ALCO FILTERS (UK) LIMITED

Register to unlock more data on OkredoRegister

ALCO FILTERS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02928736

Incorporation date

13/05/1994

Size

Full

Contacts

Registered address

Registered address

C/O ALCO FILTERS (UK) LTD, 12 Siddeley Way, Royal Oak Industrial Estate, Daventry, Northamptonshire NN11 8PACopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1994)
dot icon13/06/2025
Full accounts made up to 2024-12-31
dot icon02/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon30/04/2025
Secretary's details changed for Mr Loizos Louca on 2025-04-30
dot icon30/04/2025
Director's details changed for Mr Loizos Louca on 2025-04-30
dot icon08/07/2024
Full accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon04/07/2023
Full accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon02/09/2021
Full accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon03/11/2020
Full accounts made up to 2019-12-31
dot icon01/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon09/09/2019
Full accounts made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon30/04/2019
Termination of appointment of Antonis Louca as a director on 2019-04-20
dot icon30/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon25/04/2018
Accounts for a small company made up to 2017-12-31
dot icon30/01/2018
Appointment of Mr Mike Mongan as a director on 2018-01-17
dot icon26/01/2018
Termination of appointment of John Evlyn Walsh as a director on 2018-01-26
dot icon26/01/2018
Termination of appointment of Melvyn Grant Bray as a director on 2018-01-26
dot icon14/09/2017
Accounts for a small company made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon15/09/2016
Accounts for a small company made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon15/07/2015
Accounts for a small company made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon12/03/2015
Appointment of Mr Melvyn Grant Bray as a director on 2015-03-12
dot icon01/08/2014
Accounts for a small company made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon06/02/2014
Appointment of Mr John Evlyn Walsh as a director
dot icon16/07/2013
Accounts for a small company made up to 2012-12-31
dot icon23/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon25/07/2012
Accounts for a small company made up to 2011-12-31
dot icon16/07/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon11/07/2011
Accounts for a small company made up to 2010-12-31
dot icon28/06/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon28/06/2011
Registered office address changed from Unit 8a Daimler Close Royal Oak Industrial Estate Daventry Northamptonshire NN11 8QJ on 2011-06-28
dot icon09/08/2010
Accounts for a small company made up to 2009-12-31
dot icon07/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon07/05/2010
Director's details changed for Loizos Louca on 2010-04-25
dot icon07/05/2010
Director's details changed for Antonis Louca on 2010-04-25
dot icon12/01/2010
Statement of capital following an allotment of shares on 2009-12-16
dot icon12/01/2010
Resolutions
dot icon02/07/2009
Return made up to 25/04/09; full list of members
dot icon22/05/2009
Accounts for a small company made up to 2008-12-31
dot icon19/03/2009
Registered office changed on 19/03/2009 from 4 rennishaw way links view northampton NN2 7NE
dot icon26/02/2009
Appointment terminated director and secretary jason snaith
dot icon26/02/2009
Director appointed antonis louca
dot icon26/02/2009
Secretary appointed loizos louca
dot icon04/02/2009
Return made up to 25/04/08; full list of members
dot icon15/12/2008
Registered office changed on 15/12/2008 from silbury court 420 silbury boulevard milton keynes buckinghamshire MK9 2AF
dot icon17/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/09/2008
Registered office changed on 11/09/2008 from 30 harborough road kingsthorpe northampton northamptonshire NN2 7AZ
dot icon05/09/2008
Ad 19/12/07\gbp si 50000@1=50000\gbp ic 50000/100000\
dot icon05/09/2008
Nc inc already adjusted 19/12/07
dot icon05/09/2008
Resolutions
dot icon05/09/2008
Ad 21/06/07\gbp si 49900@1=49900\gbp ic 100/50000\
dot icon05/09/2008
Nc inc already adjusted 21/06/07
dot icon05/09/2008
Resolutions
dot icon03/01/2008
Registered office changed on 03/01/08 from: 4 rennishaw way links view northampton northamptonshire NN2 7NE
dot icon29/10/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon03/08/2007
Return made up to 25/04/07; full list of members
dot icon03/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon20/11/2006
Secretary resigned
dot icon20/11/2006
Director resigned
dot icon20/11/2006
New secretary appointed;new director appointed
dot icon20/11/2006
New director appointed
dot icon20/11/2006
Registered office changed on 20/11/06 from: 136 kensington church street london W8 4BH
dot icon18/05/2006
Return made up to 25/04/06; full list of members
dot icon27/04/2006
Total exemption full accounts made up to 2005-09-30
dot icon19/05/2005
Return made up to 01/05/05; full list of members
dot icon20/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon22/12/2004
Total exemption full accounts made up to 2003-09-30
dot icon01/06/2004
Return made up to 01/05/04; full list of members
dot icon14/05/2003
Return made up to 01/05/03; full list of members
dot icon14/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon31/05/2002
Return made up to 13/05/02; full list of members
dot icon23/04/2002
Total exemption full accounts made up to 2001-09-30
dot icon05/07/2001
Return made up to 13/05/01; full list of members
dot icon25/05/2001
Full accounts made up to 2000-09-30
dot icon12/06/2000
Full accounts made up to 1999-09-30
dot icon12/06/2000
Return made up to 13/05/00; full list of members
dot icon24/03/2000
Ad 25/02/00--------- £ si 99@1=99 £ ic 1/100
dot icon24/03/2000
Director resigned
dot icon08/03/2000
New director appointed
dot icon04/08/1999
Return made up to 13/05/99; no change of members
dot icon04/08/1999
Full accounts made up to 1998-09-30
dot icon22/06/1998
Full accounts made up to 1997-09-30
dot icon10/06/1998
Return made up to 13/05/98; full list of members
dot icon17/07/1997
Full accounts made up to 1996-09-30
dot icon07/07/1997
Return made up to 13/05/97; no change of members
dot icon30/07/1996
Return made up to 13/05/96; no change of members
dot icon22/04/1996
Full accounts made up to 1995-09-30
dot icon29/06/1995
Return made up to 13/05/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/08/1994
Accounting reference date notified as 30/09
dot icon15/07/1994
New secretary appointed
dot icon15/07/1994
New director appointed
dot icon26/05/1994
Secretary resigned;director resigned
dot icon26/05/1994
Registered office changed on 26/05/94 from: 17 city business centre lower road london SE16 1AA
dot icon13/05/1994
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
31/12/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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)
2021
6
181.11K
-
0.00
-
-
2022
6
-
-
1.30M
-
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Louca, Loizos
Director
18/10/2006 - Present
-
JPCORS LIMITED
Nominee Secretary
12/05/1994 - 12/05/1994
5391
JPCORD LIMITED
Nominee Director
12/05/1994 - 12/05/1994
5355
Louca, Loizos
Secretary
16/02/2009 - Present
-
Pierides, Chris
Secretary
12/05/1994 - 17/10/2006
-

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+
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 ALCO FILTERS (UK) LIMITED

ALCO FILTERS (UK) LIMITED is an(a) Active company incorporated on 13/05/1994 with the registered office located at C/O ALCO FILTERS (UK) LTD, 12 Siddeley Way, Royal Oak Industrial Estate, Daventry, Northamptonshire NN11 8PA. 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 ALCO FILTERS (UK) LIMITED?

toggle

ALCO FILTERS (UK) LIMITED is currently Active. It was registered on 13/05/1994 .

Where is ALCO FILTERS (UK) LIMITED located?

toggle

ALCO FILTERS (UK) LIMITED is registered at C/O ALCO FILTERS (UK) LTD, 12 Siddeley Way, Royal Oak Industrial Estate, Daventry, Northamptonshire NN11 8PA.

What does ALCO FILTERS (UK) LIMITED do?

toggle

ALCO FILTERS (UK) LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for ALCO FILTERS (UK) LIMITED?

toggle

The latest filing was on 13/06/2025: Full accounts made up to 2024-12-31.