ALLOY WELDCRAFT LIMITED
Overview
Company Name | ALLOY WELDCRAFT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07858254 |
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 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 Address | No |
What are the latest accounts for ALLOY WELDCRAFT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for ALLOY WELDCRAFT LIMITED?
Last Confirmation Statement Made Up To | Nov 23, 2025 |
---|---|
Next Confirmation Statement Due | Dec 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 23, 2024 |
Overdue | No |
What are the latest filings for ALLOY WELDCRAFT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2022 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2019 | 3 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2017 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Nov 23, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2014 | 8 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Nov 23, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ALLOY WELDCRAFT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DARKE, Howard Rolle, Director | Director | Tower House Latimer Park Estate HP5 1TU Latimer Suite 2, Room 10/11 Bucks England | United Kingdom | British | Director | 94434290001 | ||||
KAHAN, Barbara | Director | 2 Woodberry Grove N12 0DR North Finchley Winnington House London United Kingdom | United Kingdom | British | Director | 146443070001 |
Who are the persons with significant control of ALLOY WELDCRAFT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Director Howard Rolle Darke | 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
|
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