ALOCIT INTERNATIONAL LIMITED
Overview
| Company Name | ALOCIT INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03095844 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ALOCIT INTERNATIONAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ALOCIT INTERNATIONAL LIMITED located?
| Registered Office Address | 7th Floor Albany House Hurst Street B5 4BD Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALOCIT INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUILDPAPER LIMITED | Aug 29, 1995 | Aug 29, 1995 |
What are the latest accounts for ALOCIT INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ALOCIT INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Sep 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 29, 2025 |
| Overdue | No |
What are the latest filings for ALOCIT INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 29, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 2 pages | AA | ||
Amended micro company accounts made up to Dec 31, 2023 | 2 pages | AAMD | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Sep 29, 2024 with no updates | 3 pages | CS01 | ||
Amended micro company accounts made up to Dec 31, 2022 | 2 pages | AAMD | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Registration of charge 030958440003, created on Oct 12, 2022 | 12 pages | MR01 | ||
Notification of Marshall Harper as a person with significant control on Jul 05, 2022 | 2 pages | PSC01 | ||
Confirmation statement made on Sep 30, 2022 with updates | 4 pages | CS01 | ||
Cessation of Arthur George Haycox as a person with significant control on Sep 30, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Waveney Accountants Limited T/a Newman & Co as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||
Registered office address changed from 4B Church Street Diss Norfolk IP22 4DD England to 7th Floor Albany House Hurst Street Birmingham B5 4BD on Oct 03, 2022 | 1 pages | AD01 | ||
Appointment of Miss Joanne Pickett as a secretary on Sep 30, 2022 | 2 pages | AP03 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Appointment of Mr Marshall Harper as a director on Jul 06, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jul 05, 2022 with updates | 4 pages | CS01 | ||
Confirmation statement made on Oct 07, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Mr Arthur George Haycox as a person with significant control on Oct 06, 2021 | 2 pages | PSC04 | ||
Change of details for Mr Arthur George Haycox as a person with significant control on Oct 06, 2021 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Termination of appointment of Arthur George Haycox as a director on Mar 24, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Amanda Lorraine Milner as a director on Mar 24, 2021 | 2 pages | AP01 | ||
Director's details changed for Arthur George Haycox on Feb 12, 2021 | 2 pages | CH01 | ||
Who are the officers of ALOCIT INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PICKETT, Joanne | Secretary | Hurst Street B5 4BD Birmingham 7th Floor Albany House England | 300687320001 | |||||||||||
| HARPER, Marshall | Director | Hurst Street B5 4BD Birmingham 7th Floor Albany House England | England | British | Business Person | 297953150001 | ||||||||
| HAYCOX, Simon David | Director | Hurst Street B5 4BD Birmingham 7th Floor Albany House England | England | British | Works Engineer | 118747160003 | ||||||||
| HESS, Ivan | Director | 1128 South West Street Indianapolis Enviropeel Usa Indiana 46225 United States | United States | American | Manager | 247377380001 | ||||||||
| MILNER, Amanda Lorraine | Director | Dugdale Crescent B75 5HA Sutton Coldfield 77 England | England | British | Retired | 284012040001 | ||||||||
| BUNN, Christopher James | Secretary | 62 Holman Road Aylsham NR11 6BZ Norwich | British | Accountant | 109698750001 | |||||||||
| CUTLAND, Chantal Lorraine | Secretary | Thornhayes Nafford Road Eckington WR10 3DH Pershore Worcestershire | British | Company Secretary | 74203700001 | |||||||||
| HAYCOX, Arthur George | Secretary | Charles Wood Road Rashes Green NR19 1SX Dereham 3 Norfolk | British | 118751120001 | ||||||||||
| HAYCOX, Arthur George | Secretary | 51 Florence Walk NR19 1XG Dereham Norfolk | British | Director | 24196750006 | |||||||||
| HAYCOX, Arthur George | Secretary | Haven House 16 Bond Street Hingham NR9 4HA Norwich Norfolk | British | 24196750001 | ||||||||||
| JOHNSON, Roger William | Secretary | Grove Road NR34 9RE Beccles 81 Suffolk | British | 154803690001 | ||||||||||
| JOHNSON, Roger William | Secretary | 81 Grove Road NR34 9RE Beccles Suffolk | British | Accountant | 111353060001 | |||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| WAVENEY ACCOUNTANTS LIMITED T/A NEWMAN & CO | Secretary | Church Street IP22 4DD Diss 4b Norfolk England |
| 255397760001 | ||||||||||
| BOEHM, Kenny | Director | West St Indianapolis 1128s Indiana Usa | United States | American | Director | 203487550001 | ||||||||
| CUTLAND, Roger John Charles | Director | Tulgrove House Jameson Road Aston B6 7SJ Birmingham | British | Chartered Accountant | 44772850001 | |||||||||
| DAVISON, Timothy James | Director | 28 Corie Road NR4 7JB Norwich Norfolk | United Kingdom | British | Communications Manager | 172787420001 | ||||||||
| FLIEGNER, Peter | Director | Kiefernweg 2 Hasenmoor 2 24640 Germany | German | Mareting Director | 45856550001 | |||||||||
| HAYCOX, Arthur George | Director | Charles Wood Road Rashes Green NR19 1SX Dereham 3 Norfolk | England | British | Marketing Director | 24196750010 | ||||||||
| HAYCOX, Simon David | Director | 51 Florence Walk NR19 1XG Dereham Norfolk | British | Marketing Director | 48588530006 | |||||||||
| JOHNSON, Roger William | Director | 81 Grove Road NR34 9RE Beccles Suffolk | United Kingdom | British | Accountant | 111353060001 | ||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ALOCIT INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Marshall Harper | Jul 05, 2022 | Hurst Street B5 4BD Birmingham 7th Floor Albany House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Kenny Boehm | Mar 29, 2018 | Church Street IP22 4DD Diss 4b Norfolk England | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr Arthur George Haycox | Jun 30, 2016 | Hurst Street B5 4BD Birmingham 7th Floor Albany House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does ALOCIT INTERNATIONAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 | Administrative receiver appointed |
|
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