About

Registered Number: 06226009
Date of Incorporation: 25/04/2007 (17 years ago)
Company Status: Active
Registered Address: 61 The Washford Industrial Estate, Heming Road, Redditch, B98 0EA,

 

Founded in 2007, Alloygator Ltd are based in Redditch, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, David 25 February 2010 - 1
RATHBONE, Christopher Leonard 25 April 2007 - 1
RATHBONE, Curt John 25 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, David 25 February 2010 - 1
RATHBONE, Josephine 25 April 2007 25 February 2010 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 03 May 2017
AP01 - Appointment of director 02 March 2017
AD01 - Change of registered office address 02 March 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 05 May 2015
CH01 - Change of particulars for director 05 May 2015
CH01 - Change of particulars for director 05 May 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 26 June 2013
MG01 - Particulars of a mortgage or charge 29 January 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 19 June 2012
AD01 - Change of registered office address 20 October 2011
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AA - Annual Accounts 27 January 2011
AA01 - Change of accounting reference date 23 January 2011
AD01 - Change of registered office address 19 January 2011
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 14 September 2010
AR01 - Annual Return 28 July 2010
AP03 - Appointment of secretary 28 July 2010
AP01 - Appointment of director 28 July 2010
CH01 - Change of particulars for director 16 June 2010
TM02 - Termination of appointment of secretary 16 June 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 25 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
NEWINC - New incorporation documents 25 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.