About

Registered Number: 03013642
Date of Incorporation: 24/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Manner Sutton Street, Blackburn, Lancashire, BB1 5DT

 

Founded in 1995, Alkron Industrial Ltd has its registered office in Lancashire, it's status at Companies House is "Active". The organisation has 2 directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JELIC, Joanne 30 October 2009 31 March 2017 1
JONES, Kathryn Louise 24 January 1995 24 January 1995 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 12 June 2017
TM02 - Termination of appointment of secretary 31 March 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 19 February 2010
AP03 - Appointment of secretary 13 November 2009
CH01 - Change of particulars for director 13 November 2009
TM02 - Termination of appointment of secretary 13 November 2009
CH03 - Change of particulars for secretary 21 October 2009
AA - Annual Accounts 17 September 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 20 September 2006
287 - Change in situation or address of Registered Office 23 August 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 02 September 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 27 January 2005
288b - Notice of resignation of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 29 November 2004
RESOLUTIONS - N/A 13 August 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 31 October 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 March 2003
363s - Annual Return 22 March 2003
RESOLUTIONS - N/A 08 January 2003
RESOLUTIONS - N/A 08 January 2003
AA - Annual Accounts 17 July 2002
287 - Change in situation or address of Registered Office 21 February 2002
363s - Annual Return 29 January 2002
288b - Notice of resignation of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
AA - Annual Accounts 26 April 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 05 February 2001
AUD - Auditor's letter of resignation 05 June 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 06 January 1998
288b - Notice of resignation of directors or secretaries 19 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
395 - Particulars of a mortgage or charge 28 April 1997
363s - Annual Return 13 February 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 19 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 September 1995
RESOLUTIONS - N/A 20 June 1995
MEM/ARTS - N/A 20 June 1995
288 - N/A 20 June 1995
288 - N/A 20 June 1995
RESOLUTIONS - N/A 29 March 1995
288 - N/A 09 March 1995
288 - N/A 09 March 1995
287 - Change in situation or address of Registered Office 09 March 1995
288 - N/A 27 January 1995
NEWINC - New incorporation documents 24 January 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.