About

Registered Number: 02914636
Date of Incorporation: 30/03/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Grindon Way, Heighington Lane Business Park, Newton Aycliffe, County Durham, DL5 6SH

 

Established in 1994, A.L.M. Products Ltd are based in County Durham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The organisation has 3 directors listed as Thompson, Anthony William, Thompson, Lesley, Thompson, Ernest.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Anthony William 30 March 1994 - 1
THOMPSON, Lesley 01 May 1994 - 1
THOMPSON, Ernest 01 May 1994 30 September 1996 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 19 February 2020
AA - Annual Accounts 09 April 2019
CS01 - N/A 03 April 2019
CH01 - Change of particulars for director 02 April 2019
CH01 - Change of particulars for director 02 April 2019
CH03 - Change of particulars for secretary 02 April 2019
PSC02 - N/A 18 October 2018
PSC07 - N/A 18 October 2018
PSC07 - N/A 18 October 2018
RESOLUTIONS - N/A 08 October 2018
CC04 - Statement of companies objects 08 October 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 04 April 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 21 March 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 08 April 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 29 January 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 11 June 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 04 January 2012
AA01 - Change of accounting reference date 31 October 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
AA - Annual Accounts 12 March 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 24 April 2009
AA - Annual Accounts 10 April 2008
363a - Annual Return 07 April 2008
363a - Annual Return 17 April 2007
AA - Annual Accounts 02 February 2007
AA - Annual Accounts 27 April 2006
363a - Annual Return 10 April 2006
363s - Annual Return 06 April 2005
395 - Particulars of a mortgage or charge 09 February 2005
AA - Annual Accounts 19 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 25 March 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 17 April 2000
287 - Change in situation or address of Registered Office 26 November 1999
AA - Annual Accounts 08 September 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 18 November 1998
395 - Particulars of a mortgage or charge 04 July 1998
363s - Annual Return 20 May 1998
AA - Annual Accounts 17 October 1997
363s - Annual Return 03 April 1997
287 - Change in situation or address of Registered Office 27 January 1997
395 - Particulars of a mortgage or charge 26 November 1996
AA - Annual Accounts 08 October 1996
288 - N/A 03 October 1996
363s - Annual Return 31 May 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 24 May 1995
RESOLUTIONS - N/A 20 June 1994
288 - N/A 20 June 1994
288 - N/A 20 June 1994
287 - Change in situation or address of Registered Office 20 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1994
123 - Notice of increase in nominal capital 20 June 1994
287 - Change in situation or address of Registered Office 07 April 1994
288 - N/A 07 April 1994
288 - N/A 07 April 1994
NEWINC - New incorporation documents 30 March 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 08 February 2005 Outstanding

N/A

Fixed equitable charge 29 June 1998 Fully Satisfied

N/A

Debenture 19 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.