131949320002 | |||||
| SOULSBY, Keith | Director | First Avenue Team Valley Trading Estate NE11 0NU Gateshead Unit 1 First Avenue England | United Kingdom | British | 121068750002 | |||||
| SOULSBY, Keith | Director | Laurel Court Pelaw DH2 2LY Chester Le Street 3 | United Kingdom | British | 121068750002 | |||||
| TENNICK, Graeme John | Director | No 11 Ripley Drive Barns Park NE23 1AN Cramlington Northumberland | United Kingdom | British | 18299270001 | |||||
| WYMES, Derek Michael | Director | 9 Heathfield Farm Lead Road NE40 4AJ Greenside | United Kingdom | British | 18299260002 |
Who are the persons with significant control of ALCOR HANDLING SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Northern Bear Plc | Apr 06, 2016 | Prestwick Park Prestwick NE20 9SJ Newcastle Upon Tyne A1 Grainger United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0