ALCO GLASS SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ALCO GLASS SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03544565

Incorporation date

09/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sycamore House, 1 Woodside Road, Amersham HP6 6AACopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1998)
dot icon24/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon22/10/2025
Satisfaction of charge 035445650009 in full
dot icon09/10/2025
Director's details changed for Mr Michael Tingey on 2025-10-08
dot icon09/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon08/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/10/2020
Termination of appointment of Carrie Lee James as a director on 2020-08-31
dot icon02/03/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon21/11/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon28/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-02-14 with updates
dot icon09/03/2018
Change of details for Quad 4 Limited as a person with significant control on 2018-03-09
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/07/2017
Appointment of Robert Lindsay as a director on 2017-06-06
dot icon21/07/2017
Termination of appointment of David O'connell as a director on 2017-06-15
dot icon30/06/2017
Registered office address changed from 35 Watford Metro Centre Tolpits Lane Watford Hertfordshire WD18 9XN to Sycamore House 1 Woodside Road Amersham HP6 6AA on 2017-06-30
dot icon17/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon14/11/2016
Director's details changed for Carrie James on 2016-11-10
dot icon11/11/2016
Appointment of Mr Paul Raymond Weight as a director on 2016-07-14
dot icon11/11/2016
Appointment of Mr Russell Hillier as a director on 2016-07-14
dot icon10/11/2016
Director's details changed for David O'connell on 2016-11-10
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon23/09/2016
Termination of appointment of Neil Martin Jolley as a director on 2016-09-01
dot icon22/09/2016
Termination of appointment of Stephen Bernard James as a director on 2016-07-13
dot icon22/09/2016
Termination of appointment of David Landy as a director on 2016-07-13
dot icon31/08/2016
Satisfaction of charge 035445650007 in full
dot icon18/07/2016
Registration of charge 035445650009, created on 2016-07-13
dot icon08/07/2016
Satisfaction of charge 2 in full
dot icon08/07/2016
Satisfaction of charge 4 in full
dot icon08/07/2016
Satisfaction of charge 5 in full
dot icon08/07/2016
Satisfaction of charge 6 in full
dot icon28/06/2016
Registration of charge 035445650008, created on 2016-06-27
dot icon31/05/2016
Termination of appointment of Paul Kelly as a director on 2015-11-27
dot icon24/05/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon18/09/2015
Accounts for a small company made up to 2014-12-31
dot icon17/07/2015
Appointment of David O'connell as a director on 2015-06-23
dot icon06/05/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon19/08/2014
Termination of appointment of Nicholas Harms as a director on 2014-08-08
dot icon08/08/2014
Accounts for a small company made up to 2013-12-31
dot icon23/05/2014
Director's details changed for Mr Michael Tingey on 2014-04-09
dot icon23/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon23/05/2014
Secretary's details changed for Mr Gary Peter Cole on 2014-04-09
dot icon23/05/2014
Director's details changed for Neil Martin Jolley on 2014-04-09
dot icon20/09/2013
Appointment of Carrie James as a director
dot icon20/09/2013
Appointment of Mr Nicholas Harms as a director
dot icon26/07/2013
Accounts for a small company made up to 2012-12-31
dot icon12/06/2013
Registration of charge 035445650007
dot icon18/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon18/04/2013
Director's details changed for Stephen Bernard James on 2013-04-18
dot icon18/04/2013
Director's details changed for David Landy on 2013-04-18
dot icon18/04/2013
Director's details changed for Neil Martin Jolley on 2013-04-18
dot icon18/04/2013
Secretary's details changed for Mr Gary Peter Cole on 2013-04-18
dot icon03/09/2012
Accounts for a small company made up to 2011-12-31
dot icon16/07/2012
Termination of appointment of Henry Meikle as a director
dot icon02/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon01/02/2012
Termination of appointment of Julia Cattle as a director
dot icon08/11/2011
Director's details changed for Michael Tingey on 2011-11-04
dot icon28/10/2011
Appointment of Henry Mackinson Meikle as a director
dot icon22/07/2011
Accounts for a small company made up to 2010-12-31
dot icon10/05/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon10/05/2011
Termination of appointment of John Aldred as a director
dot icon10/05/2011
Director's details changed for Julia Charles Cattle on 2011-04-08
dot icon10/05/2011
Termination of appointment of John Aldred as a director
dot icon21/12/2010
Certificate of change of name
dot icon21/12/2010
Change of name notice
dot icon02/11/2010
Appointment of Michael Tingey as a director
dot icon15/09/2010
Accounts for a small company made up to 2009-12-31
dot icon21/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon21/04/2010
Director's details changed for John Aldred on 2009-10-01
dot icon21/04/2010
Director's details changed for Paul Kelly on 2009-10-01
dot icon02/03/2010
Appointment of Julia Charles Cattle as a director
dot icon14/09/2009
Accounts for a small company made up to 2008-12-31
dot icon17/04/2009
Return made up to 09/04/09; full list of members
dot icon19/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/03/2009
Appointment terminated director neil edson
dot icon17/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon23/10/2008
Accounts for a small company made up to 2007-12-31
dot icon23/05/2008
Return made up to 09/04/08; full list of members
dot icon11/12/2007
New director appointed
dot icon17/08/2007
New director appointed
dot icon17/08/2007
New director appointed
dot icon17/08/2007
New director appointed
dot icon17/08/2007
Registered office changed on 17/08/07 from: unit 2B langham park catteshall lane godalming surrey GU7 1NG
dot icon17/08/2007
Secretary resigned
dot icon17/08/2007
New secretary appointed
dot icon01/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/05/2007
Return made up to 09/04/07; no change of members
dot icon27/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon11/01/2007
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon02/11/2006
Particulars of mortgage/charge
dot icon11/04/2006
Return made up to 09/04/06; full list of members
dot icon16/09/2005
Secretary's particulars changed;director's particulars changed
dot icon02/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon20/06/2005
Return made up to 09/04/05; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon26/08/2004
Secretary's particulars changed;director's particulars changed
dot icon26/08/2004
Director's particulars changed
dot icon06/04/2004
Return made up to 09/04/04; full list of members
dot icon30/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon24/01/2004
Particulars of mortgage/charge
dot icon09/04/2003
Return made up to 09/04/03; full list of members
dot icon31/10/2002
Accounts for a small company made up to 2002-04-30
dot icon05/04/2002
Return made up to 09/04/02; full list of members
dot icon28/03/2002
Particulars of mortgage/charge
dot icon13/11/2001
Accounts for a small company made up to 2001-04-30
dot icon17/04/2001
Return made up to 09/04/01; full list of members
dot icon04/01/2001
Particulars of mortgage/charge
dot icon09/10/2000
Accounts for a small company made up to 2000-04-30
dot icon09/08/2000
Certificate of change of name
dot icon28/04/2000
Return made up to 09/04/00; full list of members
dot icon25/10/1999
Accounts for a small company made up to 1999-04-30
dot icon16/09/1999
Declaration of satisfaction of mortgage/charge
dot icon25/06/1999
Return made up to 09/04/99; full list of members
dot icon25/06/1999
Ad 16/09/98-30/09/98 £ si 998@1=998 £ ic 2/1000
dot icon08/08/1998
Particulars of mortgage/charge
dot icon09/07/1998
Memorandum and Articles of Association
dot icon30/06/1998
Director resigned
dot icon30/06/1998
Secretary resigned;director resigned
dot icon30/06/1998
New director appointed
dot icon30/06/1998
New secretary appointed;new director appointed
dot icon30/06/1998
Registered office changed on 30/06/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon30/06/1998
Nc inc already adjusted 30/04/98
dot icon30/06/1998
Resolutions
dot icon11/05/1998
Certificate of change of name
dot icon09/04/1998
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
31/03/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
474.43K
-
0.00
1.05M
-
2022
19
600.67K
-
0.00
607.21K
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Landy, David
Director
14/05/2007 - 12/07/2016
17
Tingey, Michael
Director
01/09/2010 - Present
6
Dwyer, Daniel John
Nominee Secretary
08/04/1998 - 29/04/1998
1327
Dwyer, Daniel John
Nominee Director
08/04/1998 - 29/04/1998
2378
James, Stephen Bernard
Director
14/05/2007 - 12/07/2016
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+
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 GLASS SYSTEMS LIMITED

ALCO GLASS SYSTEMS LIMITED is an(a) Active company incorporated on 09/04/1998 with the registered office located at Sycamore House, 1 Woodside Road, Amersham HP6 6AA. There are currently 5 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 GLASS SYSTEMS LIMITED?

toggle

ALCO GLASS SYSTEMS LIMITED is currently Active. It was registered on 09/04/1998 .

Where is ALCO GLASS SYSTEMS LIMITED located?

toggle

ALCO GLASS SYSTEMS LIMITED is registered at Sycamore House, 1 Woodside Road, Amersham HP6 6AA.

What does ALCO GLASS SYSTEMS LIMITED do?

toggle

ALCO GLASS SYSTEMS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ALCO GLASS SYSTEMS LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-14 with no updates.