ALCONTROL HOLDINGS (NORWAY) LIMITED

Register to unlock more data on OkredoRegister

ALCONTROL HOLDINGS (NORWAY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07669084

Incorporation date

14/06/2011

Size

Small

Contacts

Registered address

Registered address

C/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2011)
dot icon17/06/2025
Final Gazette dissolved following liquidation
dot icon17/03/2025
Return of final meeting in a members' voluntary winding up
dot icon31/10/2024
Declaration of solvency
dot icon31/10/2024
Registered office address changed from Sgs Rossmore Business Park Ellesmere Port Cheshire CH65 3EN England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-10-31
dot icon18/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon18/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon16/10/2024
Resolutions
dot icon16/10/2024
Appointment of a voluntary liquidator
dot icon14/08/2024
Notification of Sgs Holding Uk Ltd as a person with significant control on 2020-12-31
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon25/02/2024
Second filing of Confirmation Statement dated 2021-05-04
dot icon25/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon14/04/2023
Accounts for a small company made up to 2022-12-31
dot icon25/05/2022
Accounts for a small company made up to 2021-12-31
dot icon06/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon22/11/2021
Change of details for Sgs Holding Uk Ltd as a person with significant control on 2020-12-31
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon10/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon05/03/2021
Notification of Sgs Holding Uk Ltd as a person with significant control on 2020-12-31
dot icon05/03/2021
Cessation of Alcontrol Group Limited as a person with significant control on 2020-12-31
dot icon05/03/2021
Appointment of Ms Catherine Aldag as a secretary on 2020-12-31
dot icon05/03/2021
Appointment of Mr Michael Boyd as a director on 2020-12-31
dot icon05/03/2021
Appointment of Mr James Mcgurk as a director on 2020-12-31
dot icon05/03/2021
Termination of appointment of Nicholas John Stopford as a director on 2020-12-31
dot icon18/02/2021
Registered office address changed from Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterprise Park, Parc Caer Seion Conwy LL32 8FA Wales to Sgs Rossmore Business Park Ellesmere Port Cheshire CH65 3EN on 2021-02-18
dot icon26/01/2021
Termination of appointment of Sijtze Voulon as a director on 2020-12-31
dot icon05/09/2020
Full accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with updates
dot icon28/11/2019
Statement of capital on 2019-11-28
dot icon18/11/2019
Cancellation of shares. Statement of capital on 2019-10-31
dot icon18/11/2019
Statement by Directors
dot icon18/11/2019
Solvency Statement dated 31/10/19
dot icon18/11/2019
Resolutions
dot icon05/10/2019
Accounts for a small company made up to 2018-12-31
dot icon05/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon31/01/2019
Appointment of Mr Sijtze Voulon as a director on 2019-01-28
dot icon31/01/2019
Appointment of Mr Nicholas John Stopford as a director on 2019-01-28
dot icon31/01/2019
Termination of appointment of Rudy Zantman as a director on 2019-01-28
dot icon31/01/2019
Termination of appointment of Ralf Lutz Eckardt as a director on 2019-01-28
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon07/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon08/01/2018
Auditor's resignation
dot icon12/12/2017
Full accounts made up to 2017-03-31
dot icon27/11/2017
Termination of appointment of Mikael Frans Kemi as a director on 2017-10-30
dot icon23/11/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon18/08/2017
Satisfaction of charge 076690840001 in full
dot icon21/07/2017
Appointment of Rudy Zantman as a director on 2017-07-03
dot icon21/07/2017
Appointment of Ralf Lutz Eckardt as a director on 2017-07-03
dot icon21/07/2017
Termination of appointment of Simon Spencer Gibbs as a director on 2017-07-03
dot icon20/07/2017
Termination of appointment of Peter Edward Bream as a director on 2017-07-03
dot icon04/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon21/12/2016
Appointment of Mr Peter Edward Bream as a director on 2016-12-21
dot icon19/12/2016
Registered office address changed from Unit 6 Parc Caer Seion Conwy LL32 8FA to Unit 6, Parc Caer Seion, Conwy Conwy Morfa Enterprise Park, Parc Caer Seion Conwy LL32 8FA on 2016-12-19
dot icon13/12/2016
Registered office address changed from Unit 7 & 8 Hawarden Business Park Manor Lane Hawarden Deeside CH5 3US to Unit 6 Parc Caer Seion Conwy LL32 8FA on 2016-12-13
dot icon20/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon27/05/2016
Registration of charge 076690840001, created on 2016-05-19
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon01/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon25/03/2014
Auditor's resignation
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon03/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon31/05/2013
Statement of capital following an allotment of shares on 2012-11-16
dot icon17/12/2012
Full accounts made up to 2012-03-31
dot icon27/09/2012
Termination of appointment of David Humphreys as a director
dot icon27/09/2012
Termination of appointment of David Humphreys as a secretary
dot icon15/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon05/04/2012
Statement of capital following an allotment of shares on 2012-03-29
dot icon07/07/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon23/06/2011
Appointment of Mikael Frans Kemi as a director
dot icon23/06/2011
Current accounting period shortened from 2012-06-30 to 2012-03-31
dot icon14/06/2011
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 iconNext confirmation date
03/05/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbs, Simon Spencer
Director
14/06/2011 - 03/07/2017
36
Bream, Peter Edward
Director
21/12/2016 - 03/07/2017
31
Boyd, Michael
Director
31/12/2020 - Present
30
Mcgurk, James
Director
31/12/2020 - Present
35
Humphreys, David Christopher
Director
14/06/2011 - 27/09/2012
110

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALCONTROL HOLDINGS (NORWAY) LIMITED

ALCONTROL HOLDINGS (NORWAY) LIMITED is an(a) Dissolved company incorporated on 14/06/2011 with the registered office located at C/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT. 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 ALCONTROL HOLDINGS (NORWAY) LIMITED?

toggle

ALCONTROL HOLDINGS (NORWAY) LIMITED is currently Dissolved. It was registered on 14/06/2011 and dissolved on 17/06/2025.

Where is ALCONTROL HOLDINGS (NORWAY) LIMITED located?

toggle

ALCONTROL HOLDINGS (NORWAY) LIMITED is registered at C/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does ALCONTROL HOLDINGS (NORWAY) LIMITED do?

toggle

ALCONTROL HOLDINGS (NORWAY) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALCONTROL HOLDINGS (NORWAY) LIMITED?

toggle

The latest filing was on 17/06/2025: Final Gazette dissolved following liquidation.