A & L PERFORATORS LTD

Register to unlock more data on OkredoRegister

A & L PERFORATORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06695938

Incorporation date

11/09/2008

Size

Dormant

Contacts

Registered address

Registered address

Ash & Lacy House, Alma Street, Smethwick, West Midlands B66 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2008)
dot icon16/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon04/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon30/09/2024
Registered office address changed from C/O Mr Andrew Waterhouse Ash & Lacy House Bromford Lane West Bromwich West Midlands B70 7JJ England to Ash & Lacy House Alma Street Smethwick West Midlands B66 2RL on 2024-09-30
dot icon30/09/2024
Registered office address changed from Ash & Lacy House Alma Street Smethwick West Midlands B66 2RL United Kingdom to Ash & Lacy House Alma Street Smethwick West Midlands B66 2RL on 2024-09-30
dot icon05/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/04/2023
Termination of appointment of David Graham Wright as a director on 2023-04-18
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon06/06/2022
Change of details for Al Building Systems Limited as a person with significant control on 2021-12-31
dot icon19/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon16/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon23/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/04/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon23/05/2019
Accounts for a small company made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-03-16 with updates
dot icon24/12/2018
Statement by Directors
dot icon24/12/2018
Statement of capital on 2018-12-24
dot icon24/12/2018
Solvency Statement dated 20/12/18
dot icon24/12/2018
Resolutions
dot icon21/06/2018
Accounts for a small company made up to 2017-12-31
dot icon19/04/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon12/09/2017
Part of the property or undertaking has been released and no longer forms part of charge 066959380001
dot icon08/05/2017
Full accounts made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-03-16 with updates
dot icon24/01/2017
Auditor's resignation
dot icon12/07/2016
Registered office address changed from Alma Street Smethwick B66 2RL to C/O Mr Andrew Waterhouse Ash & Lacy House Bromford Lane West Bromwich West Midlands B70 7JJ on 2016-07-12
dot icon04/07/2016
Registration of charge 066959380001, created on 2016-06-21
dot icon01/07/2016
Termination of appointment of Michael Joseph Baker as a director on 2016-06-21
dot icon01/07/2016
Appointment of Mr David Graham Wright as a director on 2016-06-21
dot icon01/07/2016
Appointment of Dr Yisheng Tian as a director on 2016-06-21
dot icon01/07/2016
Appointment of Mr Jonathan Leslie Evans as a director on 2016-06-21
dot icon01/07/2016
Appointment of Mr Andrew David Waterhouse as a director on 2016-06-21
dot icon27/06/2016
Particulars of variation of rights attached to shares
dot icon27/06/2016
Change of share class name or designation
dot icon27/06/2016
Resolutions
dot icon12/05/2016
Accounts for a small company made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon30/06/2015
Particulars of variation of rights attached to shares
dot icon30/06/2015
Change of share class name or designation
dot icon30/06/2015
Resolutions
dot icon30/06/2015
Cancellation of shares. Statement of capital on 2015-04-30
dot icon30/06/2015
Purchase of own shares.
dot icon29/06/2015
Termination of appointment of Jonathan Francis Keating as a director on 2015-04-30
dot icon27/05/2015
Accounts for a small company made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon17/03/2015
Director's details changed for Michael Joseph Baker on 2015-03-01
dot icon17/03/2015
Director's details changed for David Bruce Nock on 2015-03-01
dot icon17/03/2015
Director's details changed for Jonathan Francis Keating on 2015-03-01
dot icon17/03/2015
Registered office address changed from Ash & Lacy Perforators Ltd Alma Street Smethwick West Midlands B66 2RL England to Alma Street Smethwick B66 2RL on 2015-03-17
dot icon17/03/2015
Director's details changed for David Bruce Nock on 2015-01-01
dot icon25/02/2015
Registered office address changed from Po Box 58 Alma Street Smethwick West Midlands B66 2RP to Ash & Lacy Perforators Ltd Alma Street Smethwick West Midlands B66 2RL on 2015-02-25
dot icon12/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon20/05/2014
Accounts for a small company made up to 2013-12-31
dot icon23/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon14/06/2013
Accounts for a small company made up to 2012-12-31
dot icon02/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon17/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon18/01/2012
Resolutions
dot icon22/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon16/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon17/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon17/09/2010
Registered office address changed from 58 Alma Street Smethwick West Midlands B66 2RP Uk on 2010-09-17
dot icon17/09/2010
Director's details changed for Jonathan Keating on 2010-09-11
dot icon11/08/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon26/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/01/2010
Termination of appointment of John Horne as a director
dot icon07/01/2010
Resolutions
dot icon07/01/2010
Statement of company's objects
dot icon07/01/2010
Statement of capital following an allotment of shares on 2009-12-18
dot icon28/09/2009
Return made up to 11/09/09; full list of members
dot icon11/09/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Michael Joseph
Director
11/09/2008 - 21/06/2016
6
Horne, John Leslie
Director
11/09/2008 - 18/12/2009
2
Tian, Yisheng
Director
21/06/2016 - Present
18
Waterhouse, Andrew David
Director
21/06/2016 - Present
15
Wright, David Graham
Director
21/06/2016 - 18/04/2023
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & L PERFORATORS LTD

A & L PERFORATORS LTD is an(a) Active company incorporated on 11/09/2008 with the registered office located at Ash & Lacy House, Alma Street, Smethwick, West Midlands B66 2RL. There are currently 4 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 PERFORATORS LTD?

toggle

A & L PERFORATORS LTD is currently Active. It was registered on 11/09/2008 .

Where is A & L PERFORATORS LTD located?

toggle

A & L PERFORATORS LTD is registered at Ash & Lacy House, Alma Street, Smethwick, West Midlands B66 2RL.

What does A & L PERFORATORS LTD do?

toggle

A & L PERFORATORS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for A & L PERFORATORS LTD?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-16 with no updates.