ALCO KNITTING MACHINE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALCO KNITTING MACHINE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04527069

Incorporation date

05/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Unit J2 Lowmoor Court, Lowmoor Business Park, Kirkby In Ashfield, Nottinghamshire NG17 7DGCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2002)
dot icon22/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon26/06/2025
Micro company accounts made up to 2024-09-30
dot icon14/10/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon19/09/2024
Micro company accounts made up to 2023-09-30
dot icon17/07/2024
Director's details changed for Mrs Sally Victoria Corah on 2024-07-04
dot icon16/07/2024
Director's details changed for Mr John William Corah on 2023-09-29
dot icon16/07/2024
Change of details for Mrs Sally Victoria Corah as a person with significant control on 2023-09-29
dot icon16/07/2024
Change of details for Mr John William Corah as a person with significant control on 2023-09-29
dot icon26/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon30/09/2022
Micro company accounts made up to 2021-09-30
dot icon21/09/2022
Confirmation statement made on 2022-09-05 with updates
dot icon10/10/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon14/04/2021
Change of details for Mrs Sally Victoria Corah as a person with significant control on 2021-04-14
dot icon14/04/2021
Change of details for Mr John William Corah as a person with significant control on 2021-04-14
dot icon14/04/2021
Director's details changed for Mr John William Corah on 2021-04-14
dot icon14/04/2021
Registered office address changed from 62 Church Drive Ravenshead Nottingham Nottinghamshire NG15 9FF to Unit J2 Lowmoor Court Lowmoor Business Park Kirkby in Ashfield Nottinghamshire NG17 7DG on 2021-04-14
dot icon30/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon19/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon30/04/2019
Micro company accounts made up to 2018-09-30
dot icon17/04/2019
Satisfaction of charge 045270690001 in full
dot icon06/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon29/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/10/2016
Confirmation statement made on 2016-09-05 with updates
dot icon25/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/01/2015
Registration of charge 045270690001, created on 2015-01-28
dot icon22/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon22/09/2014
Termination of appointment of Paola Corah as a director on 2014-03-30
dot icon22/09/2014
Termination of appointment of Paola Corah as a secretary on 2014-03-30
dot icon22/09/2014
Termination of appointment of Alec Michael Corah as a director on 2014-03-30
dot icon11/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon19/09/2012
Register inspection address has been changed
dot icon02/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon14/09/2010
Secretary's details changed for Mrs Paola Corah on 2010-09-05
dot icon13/09/2010
Director's details changed for Alec Michael Corah on 2010-09-05
dot icon13/09/2010
Director's details changed for Paola Corah on 2010-09-05
dot icon18/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/11/2009
Appointment of Mrs Sally Victoria Corah as a director
dot icon15/10/2009
Annual return made up to 2009-09-05 with full list of shareholders
dot icon18/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/09/2008
Return made up to 05/09/08; full list of members
dot icon14/05/2008
Ad 01/05/08\gbp si 97@1=97\gbp ic 3/100\
dot icon14/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/09/2007
Return made up to 05/09/07; full list of members
dot icon16/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon06/10/2006
Return made up to 05/09/06; full list of members
dot icon06/10/2006
Director's particulars changed
dot icon08/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon01/09/2005
Return made up to 05/09/05; full list of members
dot icon09/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon29/09/2004
Return made up to 05/09/04; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon01/10/2003
Ad 29/08/03--------- £ si 1@1
dot icon01/10/2003
Return made up to 05/09/03; full list of members
dot icon10/09/2002
Secretary resigned
dot icon10/09/2002
Director resigned
dot icon10/09/2002
Registered office changed on 10/09/02 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon10/09/2002
New director appointed
dot icon10/09/2002
New secretary appointed;new director appointed
dot icon10/09/2002
New director appointed
dot icon05/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
68.28K
-
0.00
-
-
2022
1
41.25K
-
0.00
-
-
2022
1
41.25K
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

41.25K £Descended-39.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
04/09/2002 - 04/09/2002
10896
WILDMAN & BATTELL LIMITED
Nominee Director
04/09/2002 - 04/09/2002
10915
Mrs Sally Victoria Corah
Director
06/10/2009 - Present
2
Corah, John William
Director
05/09/2002 - Present
7
Corah, Alec Michael
Director
04/09/2002 - 29/03/2014
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALCO KNITTING MACHINE SERVICES LIMITED

ALCO KNITTING MACHINE SERVICES LIMITED is an(a) Active company incorporated on 05/09/2002 with the registered office located at Unit J2 Lowmoor Court, Lowmoor Business Park, Kirkby In Ashfield, Nottinghamshire NG17 7DG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALCO KNITTING MACHINE SERVICES LIMITED?

toggle

ALCO KNITTING MACHINE SERVICES LIMITED is currently Active. It was registered on 05/09/2002 .

Where is ALCO KNITTING MACHINE SERVICES LIMITED located?

toggle

ALCO KNITTING MACHINE SERVICES LIMITED is registered at Unit J2 Lowmoor Court, Lowmoor Business Park, Kirkby In Ashfield, Nottinghamshire NG17 7DG.

What does ALCO KNITTING MACHINE SERVICES LIMITED do?

toggle

ALCO KNITTING MACHINE SERVICES LIMITED operates in the Manufacture of machinery for textile apparel and leather production (28.94 - SIC 2007) sector.

How many employees does ALCO KNITTING MACHINE SERVICES LIMITED have?

toggle

ALCO KNITTING MACHINE SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for ALCO KNITTING MACHINE SERVICES LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-05 with no updates.