ALLOY WELDCRAFT LIMITED

ALLOY WELDCRAFT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameALLOY WELDCRAFT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07858254
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALLOY WELDCRAFT LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is ALLOY WELDCRAFT LIMITED located?

    Registered Office Address
    Suite 2, Room 10/11 Tower House
    Latimer Park Estate
    HP5 1TU Latimer
    Bucks
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALLOY WELDCRAFT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for ALLOY WELDCRAFT LIMITED?

    Last Confirmation Statement Made Up ToNov 23, 2025
    Next Confirmation Statement DueDec 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2024
    OverdueNo

    What are the latest filings for ALLOY WELDCRAFT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 23, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2023

    3 pagesAA

    Confirmation statement made on Nov 23, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2022

    3 pagesAA

    Registered office address changed from Crown House London Road Loudwater High Wycombe Bucks HP10 9TJ England to Suite 2, Room 10/11 Tower House Latimer Park Estate Latimer Bucks HP5 1TU on Jul 11, 2023

    1 pagesAD01

    Confirmation statement made on Nov 23, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2021

    3 pagesAA

    Confirmation statement made on Nov 23, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2020

    3 pagesAA

    Confirmation statement made on Nov 23, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Nov 30, 2019

    3 pagesAA

    Registered office address changed from 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE England to Crown House London Road Loudwater High Wycombe Bucks HP10 9TJ on Nov 23, 2020

    1 pagesAD01

    Confirmation statement made on Nov 23, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2018

    10 pagesAA

    Confirmation statement made on Nov 23, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Nov 30, 2017

    10 pagesAA

    Confirmation statement made on Nov 23, 2017 with updates

    4 pagesCS01

    Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP to 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on Jan 30, 2018

    1 pagesAD01

    Total exemption small company accounts made up to Nov 30, 2016

    7 pagesAA

    Confirmation statement made on Nov 23, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2015

    8 pagesAA

    Annual return made up to Nov 23, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2015

    Statement of capital on Nov 23, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Nov 30, 2014

    8 pagesAA

    Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP to 7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP on Nov 24, 2014

    1 pagesAD01

    Annual return made up to Nov 23, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2014

    Statement of capital on Nov 24, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of ALLOY WELDCRAFT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DARKE, Howard Rolle, Director
    Tower House
    Latimer Park Estate
    HP5 1TU Latimer
    Suite 2, Room 10/11
    Bucks
    England
    Director
    Tower House
    Latimer Park Estate
    HP5 1TU Latimer
    Suite 2, Room 10/11
    Bucks
    England
    United KingdomBritishDirector94434290001
    KAHAN, Barbara
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    Director
    2 Woodberry Grove
    N12 0DR North Finchley
    Winnington House
    London
    United Kingdom
    United KingdomBritishDirector146443070001

    Who are the persons with significant control of ALLOY WELDCRAFT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Director Howard Rolle Darke
    6 Roberts Road
    HP13 6XA High Wycombe
    Flat 1
    Buckinghamshire
    England
    Aug 01, 2016
    6 Roberts Road
    HP13 6XA High Wycombe
    Flat 1
    Buckinghamshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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