About

Registered Number: 05930723
Date of Incorporation: 11/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Caddick Road, Knowsley Business Park, Prescot, Merseyside, L34 9HP

 

Als Holdings Group Ltd was founded on 11 September 2006 and are based in Prescot, Merseyside, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 4 directors listed as Pearson, Michael Paul, Mullen, Timothy Edward, David, Greensmith, Elliott, Timothy James for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVID, Greensmith 17 April 2010 21 July 2011 1
ELLIOTT, Timothy James 10 December 2007 31 August 2010 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Michael Paul 22 January 2018 - 1
MULLEN, Timothy Edward 30 September 2011 22 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 06 January 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 23 October 2018
CS01 - N/A 12 September 2018
AP03 - Appointment of secretary 23 January 2018
TM02 - Termination of appointment of secretary 22 January 2018
AA - Annual Accounts 29 December 2017
RESOLUTIONS - N/A 01 November 2017
CONNOT - N/A 01 November 2017
RESOLUTIONS - N/A 13 October 2017
RESOLUTIONS - N/A 03 October 2017
CS01 - N/A 20 September 2017
AP01 - Appointment of director 21 June 2017
TM01 - Termination of appointment of director 21 June 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 12 September 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 23 July 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 17 October 2012
AA01 - Change of accounting reference date 26 October 2011
AP01 - Appointment of director 06 October 2011
AP01 - Appointment of director 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
AP03 - Appointment of secretary 06 October 2011
TM01 - Termination of appointment of director 06 October 2011
TM02 - Termination of appointment of secretary 06 October 2011
AR01 - Annual Return 13 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
AA - Annual Accounts 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2011
RESOLUTIONS - N/A 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2011
SH01 - Return of Allotment of shares 24 February 2011
RESOLUTIONS - N/A 07 February 2011
SH06 - Notice of cancellation of shares 07 February 2011
SH06 - Notice of cancellation of shares 07 February 2011
SH03 - Return of purchase of own shares 07 February 2011
SH03 - Return of purchase of own shares 07 February 2011
SH03 - Return of purchase of own shares 07 February 2011
SH03 - Return of purchase of own shares 07 February 2011
MG01 - Particulars of a mortgage or charge 05 February 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2011
SH03 - Return of purchase of own shares 18 January 2011
AR01 - Annual Return 06 October 2010
TM01 - Termination of appointment of director 31 August 2010
AA - Annual Accounts 25 August 2010
AP01 - Appointment of director 29 June 2010
TM01 - Termination of appointment of director 29 June 2010
SH03 - Return of purchase of own shares 14 June 2010
SH03 - Return of purchase of own shares 08 June 2010
AP01 - Appointment of director 19 May 2010
MG01 - Particulars of a mortgage or charge 07 May 2010
TM01 - Termination of appointment of director 22 April 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
SH03 - Return of purchase of own shares 03 February 2010
SH03 - Return of purchase of own shares 29 January 2010
MG01 - Particulars of a mortgage or charge 22 December 2009
AA - Annual Accounts 04 December 2009
MG01 - Particulars of a mortgage or charge 07 October 2009
AR01 - Annual Return 06 October 2009
RESOLUTIONS - N/A 06 June 2009
169 - Return by a company purchasing its own shares 28 May 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
MEM/ARTS - N/A 20 February 2009
CERTNM - Change of name certificate 18 February 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 November 2008
363a - Annual Return 24 October 2008
RESOLUTIONS - N/A 15 October 2008
169 - Return by a company purchasing its own shares 15 October 2008
AA - Annual Accounts 06 June 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2008
395 - Particulars of a mortgage or charge 20 March 2008
RESOLUTIONS - N/A 26 February 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
RESOLUTIONS - N/A 27 December 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 25 October 2007
363s - Annual Return 25 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
287 - Change in situation or address of Registered Office 23 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
RESOLUTIONS - N/A 24 January 2007
123 - Notice of increase in nominal capital 24 January 2007
RESOLUTIONS - N/A 10 January 2007
RESOLUTIONS - N/A 10 January 2007
RESOLUTIONS - N/A 10 January 2007
RESOLUTIONS - N/A 10 January 2007
RESOLUTIONS - N/A 10 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
RESOLUTIONS - N/A 13 December 2006
RESOLUTIONS - N/A 13 December 2006
RESOLUTIONS - N/A 13 December 2006
RESOLUTIONS - N/A 13 December 2006
RESOLUTIONS - N/A 13 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
123 - Notice of increase in nominal capital 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 08 December 2006
287 - Change in situation or address of Registered Office 27 November 2006
395 - Particulars of a mortgage or charge 24 November 2006
395 - Particulars of a mortgage or charge 23 November 2006
MEM/ARTS - N/A 22 November 2006
225 - Change of Accounting Reference Date 16 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
CERTNM - Change of name certificate 15 September 2006
NEWINC - New incorporation documents 11 September 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 2011 Fully Satisfied

N/A

Trust debenture 28 January 2011 Fully Satisfied

N/A

A trust debenture 29 April 2010 Fully Satisfied

N/A

Assignment of life policy 28 January 2010 Fully Satisfied

N/A

Assignment of life policy 28 January 2010 Fully Satisfied

N/A

Trust debenture 17 December 2009 Fully Satisfied

N/A

Trust debenture 29 September 2009 Fully Satisfied

N/A

Supplemental debenture 13 March 2008 Fully Satisfied

N/A

Debenture 17 November 2006 Fully Satisfied

N/A

Trust debenture 17 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.