About

Registered Number: 05954285
Date of Incorporation: 03/10/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: Unit 6 Upton Street, Hull, HU8 7DA

 

Based in Hull, Almerico Ltd was registered on 03 October 2006, it's status at Companies House is "Active". Larsen, Mark, Neilson, Guy, Pearson, Paul Liam are the current directors of this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARSEN, Mark 28 April 2016 - 1
NEILSON, Guy 17 October 2006 - 1
PEARSON, Paul Liam 17 October 2006 02 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 14 March 2018
CS01 - N/A 05 March 2018
SH03 - Return of purchase of own shares 16 November 2017
SH01 - Return of Allotment of shares 16 October 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 10 March 2017
SH03 - Return of purchase of own shares 09 December 2016
RESOLUTIONS - N/A 06 December 2016
SH01 - Return of Allotment of shares 07 September 2016
TM01 - Termination of appointment of director 07 September 2016
AA - Annual Accounts 10 May 2016
SH01 - Return of Allotment of shares 28 April 2016
AP01 - Appointment of director 28 April 2016
SH03 - Return of purchase of own shares 04 March 2016
AR01 - Annual Return 26 February 2016
AR01 - Annual Return 15 October 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 24 June 2015
SH01 - Return of Allotment of shares 02 June 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 May 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 22 July 2010
AD01 - Change of registered office address 16 March 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 29 August 2009
395 - Particulars of a mortgage or charge 27 March 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 05 August 2008
225 - Change of Accounting Reference Date 01 April 2008
225 - Change of Accounting Reference Date 07 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2007
363a - Annual Return 30 October 2007
287 - Change in situation or address of Registered Office 20 June 2007
395 - Particulars of a mortgage or charge 23 May 2007
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
NEWINC - New incorporation documents 03 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 2009 Fully Satisfied

N/A

Debenture (including qualifying floating charge) 09 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.