About

Registered Number: 05690015
Date of Incorporation: 27/01/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: 36 Queensbridge, Northampton, NN4 7BF,

 

Alcolock Gb Ltd was founded on 27 January 2006 and has its registered office in Northampton, it has a status of "Active". We don't currently know the number of employees at the company. This business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDRIDGE, Sharon 27 January 2006 30 September 2014 1
ALDRIDGE, Simon Jerry 27 January 2006 30 September 2014 1
WHITTOCK, Diane Amelia 27 January 2006 12 January 2018 1
Secretary Name Appointed Resigned Total Appointments
WHITTOCK, Diane Amelia 30 September 2014 12 January 2018 1

Filing History

Document Type Date
AGREEMENT2 - N/A 31 July 2020
GUARANTEE2 - N/A 31 July 2020
CS01 - N/A 20 February 2020
AP01 - Appointment of director 12 June 2019
PSC05 - N/A 02 May 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 13 February 2019
AA01 - Change of accounting reference date 14 January 2019
TM01 - Termination of appointment of director 14 December 2018
AP01 - Appointment of director 10 December 2018
AP01 - Appointment of director 10 December 2018
AA - Annual Accounts 11 October 2018
AP01 - Appointment of director 28 June 2018
TM01 - Termination of appointment of director 26 June 2018
AA01 - Change of accounting reference date 07 June 2018
CS01 - N/A 27 March 2018
AP01 - Appointment of director 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
TM02 - Termination of appointment of secretary 29 January 2018
TM01 - Termination of appointment of director 29 January 2018
AP01 - Appointment of director 29 January 2018
AA01 - Change of accounting reference date 25 January 2018
AD01 - Change of registered office address 25 January 2018
PSC02 - N/A 25 January 2018
PSC07 - N/A 25 January 2018
PSC07 - N/A 25 January 2018
AA - Annual Accounts 14 September 2017
SH06 - Notice of cancellation of shares 03 April 2017
SH03 - Return of purchase of own shares 03 April 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 26 March 2015
AR01 - Annual Return 23 March 2015
AP03 - Appointment of secretary 14 October 2014
TM02 - Termination of appointment of secretary 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 27 January 2012
AD01 - Change of registered office address 27 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 04 February 2011
CH01 - Change of particulars for director 04 February 2011
CH03 - Change of particulars for secretary 04 February 2011
CH01 - Change of particulars for director 04 February 2011
CH01 - Change of particulars for director 04 February 2011
CH01 - Change of particulars for director 04 February 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 22 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 15 October 2007
RESOLUTIONS - N/A 24 April 2007
RESOLUTIONS - N/A 24 April 2007
225 - Change of Accounting Reference Date 24 April 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 March 2007
363a - Annual Return 06 February 2007
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
NEWINC - New incorporation documents 27 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.