About

Registered Number: 01576873
Date of Incorporation: 28/07/1981 (42 years and 9 months ago)
Company Status: Active
Registered Address: Unit 32 Portmanmoor Road, Industrial Estate, Cardiff, South Glamorgan, CF24 5HB

 

Alar Engineering Ltd was founded on 28 July 1981 with its registered office in Cardiff. We don't currently know the number of employees at this company. The current directors of the organisation are listed as Downes, Michael, O'sullivan, Michael, Soulsby, Paul David, Jones, Evan Gwynford, Soulsby, Alan Arthur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNES, Michael 01 January 2006 - 1
O'SULLIVAN, Michael 01 January 2006 - 1
SOULSBY, Paul David 01 January 1998 - 1
JONES, Evan Gwynford N/A 31 December 1997 1
SOULSBY, Alan Arthur N/A 31 January 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 10 August 2020
CH01 - Change of particulars for director 10 August 2020
PSC01 - N/A 10 August 2020
PSC01 - N/A 10 August 2020
PSC04 - N/A 10 August 2020
CH01 - Change of particulars for director 10 August 2020
TM01 - Termination of appointment of director 27 May 2020
PSC07 - N/A 27 May 2020
TM02 - Termination of appointment of secretary 27 May 2020
PSC04 - N/A 18 December 2019
AA - Annual Accounts 11 December 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 23 August 2018
MR04 - N/A 13 June 2018
MR04 - N/A 13 June 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 23 August 2017
CS01 - N/A 04 November 2016
CH01 - Change of particulars for director 03 November 2016
AA - Annual Accounts 29 September 2016
CH03 - Change of particulars for secretary 30 August 2016
CH03 - Change of particulars for secretary 30 August 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 24 August 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 11 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 September 2013
CH01 - Change of particulars for director 10 September 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 24 August 2010
MG01 - Particulars of a mortgage or charge 23 January 2010
MG01 - Particulars of a mortgage or charge 23 January 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 04 September 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 21 June 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 18 August 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 01 July 2005
RESOLUTIONS - N/A 08 February 2005
RESOLUTIONS - N/A 08 February 2005
RESOLUTIONS - N/A 08 February 2005
AA - Annual Accounts 06 January 2005
363a - Annual Return 03 September 2004
AA - Annual Accounts 13 January 2004
363a - Annual Return 21 August 2003
AA - Annual Accounts 26 November 2002
363a - Annual Return 18 August 2002
363a - Annual Return 20 August 2001
AA - Annual Accounts 08 July 2001
287 - Change in situation or address of Registered Office 29 August 2000
363a - Annual Return 29 August 2000
288c - Notice of change of directors or secretaries or in their particulars 29 August 2000
288c - Notice of change of directors or secretaries or in their particulars 29 August 2000
AA - Annual Accounts 05 July 2000
395 - Particulars of a mortgage or charge 02 November 1999
363a - Annual Return 01 September 1999
AA - Annual Accounts 27 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 1999
363a - Annual Return 25 August 1998
AA - Annual Accounts 20 July 1998
169 - Return by a company purchasing its own shares 28 May 1998
395 - Particulars of a mortgage or charge 20 March 1998
RESOLUTIONS - N/A 10 March 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
363a - Annual Return 28 August 1997
AA - Annual Accounts 18 August 1997
363a - Annual Return 29 August 1996
AA - Annual Accounts 01 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1996
AAMD - Amended Accounts 05 March 1996
363s - Annual Return 09 August 1995
AA - Annual Accounts 09 August 1995
288 - N/A 08 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 September 1994
363s - Annual Return 11 August 1994
AA - Annual Accounts 22 December 1993
363s - Annual Return 09 September 1993
AA - Annual Accounts 25 September 1992
363s - Annual Return 08 September 1992
363a - Annual Return 12 September 1991
AA - Annual Accounts 03 September 1991
363 - Annual Return 02 October 1990
AA - Annual Accounts 19 September 1990
AA - Annual Accounts 10 August 1989
363 - Annual Return 10 August 1989
287 - Change in situation or address of Registered Office 08 February 1989
AA - Annual Accounts 08 February 1989
363 - Annual Return 08 February 1989
363 - Annual Return 01 September 1987
AA - Annual Accounts 01 September 1987
363 - Annual Return 01 April 1987
287 - Change in situation or address of Registered Office 05 March 1987
287 - Change in situation or address of Registered Office 05 March 1987
AA - Annual Accounts 13 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 2010 Fully Satisfied

N/A

Chattels mortgage 20 January 2010 Fully Satisfied

N/A

Debenture 26 October 1999 Outstanding

N/A

Debenture 16 March 1998 Fully Satisfied

N/A

Supplemental charge 04 December 1985 Fully Satisfied

N/A

Debenture 22 October 1985 Fully Satisfied

N/A

Debenture 26 January 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.