About

Registered Number: 04078540
Date of Incorporation: 26/09/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: Unit 6, Parc Caer Seion, Conwy, Conwy Morfa Enterprise Park, Parc Caer Seion, Conwy, LL32 8FA,

 

Founded in 2000, Alcontrol Holdings Ltd has its registered office in Conwy, it's status is listed as "Active". There are 5 directors listed for this organisation at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ECKARDT, Ralf Lutz 03 July 2017 28 January 2019 1
KARLSSON, Lennart Per Erik 09 December 2000 01 October 2002 1
RIEMER, Klaus 01 October 2003 31 March 2004 1
VAN DER WART, Johannes Hendrikus Frederik 01 September 2003 09 December 2004 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Lee Charles, Dr 08 October 2004 20 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
CS01 - N/A 04 May 2020
SH19 - Statement of capital 28 November 2019
RESOLUTIONS - N/A 18 November 2019
SH06 - Notice of cancellation of shares 18 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 November 2019
CAP-SS - N/A 18 November 2019
AA - Annual Accounts 05 October 2019
CS01 - N/A 05 May 2019
AP01 - Appointment of director 31 January 2019
AP01 - Appointment of director 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 05 May 2018
CH01 - Change of particulars for director 22 February 2018
AUD - Auditor's letter of resignation 08 January 2018
AA - Annual Accounts 13 December 2017
AA01 - Change of accounting reference date 23 November 2017
TM01 - Termination of appointment of director 18 August 2017
TM01 - Termination of appointment of director 18 August 2017
AP01 - Appointment of director 18 August 2017
AP01 - Appointment of director 18 August 2017
MR04 - N/A 18 August 2017
MR04 - N/A 18 August 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 06 January 2017
AD01 - Change of registered office address 19 December 2016
CS01 - N/A 30 September 2016
MR04 - N/A 26 April 2016
MR01 - N/A 14 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 02 October 2014
AUD - Auditor's letter of resignation 25 March 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 17 December 2012
AP01 - Appointment of director 06 November 2012
AR01 - Annual Return 16 October 2012
TM01 - Termination of appointment of director 27 September 2012
TM02 - Termination of appointment of secretary 27 September 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 06 October 2011
TM01 - Termination of appointment of director 27 June 2011
AP01 - Appointment of director 27 June 2011
MISC - Miscellaneous document 27 April 2011
AUD - Auditor's letter of resignation 01 April 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH03 - Change of particulars for secretary 08 October 2010
AA - Annual Accounts 03 October 2010
AA - Annual Accounts 08 April 2010
MG01 - Particulars of a mortgage or charge 02 December 2009
RESOLUTIONS - N/A 25 November 2009
MEM/ARTS - N/A 25 November 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 21 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2007
363a - Annual Return 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
363a - Annual Return 25 September 2007
287 - Change in situation or address of Registered Office 19 September 2007
RESOLUTIONS - N/A 19 August 2007
RESOLUTIONS - N/A 19 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 August 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 August 2007
MEM/ARTS - N/A 19 August 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
395 - Particulars of a mortgage or charge 23 July 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
AA - Annual Accounts 05 July 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 13 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 February 2006
288a - Notice of appointment of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 March 2005
363s - Annual Return 18 January 2005
395 - Particulars of a mortgage or charge 23 December 2004
RESOLUTIONS - N/A 22 December 2004
RESOLUTIONS - N/A 22 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2004
123 - Notice of increase in nominal capital 22 December 2004
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 December 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
AA - Annual Accounts 01 October 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
363s - Annual Return 16 February 2004
288a - Notice of appointment of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
AA - Annual Accounts 01 August 2003
123 - Notice of increase in nominal capital 19 March 2003
RESOLUTIONS - N/A 07 March 2003
RESOLUTIONS - N/A 07 March 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 March 2003
123 - Notice of increase in nominal capital 07 March 2003
123 - Notice of increase in nominal capital 07 March 2003
288b - Notice of resignation of directors or secretaries 31 October 2002
363s - Annual Return 18 October 2002
AA - Annual Accounts 13 September 2002
363s - Annual Return 28 November 2001
288a - Notice of appointment of directors or secretaries 28 November 2001
AA - Annual Accounts 15 November 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
MEM/ARTS - N/A 09 February 2001
225 - Change of Accounting Reference Date 07 February 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
RESOLUTIONS - N/A 29 December 2000
RESOLUTIONS - N/A 29 December 2000
RESOLUTIONS - N/A 29 December 2000
RESOLUTIONS - N/A 29 December 2000
RESOLUTIONS - N/A 29 December 2000
RESOLUTIONS - N/A 29 December 2000
RESOLUTIONS - N/A 29 December 2000
RESOLUTIONS - N/A 29 December 2000
287 - Change in situation or address of Registered Office 29 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2000
123 - Notice of increase in nominal capital 29 December 2000
123 - Notice of increase in nominal capital 29 December 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 29 December 2000
395 - Particulars of a mortgage or charge 22 December 2000
CERTNM - Change of name certificate 05 December 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
NEWINC - New incorporation documents 26 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 April 2016 Fully Satisfied

N/A

Fixed and floating security deed 18 November 2009 Fully Satisfied

N/A

Fixed and floating security document 12 July 2007 Fully Satisfied

N/A

Security accession deed 10 December 2004 Fully Satisfied

N/A

Debenture 09 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.