About

Registered Number: 06657853
Date of Incorporation: 28/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Nicholson House, Thames Street, Weybridge, Surrey, KT13 8JG,

 

Based in Weybridge in Surrey, Alil Industrial Ltd was registered on 28 July 2008, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Alil Industrial Ltd. The current directors of the company are listed as Peterhans, Karl, Dr, Rodgers, Glenn, Thornton, Stephen David, Angus, George David, Porter, Allan William, Thornton, Stephen David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERHANS, Karl, Dr 02 October 2015 - 1
RODGERS, Glenn 26 February 2020 - 1
THORNTON, Stephen David 26 February 2020 - 1
THORNTON, Stephen David 15 November 2014 02 October 2015 1
Secretary Name Appointed Resigned Total Appointments
ANGUS, George David 24 November 2009 24 January 2011 1
PORTER, Allan William 24 January 2011 15 November 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 30 September 2020
AP01 - Appointment of director 29 September 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 31 December 2018
AA - Annual Accounts 01 December 2018
CS01 - N/A 10 September 2018
RESOLUTIONS - N/A 21 February 2018
TM01 - Termination of appointment of director 20 January 2018
AP01 - Appointment of director 20 January 2018
CS01 - N/A 02 October 2017
MR04 - N/A 24 August 2017
DISS40 - Notice of striking-off action discontinued 18 April 2017
AA - Annual Accounts 13 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 04 September 2016
AD01 - Change of registered office address 16 July 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 01 October 2015
AP01 - Appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
TM02 - Termination of appointment of secretary 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
AD01 - Change of registered office address 25 March 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 13 May 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 16 September 2012
CH01 - Change of particulars for director 16 September 2012
CH01 - Change of particulars for director 16 September 2012
MG01 - Particulars of a mortgage or charge 10 December 2011
AP01 - Appointment of director 07 December 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 27 April 2011
AP03 - Appointment of secretary 14 March 2011
TM02 - Termination of appointment of secretary 14 March 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 26 September 2010
CH01 - Change of particulars for director 26 September 2010
CH03 - Change of particulars for secretary 26 September 2010
AA01 - Change of accounting reference date 22 December 2009
AA - Annual Accounts 15 December 2009
CERTNM - Change of name certificate 03 December 2009
CONNOT - N/A 03 December 2009
AP01 - Appointment of director 24 November 2009
AP03 - Appointment of secretary 24 November 2009
TM01 - Termination of appointment of director 24 November 2009
TM02 - Termination of appointment of secretary 24 November 2009
363a - Annual Return 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 July 2009
NEWINC - New incorporation documents 28 July 2008

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 December 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.