About

Registered Number: 03635900
Date of Incorporation: 22/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Unit 46/47 Clocktower Bus Centre, Works Road Hollingwood, Chesterfield, Derbyshire, S43 2PE

 

Alma Contract Supplies Ltd was founded on 22 September 1998 and are based in Chesterfield, Derbyshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Gregory, Paul, Managing Director, Reynolds, Martin Nicholas, Gregory, Vanessa Faye for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, Paul, Managing Director 22 September 1998 - 1
REYNOLDS, Martin Nicholas 05 March 2001 - 1
GREGORY, Vanessa Faye 22 September 1998 09 February 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 12 June 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 04 June 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 03 April 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 14 June 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 09 June 2010
CH03 - Change of particulars for secretary 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 04 June 2007
287 - Change in situation or address of Registered Office 04 June 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
AA - Annual Accounts 16 March 2006
287 - Change in situation or address of Registered Office 15 February 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 16 June 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 20 May 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 27 July 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
287 - Change in situation or address of Registered Office 26 October 2000
363s - Annual Return 15 September 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 21 October 1999
NEWINC - New incorporation documents 22 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.