About

Registered Number: 04527069
Date of Incorporation: 05/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 62 Church Drive, Ravenshead, Nottingham, Nottinghamshire, NG15 9FF

 

Founded in 2002, Alco Knitting Machine Services Ltd are based in Nottingham in Nottinghamshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORAH, John William 05 September 2002 - 1
CORAH, Sally Victoria 06 October 2009 - 1
CORAH, Alec Michael 05 September 2002 30 March 2014 1
CORAH, Paola 05 September 2002 30 March 2014 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 30 April 2019
MR04 - N/A 17 April 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 03 February 2015
MR01 - N/A 28 January 2015
AR01 - Annual Return 22 September 2014
TM01 - Termination of appointment of director 22 September 2014
TM02 - Termination of appointment of secretary 22 September 2014
TM01 - Termination of appointment of director 22 September 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 07 September 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 19 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 September 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 14 September 2010
CH03 - Change of particulars for secretary 14 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 18 May 2010
AP01 - Appointment of director 16 November 2009
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 30 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 06 October 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 01 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2003
288b - Notice of resignation of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
287 - Change in situation or address of Registered Office 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
NEWINC - New incorporation documents 05 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.