ALACO LIMITED

Register to unlock more data on OkredoRegister

ALACO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04369101

Incorporation date

07/02/2002

Size

Full

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2002)
dot icon26/03/2026
Notification of Scott Philip Peters as a person with significant control on 2022-10-05
dot icon26/03/2026
Notification of James Paul Tenbroek as a person with significant control on 2022-10-05
dot icon24/03/2026
Withdrawal of a person with significant control statement on 2026-03-24
dot icon16/03/2026
Replacement Filing for the appointment of Jodi Marie Cheek as a director
dot icon16/03/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon09/02/2026
Termination of appointment of Greg Crook as a director on 2026-02-03
dot icon19/11/2025
Director's details changed for Mr Owen Belman on 2025-07-16
dot icon29/09/2025
Full accounts made up to 2023-12-31
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon12/08/2025
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-08-12
dot icon01/05/2025
Amended accounts for a small company made up to 2022-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon12/02/2025
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-02-12
dot icon12/02/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-01-29
dot icon10/02/2025
Registered office address changed from 73 Cornhill London EC3V 3QQ to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-02-10
dot icon09/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon18/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon23/11/2023
Appointment of Ms Jodi Cheek as a director on 2023-11-20
dot icon15/11/2023
Termination of appointment of Vy Nguyen as a director on 2023-05-15
dot icon10/11/2023
Termination of appointment of Robert Mozeika as a director on 2023-11-06
dot icon10/11/2023
Appointment of Mr Owen Belman as a director on 2023-11-06
dot icon10/11/2023
Appointment of Mr Greg Crook as a director on 2023-11-06
dot icon23/05/2023
Termination of appointment of Andrew Hersh as a director on 2023-04-14
dot icon23/05/2023
Appointment of Mr Robert Mozeika as a director on 2023-05-10
dot icon14/04/2023
Confirmation statement made on 2023-02-07 with updates
dot icon09/01/2023
Cessation of Ambrose Carey as a person with significant control on 2022-10-05
dot icon09/01/2023
Cessation of Amy Elizabeth Lashinsky as a person with significant control on 2022-10-05
dot icon09/01/2023
Notification of a person with significant control statement
dot icon31/10/2022
Sub-division of shares on 2022-10-27
dot icon28/10/2022
Change of share class name or designation
dot icon28/10/2022
Particulars of variation of rights attached to shares
dot icon28/10/2022
Memorandum and Articles of Association
dot icon28/10/2022
Resolutions
dot icon17/10/2022
Appointment of Andrew Hersh as a director on 2022-10-05
dot icon17/10/2022
Appointment of Vy Nguyen as a director on 2022-10-05
dot icon17/10/2022
Termination of appointment of Ambrose Carey as a director on 2022-10-05
dot icon17/10/2022
Termination of appointment of Oliver William Henry Gorton as a director on 2022-10-05
dot icon17/10/2022
Termination of appointment of Amy Elizabeth Lashinsky as a director on 2022-10-05
dot icon17/10/2022
Termination of appointment of E L Services Limited as a secretary on 2022-10-05
dot icon06/10/2022
Resolutions
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/08/2022
Cancellation of shares. Statement of capital on 2022-06-13
dot icon09/08/2022
Resolutions
dot icon09/08/2022
Purchase of own shares.
dot icon24/06/2022
Resolutions
dot icon24/06/2022
Memorandum and Articles of Association
dot icon14/06/2022
Termination of appointment of Adrian Nil Stones as a director on 2022-06-13
dot icon07/03/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon18/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon20/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon19/11/2019
Change of details for Amy Elizabeth Lashinsky as a person with significant control on 2019-10-14
dot icon18/11/2019
Director's details changed for Amy Elizabeth Lashinsky on 2019-10-14
dot icon18/11/2019
Director's details changed for Amy Elizabeth Lashinsky on 2019-10-14
dot icon18/11/2019
Change of details for Amy Elizabeth Lashinsky as a person with significant control on 2019-10-14
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon08/10/2018
Director's details changed for Oliver William Henry Gorton on 2018-09-24
dot icon26/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/03/2018
Confirmation statement made on 2018-02-07 with updates
dot icon03/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/03/2016
Statement of capital following an allotment of shares on 2016-02-24
dot icon10/03/2016
Resolutions
dot icon11/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2015
Secretary's details changed for E L Services Limited on 2015-02-10
dot icon24/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon08/02/2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 2015-02-08
dot icon30/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/06/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon06/05/2014
Cancellation of shares. Statement of capital on 2014-05-06
dot icon06/05/2014
Purchase of own shares.
dot icon15/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon18/11/2011
Appointment of Mr Adrian Nil Stones as a director
dot icon18/11/2011
Appointment of Oliver William Henry Gorton as a director
dot icon12/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon22/01/2010
Resolutions
dot icon10/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/02/2009
Return made up to 07/02/09; full list of members
dot icon01/07/2008
Capitals not rolled up
dot icon01/07/2008
Capitals not rolled up
dot icon01/07/2008
Resolutions
dot icon01/07/2008
Resolutions
dot icon01/07/2008
Resolutions
dot icon01/07/2008
Resolutions
dot icon01/07/2008
S-div
dot icon01/07/2008
Gbp nc 1000/600000\31/10/07
dot icon20/05/2008
Return made up to 07/02/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/04/2007
Return made up to 07/02/07; full list of members
dot icon17/04/2007
Secretary's particulars changed
dot icon27/07/2006
Location of register of members
dot icon18/07/2006
New secretary appointed
dot icon18/07/2006
Secretary resigned
dot icon06/07/2006
Registered office changed on 06/07/06 from: 1 conduit street london W1S 2XA
dot icon31/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/02/2006
Return made up to 07/02/06; full list of members
dot icon10/06/2005
Director's particulars changed
dot icon11/03/2005
Return made up to 07/02/05; full list of members
dot icon11/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/03/2004
Resolutions
dot icon18/03/2004
Resolutions
dot icon18/03/2004
Resolutions
dot icon16/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/03/2004
Return made up to 07/02/04; full list of members
dot icon10/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/04/2003
Return made up to 07/02/03; full list of members
dot icon28/01/2003
Resolutions
dot icon28/01/2003
Particulars of contract relating to shares
dot icon28/01/2003
Particulars of contract relating to shares
dot icon28/01/2003
Ad 14/12/02--------- £ si 900@1=900 £ ic 100/1000
dot icon02/06/2002
Ad 01/03/02--------- £ si 99@1=99 £ ic 1/100
dot icon12/03/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New secretary appointed
dot icon21/02/2002
New director appointed
dot icon20/02/2002
Certificate of change of name
dot icon07/02/2002
Secretary resigned
dot icon07/02/2002
Director resigned
dot icon07/02/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
6.99M
-
0.00
3.74M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
29/01/2025 - Present
1977
Ambrose Carey
Director
07/02/2002 - 05/10/2022
8
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
07/02/2002 - 02/07/2002
5431
INCORPORATE DIRECTORS LIMITED
Nominee Director
07/02/2002 - 02/07/2002
3147
E L SERVICES LIMITED
Corporate Secretary
29/06/2006 - 05/10/2022
333

Persons with Significant Control

2
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 ALACO LIMITED

ALACO LIMITED is an(a) Active company incorporated on 07/02/2002 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. 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 ALACO LIMITED?

toggle

ALACO LIMITED is currently Active. It was registered on 07/02/2002 .

Where is ALACO LIMITED located?

toggle

ALACO LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does ALACO LIMITED do?

toggle

ALACO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALACO LIMITED?

toggle

The latest filing was on 26/03/2026: Notification of Scott Philip Peters as a person with significant control on 2022-10-05.