ALCALAY LIMITED

Register to unlock more data on OkredoRegister

ALCALAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03829309

Incorporation date

20/08/1999

Size

Dormant

Contacts

Registered address

Registered address

Uk Home Office, 213 Hartspring Lane, Watford, Hertfordshire WD25 8JSCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1999)
dot icon04/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon02/03/2026
Director's details changed for Mr Luis Carlos Silveira on 2026-03-02
dot icon25/02/2026
Director's details changed for Mr Luis Carlos Silveira on 2025-08-01
dot icon01/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/25
dot icon01/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/25
dot icon02/10/2025
Director's details changed for Mr Luis Carlos Silveira on 2025-07-26
dot icon28/05/2025
Accounts for a dormant company made up to 2024-09-01
dot icon30/09/2024
Termination of appointment of Rajesh Natwerlal Shah as a secretary on 2024-09-30
dot icon30/09/2024
Termination of appointment of Rajesh Natwerlal Shah as a director on 2024-09-30
dot icon30/09/2024
Termination of appointment of Pierre Riel as a director on 2024-09-30
dot icon30/09/2024
Appointment of Cristina Maria Januario as a secretary on 2024-09-30
dot icon23/05/2024
Accounts for a dormant company made up to 2023-09-03
dot icon21/04/2024
Register inspection address has been changed to Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN
dot icon21/04/2024
Register(s) moved to registered inspection location Azets 2nd Floor, Regis House 45 King William Street London EC4R 9AN
dot icon06/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon22/02/2024
Director's details changed for Mr Peter Robert Kelly on 2022-07-14
dot icon17/06/2023
Accounts for a dormant company made up to 2022-08-28
dot icon06/03/2023
Confirmation statement made on 2023-03-04 with updates
dot icon15/02/2023
Director's details changed for Mr Rajesh Natwerlal Shah on 2023-02-15
dot icon15/02/2023
Director's details changed for Mr Luis Carlos Silveira on 2023-02-15
dot icon03/02/2023
Change of details for Costco Wholesale Uk Limited as a person with significant control on 2016-04-06
dot icon07/06/2022
Accounts for a dormant company made up to 2021-08-29
dot icon03/05/2022
Termination of appointment of James Patrick Murphy as a director on 2022-04-11
dot icon03/05/2022
Appointment of Mr Pierre Riel as a director on 2022-04-11
dot icon17/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon24/11/2021
Appointment of Mr Peter Robert Kelly as a director on 2021-10-25
dot icon29/06/2021
Director's details changed for James Patrick Murphy on 2021-06-29
dot icon29/06/2021
Director's details changed for James Patrick Murphy on 2021-06-29
dot icon09/06/2021
Accounts for a dormant company made up to 2020-08-30
dot icon08/04/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon18/08/2020
Accounts for a dormant company made up to 2019-08-31
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon20/11/2019
Termination of appointment of Magan Khushalbhai Chauhan as a director on 2019-11-15
dot icon20/11/2019
Appointment of Mr Luis Carlos Silveira as a director on 2019-11-15
dot icon20/11/2019
Termination of appointment of Magan Khushalbhai Chauhan as a secretary on 2019-11-15
dot icon20/11/2019
Termination of appointment of Stephen Michael Pappas as a director on 2019-11-15
dot icon20/11/2019
Appointment of Mr Rajesh Natwerlal Shah as a secretary on 2019-11-15
dot icon20/11/2019
Appointment of Mr Rajesh Natwerlal Shah as a director on 2019-11-15
dot icon30/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon20/06/2019
Accounts for a dormant company made up to 2018-09-02
dot icon03/09/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon23/05/2018
Accounts for a dormant company made up to 2017-09-03
dot icon23/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon01/06/2017
Accounts for a dormant company made up to 2016-08-28
dot icon02/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon23/05/2016
Accounts for a dormant company made up to 2015-08-30
dot icon28/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon27/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon10/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon16/05/2014
Accounts for a dormant company made up to 2013-09-01
dot icon04/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon04/09/2013
Director's details changed for Stephen Michael Pappas on 2012-11-01
dot icon29/05/2013
Accounts for a dormant company made up to 2012-09-02
dot icon30/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon23/05/2012
Accounts for a dormant company made up to 2011-08-28
dot icon15/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon23/05/2011
Accounts for a dormant company made up to 2010-08-29
dot icon07/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon25/05/2010
Resolutions
dot icon24/05/2010
Accounts for a dormant company made up to 2009-08-30
dot icon26/08/2009
Return made up to 20/08/09; full list of members
dot icon25/08/2009
Location of register of members
dot icon25/08/2009
Location of debenture register
dot icon25/08/2009
Registered office changed on 25/08/2009 from uk home office hartspring lane watford hertfordshire WD25 8JS
dot icon18/06/2009
Resolutions
dot icon21/05/2009
Full accounts made up to 2008-08-31
dot icon10/12/2008
Registered office changed on 10/12/2008 from c/o nabarro nathanson lacon house theobalds road london WC1X 8RW
dot icon02/11/2008
Return made up to 20/08/08; full list of members
dot icon22/05/2008
Full accounts made up to 2007-09-02
dot icon07/09/2007
Return made up to 20/08/07; full list of members
dot icon26/06/2007
Full accounts made up to 2006-09-03
dot icon28/12/2006
Director's particulars changed
dot icon15/11/2006
Registered office changed on 15/11/06 from: nabarro nathanson the anchorage 34 bridge street reading berkshire RG1 2LU
dot icon08/11/2006
Return made up to 20/08/06; full list of members
dot icon18/10/2006
New director appointed
dot icon29/09/2006
New director appointed
dot icon22/09/2006
Director resigned
dot icon22/06/2006
Full accounts made up to 2005-08-28
dot icon06/09/2005
Return made up to 20/08/05; full list of members
dot icon20/06/2005
Full accounts made up to 2004-08-29
dot icon07/09/2004
Return made up to 20/08/04; full list of members
dot icon01/09/2004
Director's particulars changed
dot icon29/07/2004
Director's particulars changed
dot icon22/06/2004
Full accounts made up to 2003-08-31
dot icon01/09/2003
Return made up to 20/08/03; full list of members
dot icon24/06/2003
Full accounts made up to 2002-09-01
dot icon04/09/2002
Return made up to 20/08/02; full list of members
dot icon26/06/2002
Full accounts made up to 2001-09-02
dot icon21/06/2002
Auditor's resignation
dot icon21/06/2002
Resolutions
dot icon30/08/2001
Return made up to 20/08/01; full list of members
dot icon21/06/2001
Full accounts made up to 2000-09-03
dot icon19/09/2000
Return made up to 20/08/00; full list of members
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Secretary resigned
dot icon13/12/1999
Resolutions
dot icon13/12/1999
Resolutions
dot icon13/12/1999
Resolutions
dot icon13/12/1999
Resolutions
dot icon13/12/1999
Resolutions
dot icon13/12/1999
Resolutions
dot icon01/12/1999
Resolutions
dot icon01/12/1999
Resolutions
dot icon23/11/1999
New secretary appointed;new director appointed
dot icon23/11/1999
New director appointed
dot icon23/11/1999
New director appointed
dot icon12/11/1999
Certificate of change of name
dot icon10/11/1999
Registered office changed on 10/11/99 from: lacon house theobalds road london WC1X 8SL
dot icon04/11/1999
Registered office changed on 04/11/99 from: 50 stratton street london W1X 6NX
dot icon20/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/09/2024
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
01/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/09/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ball, Geoffrey Francis Maitland
Director
03/11/1999 - 03/09/2006
14
Kelly, Peter Robert
Director
25/10/2021 - Present
7
Shah, Rajesh Natwerlal
Director
15/11/2019 - 30/09/2024
4
Chauhan, Magan Khushalbhai
Secretary
03/11/1999 - 15/11/2019
4
Chauhan, Magan Khushalbhai
Director
03/11/1999 - 15/11/2019
4

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 ALCALAY LIMITED

ALCALAY LIMITED is an(a) Active company incorporated on 20/08/1999 with the registered office located at Uk Home Office, 213 Hartspring Lane, Watford, Hertfordshire WD25 8JS. 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 ALCALAY LIMITED?

toggle

ALCALAY LIMITED is currently Active. It was registered on 20/08/1999 .

Where is ALCALAY LIMITED located?

toggle

ALCALAY LIMITED is registered at Uk Home Office, 213 Hartspring Lane, Watford, Hertfordshire WD25 8JS.

What does ALCALAY LIMITED do?

toggle

ALCALAY LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ALCALAY LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-04 with no updates.