ALCOLOCK GB LTD

Register to unlock more data on OkredoRegister

ALCOLOCK GB LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05690015

Incorporation date

27/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

36 Queensbridge, Northampton NN4 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2006)
dot icon11/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/03/2024
First Gazette notice for voluntary strike-off
dot icon18/03/2024
Application to strike the company off the register
dot icon05/03/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon31/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon31/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon31/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon31/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon15/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon15/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon15/08/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon26/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon26/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon22/03/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon12/02/2023
Appointment of Tony Ferguson as a secretary on 2023-01-02
dot icon21/01/2023
Termination of appointment of Andrew Shaw as a director on 2022-11-14
dot icon18/08/2022
Appointment of Mr Claes Sture Bertil Ödman as a director on 2022-08-01
dot icon18/08/2022
Termination of appointment of Andrew William Overton as a director on 2022-07-31
dot icon21/07/2022
Appointment of Mr Paul Stanley Lawrence as a director on 2022-07-18
dot icon09/03/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon30/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon30/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon30/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon30/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon03/03/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon03/03/2021
Termination of appointment of Jim Sumner as a director on 2021-03-01
dot icon30/09/2020
Termination of appointment of Mark Rogerson as a director on 2020-06-30
dot icon24/09/2020
Notification of Stefan Albertsson as a person with significant control on 2020-06-30
dot icon24/09/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon07/09/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon28/08/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/08/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon31/07/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon31/07/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon20/02/2020
Confirmation statement made on 2020-01-27 with updates
dot icon12/06/2019
Appointment of Mr Andrew Shaw as a director on 2019-05-31
dot icon02/05/2019
Change of details for Isotrak Holdings Limited as a person with significant control on 2019-05-01
dot icon02/04/2019
Accounts for a small company made up to 2018-09-30
dot icon13/02/2019
Confirmation statement made on 2019-01-27 with updates
dot icon14/01/2019
Previous accounting period shortened from 2019-01-12 to 2018-09-30
dot icon14/12/2018
Termination of appointment of Joseph Patrick Kelly as a director on 2018-12-13
dot icon10/12/2018
Appointment of Mr Mark Rogerson as a director on 2018-12-10
dot icon10/12/2018
Appointment of Mr Andrew William Overton as a director on 2018-12-10
dot icon11/10/2018
Total exemption full accounts made up to 2018-01-12
dot icon28/06/2018
Appointment of Mr Joseph Patrick Kelly as a director on 2018-05-31
dot icon26/06/2018
Termination of appointment of Kevin John Riddle as a director on 2018-05-31
dot icon07/06/2018
Previous accounting period extended from 2017-12-31 to 2018-01-12
dot icon27/03/2018
Confirmation statement made on 2018-01-27 with updates
dot icon29/01/2018
Appointment of Mr Jim Sumner as a director on 2018-01-12
dot icon29/01/2018
Termination of appointment of Diane Amelia Whittock as a director on 2018-01-12
dot icon29/01/2018
Termination of appointment of Diane Amelia Whittock as a secretary on 2018-01-12
dot icon29/01/2018
Termination of appointment of David George Whittock as a director on 2018-01-12
dot icon29/01/2018
Appointment of Mr Kevin John Riddle as a director on 2018-01-12
dot icon25/01/2018
Current accounting period shortened from 2018-12-31 to 2018-09-30
dot icon25/01/2018
Registered office address changed from 9-13 High Street Wells Somerset BA5 2AA England to 36 Queensbridge Northampton NN4 7BF on 2018-01-25
dot icon25/01/2018
Notification of Isotrak Holdings Limited as a person with significant control on 2018-01-12
dot icon25/01/2018
Cessation of Diane Amelia Whittock as a person with significant control on 2018-01-12
dot icon25/01/2018
Cessation of David George Whittock as a person with significant control on 2018-01-12
dot icon14/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/04/2017
Cancellation of shares. Statement of capital on 2016-08-16
dot icon03/04/2017
Purchase of own shares.
dot icon16/03/2017
Confirmation statement made on 2017-01-27 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/03/2015
Registered office address changed from Wansdyke Business Services Centre Midsomer Enterprise Park Midsomer Norton Radstock BA3 2BB to 9-13 High Street Wells Somerset BA5 2AA on 2015-03-26
dot icon23/03/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon14/10/2014
Appointment of Mrs Diane Amelia Whittock as a secretary on 2014-09-30
dot icon14/10/2014
Termination of appointment of Sharon Aldridge as a secretary on 2014-09-30
dot icon14/10/2014
Termination of appointment of Simon Jerry Aldridge as a director on 2014-09-30
dot icon14/10/2014
Termination of appointment of Sharon Aldridge as a director on 2014-09-30
dot icon03/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon27/01/2012
Registered office address changed from Welbeck House, Spitfire Close Ermine Business Park Huntingdon PE29 6XY on 2012-01-27
dot icon27/01/2012
Register inspection address has been changed
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon04/02/2011
Director's details changed for Mr Simon Jerry Aldridge on 2011-02-01
dot icon04/02/2011
Secretary's details changed for Mrs Sharon Aldridge on 2011-02-01
dot icon04/02/2011
Director's details changed for Mrs Diane Amelia Whittock on 2011-02-01
dot icon04/02/2011
Director's details changed for Mr David George Whittock on 2011-02-01
dot icon04/02/2011
Director's details changed for Mrs Sharon Aldridge on 2011-02-01
dot icon01/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon11/02/2010
Director's details changed for Diane Amelia Whittock on 2010-02-11
dot icon11/02/2010
Director's details changed for David George Whittock on 2010-02-11
dot icon11/02/2010
Director's details changed for Sharon Aldridge on 2010-02-11
dot icon11/02/2010
Director's details changed for Simon Jerry Aldridge on 2010-02-11
dot icon08/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/01/2009
Return made up to 27/01/09; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/08/2008
Ad 01/08/08\gbp si [email protected]=73.5\gbp ic 117.54/191.04\
dot icon26/02/2008
Ad 12/02/08\gbp si [email protected]=6.54\gbp ic 111/117.54\
dot icon06/02/2008
Return made up to 27/01/08; full list of members
dot icon15/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon24/04/2007
Resolutions
dot icon24/04/2007
Resolutions
dot icon24/04/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon07/03/2007
S-div 21/02/07
dot icon06/02/2007
Return made up to 27/01/07; full list of members
dot icon10/03/2006
New director appointed
dot icon10/03/2006
New director appointed
dot icon10/03/2006
New secretary appointed;new director appointed
dot icon10/03/2006
New director appointed
dot icon09/03/2006
Ad 27/01/06--------- £ si 100@1=100 £ ic 2/102
dot icon27/01/2006
Secretary resigned
dot icon27/01/2006
Director resigned
dot icon27/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sumner, Jim
Director
12/01/2018 - 01/03/2021
22
Shaw, Andrew
Director
30/05/2019 - 13/11/2022
31
Kelly, Joseph Patrick
Director
31/05/2018 - 13/12/2018
31
Lawrence, Paul Stanley
Director
17/07/2022 - Present
21
Riddle, Kevin John
Director
12/01/2018 - 31/05/2018
50

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALCOLOCK GB LTD

ALCOLOCK GB LTD is an(a) Dissolved company incorporated on 27/01/2006 with the registered office located at 36 Queensbridge, Northampton NN4 7BF. There are currently 2 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 ALCOLOCK GB LTD?

toggle

ALCOLOCK GB LTD is currently Dissolved. It was registered on 27/01/2006 and dissolved on 11/06/2024.

Where is ALCOLOCK GB LTD located?

toggle

ALCOLOCK GB LTD is registered at 36 Queensbridge, Northampton NN4 7BF.

What does ALCOLOCK GB LTD do?

toggle

ALCOLOCK GB LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for ALCOLOCK GB LTD?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved via voluntary strike-off.