About

Registered Number: 05257340
Date of Incorporation: 12/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Unit 6, Parc Caer Seion, Conwy, Conwy Morfa Enterprise Park, Parc Caer Seion, Conwy, LL32 8FA,

 

Alcontrol Holdings (UK) Ltd was setup in 2004, it's status is listed as "Active". We don't currently know the number of employees at Alcontrol Holdings (UK) Ltd. There is only one director listed for Alcontrol Holdings (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERNST, Eric Joost 11 November 2004 10 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
CS01 - N/A 04 May 2020
SH01 - Return of Allotment of shares 24 January 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 November 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
SH01 - Return of Allotment of shares 30 November 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
SH01 - Return of Allotment of shares 13 July 2017
SH10 - Notice of particulars of variation of rights attached to shares 11 July 2017
SH08 - Notice of name or other designation of class of shares 11 July 2017
RESOLUTIONS - N/A 10 July 2017
RESOLUTIONS - N/A 10 July 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 19 October 2016
MR04 - N/A 26 April 2016
MR01 - N/A 14 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 18 October 2014
AUD - Auditor's letter of resignation 25 March 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 29 October 2013
AAMD - Amended Accounts 17 January 2013
AA - Annual Accounts 17 December 2012
AP01 - Appointment of director 06 November 2012
AR01 - Annual Return 15 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 13 October 2011
AP01 - Appointment of director 27 June 2011
TM01 - Termination of appointment of director 27 June 2011
MISC - Miscellaneous document 27 April 2011
AUD - Auditor's letter of resignation 01 April 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 03 October 2010
AA - Annual Accounts 08 April 2010
RESOLUTIONS - N/A 15 December 2009
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH03 - Change of particulars for secretary 04 December 2009
CH01 - Change of particulars for director 04 December 2009
MG01 - Particulars of a mortgage or charge 02 December 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2007
287 - Change in situation or address of Registered Office 19 September 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)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 August 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
363a - Annual Return 30 January 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
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 February 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 03 January 2006
363a - Annual Return 01 December 2005
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
287 - Change in situation or address of Registered Office 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
SA - Shares agreement 18 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2005
RESOLUTIONS - N/A 24 December 2004
RESOLUTIONS - N/A 24 December 2004
RESOLUTIONS - N/A 24 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2004
123 - Notice of increase in nominal capital 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
MEM/ARTS - N/A 16 December 2004
RESOLUTIONS - N/A 09 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 December 2004
CERTNM - Change of name certificate 30 November 2004
395 - Particulars of a mortgage or charge 29 November 2004
225 - Change of Accounting Reference Date 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288c - Notice of change of directors or secretaries or in their particulars 20 October 2004
NEWINC - New incorporation documents 12 October 2004

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

Debenture 13 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.