A.L.E. BUSINESS MACHINES LIMITED

Register to unlock more data on OkredoRegister

A.L.E. BUSINESS MACHINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04046908

Incorporation date

03/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Canterbury Road, Whitstable, Kent CT5 4EYCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2000)
dot icon29/10/2025
Cessation of David Lawrie as a person with significant control on 2022-06-21
dot icon29/10/2025
Cessation of Angela Lawrie as a person with significant control on 2022-06-21
dot icon13/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon30/07/2025
Confirmation statement made on 2025-06-23 with updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon14/07/2024
Satisfaction of charge 1 in full
dot icon11/07/2024
Confirmation statement made on 2024-06-23 with updates
dot icon07/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon03/07/2023
Confirmation statement made on 2023-06-23 with updates
dot icon20/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with updates
dot icon15/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/12/2020
Confirmation statement made on 2020-11-08 with updates
dot icon08/12/2020
Notification of Data Connected Ltd as a person with significant control on 2020-12-08
dot icon08/12/2020
Director's details changed for Mr David Lawrie on 2020-11-30
dot icon08/12/2020
Change of details for Mr David Lawrie as a person with significant control on 2020-11-30
dot icon23/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon04/06/2020
Director's details changed for Mr David Lawrie on 2020-06-03
dot icon04/06/2020
Change of details for Mr David Lawrie as a person with significant control on 2020-06-03
dot icon02/12/2019
Appointment of Mr Andrew Peter Hanson as a director on 2019-12-02
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon08/11/2019
Statement of capital following an allotment of shares on 2019-11-07
dot icon08/11/2019
Statement of capital following an allotment of shares on 2019-11-07
dot icon06/11/2019
Statement of capital following an allotment of shares on 2019-11-05
dot icon03/09/2019
Confirmation statement made on 2019-08-03 with updates
dot icon30/04/2019
Cancellation of shares. Statement of capital on 2019-03-26
dot icon30/04/2019
Purchase of own shares. Shares purchased into treasury:
dot icon22/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon22/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon01/03/2018
Change of details for Mr David Lawrie as a person with significant control on 2017-08-25
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon12/06/2017
Purchase of own shares. Shares purchased into treasury:
dot icon23/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon10/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon04/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/09/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/09/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon14/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon19/08/2009
Return made up to 03/08/09; full list of members
dot icon11/02/2009
Return made up to 03/08/08; full list of members
dot icon04/09/2008
Resolutions
dot icon03/09/2008
Ad 26/08/08\gbp si 10@1=10\gbp ic 200/210\
dot icon11/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon04/09/2007
Return made up to 03/08/07; full list of members
dot icon02/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon12/04/2007
Particulars of mortgage/charge
dot icon14/03/2007
Ad 31/01/07--------- £ si 50@1=50 £ ic 150/200
dot icon14/03/2007
Resolutions
dot icon14/03/2007
S-div 31/01/07
dot icon27/09/2006
Return made up to 03/08/06; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon08/03/2006
Certificate of change of name
dot icon28/12/2005
Return made up to 03/08/05; full list of members
dot icon14/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon17/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon16/08/2004
Return made up to 03/08/04; full list of members
dot icon23/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon14/09/2003
Return made up to 03/08/03; full list of members
dot icon18/09/2002
Return made up to 03/08/02; full list of members
dot icon10/01/2002
Accounts for a dormant company made up to 2001-11-30
dot icon10/01/2002
Resolutions
dot icon18/12/2001
Certificate of change of name
dot icon23/11/2001
Secretary resigned;director resigned
dot icon23/11/2001
New secretary appointed
dot icon23/11/2001
Accounting reference date extended from 31/08/01 to 30/11/01
dot icon03/09/2001
Return made up to 03/08/01; full list of members
dot icon02/01/2001
Ad 18/12/00--------- £ si 148@1=148 £ ic 2/150
dot icon03/10/2000
Secretary resigned
dot icon25/09/2000
New secretary appointed;new director appointed
dot icon14/09/2000
Director resigned
dot icon14/09/2000
New director appointed
dot icon03/08/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
152.72K
-
0.00
121.20K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrie, David
Director
31/08/2000 - Present
4
Ledingham, David
Director
31/08/2000 - 19/11/2001
4
SILVERMACE SECRETARIAL LIMITED
Corporate Secretary
03/08/2000 - 31/08/2000
340
SILVERMACE SECRETARIAL LIMITED
Corporate Secretary
19/11/2001 - Present
340
Hanson, Andrew Peter
Director
02/12/2019 - Present
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.L.E. BUSINESS MACHINES LIMITED

A.L.E. BUSINESS MACHINES LIMITED is an(a) Active company incorporated on 03/08/2000 with the registered office located at 18 Canterbury Road, Whitstable, Kent CT5 4EY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.L.E. BUSINESS MACHINES LIMITED?

toggle

A.L.E. BUSINESS MACHINES LIMITED is currently Active. It was registered on 03/08/2000 .

Where is A.L.E. BUSINESS MACHINES LIMITED located?

toggle

A.L.E. BUSINESS MACHINES LIMITED is registered at 18 Canterbury Road, Whitstable, Kent CT5 4EY.

What does A.L.E. BUSINESS MACHINES LIMITED do?

toggle

A.L.E. BUSINESS MACHINES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for A.L.E. BUSINESS MACHINES LIMITED?

toggle

The latest filing was on 29/10/2025: Cessation of David Lawrie as a person with significant control on 2022-06-21.