About

Registered Number: 05543918
Date of Incorporation: 23/08/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN

 

Alco Properties Ltd was founded on 23 August 2005 and has its registered office in Birmingham in West Midlands, it's status is listed as "Active". The company has 8 directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Khusru Mohammed 23 August 2005 - 1
AHMED, Faruk 23 August 2005 04 November 2006 1
AHMED, Khalil 23 August 2005 13 June 2020 1
BAKAR, Abu 23 August 2005 04 November 2006 1
MIAH, Fotik 23 August 2005 11 November 2006 1
MIAH, Mohammed Muhib 23 August 2005 11 November 2006 1
MIAH, Mohammod Angur 23 August 2005 18 November 2006 1
SUBHAN, Abdul 23 August 2005 18 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 25 June 2020
PSC04 - N/A 23 June 2020
PSC07 - N/A 23 June 2020
PSC04 - N/A 23 June 2020
PSC07 - N/A 23 June 2020
TM01 - Termination of appointment of director 23 June 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 18 September 2014
CH01 - Change of particulars for director 07 July 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 15 January 2014
RP04 - N/A 07 January 2014
RP04 - N/A 07 January 2014
RP04 - N/A 07 January 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 28 May 2010
AD01 - Change of registered office address 09 March 2010
CH01 - Change of particulars for director 05 January 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 16 June 2009
RESOLUTIONS - N/A 09 June 2009
123 - Notice of increase in nominal capital 09 June 2009
287 - Change in situation or address of Registered Office 29 April 2009
363a - Annual Return 13 November 2008
287 - Change in situation or address of Registered Office 01 April 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 27 November 2007
AA - Annual Accounts 04 July 2007
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
363s - Annual Return 09 October 2006
NEWINC - New incorporation documents 23 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.