ALGOIL 99 LTD

Register to unlock more data on OkredoRegister

ALGOIL 99 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09075633

Incorporation date

06/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

857 Barnsley Road, Wakefield, West Yorkshire WF2 6QHCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2014)
dot icon22/05/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon22/07/2024
Previous accounting period extended from 2024-06-29 to 2024-06-30
dot icon22/07/2024
Total exemption full accounts made up to 2024-06-30
dot icon18/04/2024
Total exemption full accounts made up to 2023-06-29
dot icon16/04/2024
Cessation of David Andrew Castle as a person with significant control on 2023-09-01
dot icon16/04/2024
Termination of appointment of David Andrew Castle as a director on 2023-09-01
dot icon16/04/2024
Confirmation statement made on 2024-04-16 with updates
dot icon10/04/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon25/03/2024
Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE United Kingdom to 857 Barnsley Road Wakefield West Yorkshire WF2 6QH on 2024-03-25
dot icon15/06/2023
Director's details changed for Mr David Andrew Castle on 2023-06-15
dot icon15/06/2023
Change of details for Mr David Andrew Castle as a person with significant control on 2023-06-15
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon15/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon10/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon21/12/2021
Compulsory strike-off action has been discontinued
dot icon20/12/2021
Micro company accounts made up to 2020-06-30
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon30/06/2021
Current accounting period shortened from 2020-06-30 to 2020-06-29
dot icon13/01/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon12/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon03/09/2019
Appointment of Mr David Andrew Castle as a director on 2019-09-03
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon21/12/2018
Confirmation statement made on 2018-12-08 with updates
dot icon21/07/2018
Compulsory strike-off action has been discontinued
dot icon18/07/2018
Micro company accounts made up to 2017-06-30
dot icon11/07/2018
Notification of David Andrew Castle as a person with significant control on 2017-12-22
dot icon10/07/2018
Registered office address changed from Unit 5a Fox Way Trinity Business Park Wakefield Yorkshire WF2 8EE to York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE on 2018-07-10
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon30/01/2018
Confirmation statement made on 2017-12-08 with no updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon04/07/2016
Registered office address changed from Unit 22 Water Lane Dunnington York YO19 5NS to Unit 5a Fox Way Trinity Business Park Wakefield Yorkshire WF2 8EE on 2016-07-04
dot icon03/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/05/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon17/05/2016
Compulsory strike-off action has been discontinued
dot icon15/03/2016
First Gazette notice for compulsory strike-off
dot icon18/05/2015
Director's details changed for Mr David Hawkins on 2015-04-01
dot icon08/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon08/12/2014
Termination of appointment of Steven David Hutton as a director on 2014-12-08
dot icon08/12/2014
Appointment of Mr David Hawkins as a director on 2014-12-08
dot icon08/12/2014
Registered office address changed from 5 Capitol Close Capitol Park Barnsley S75 3UB United Kingdom to Unit 22 Water Lane Dunnington York YO19 5NS on 2014-12-08
dot icon02/09/2014
Statement of capital following an allotment of shares on 2014-09-01
dot icon06/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
20.44K
-
0.00
-
-
2022
0
21.61K
-
0.00
-
-
2023
0
21.61K
-
0.00
-
-
2023
0
21.61K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

21.61K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawkins, David
Director
08/12/2014 - Present
27
Castle, David Andrew
Director
03/09/2019 - 01/09/2023
24

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 ALGOIL 99 LTD

ALGOIL 99 LTD is an(a) Active company incorporated on 06/06/2014 with the registered office located at 857 Barnsley Road, Wakefield, West Yorkshire WF2 6QH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALGOIL 99 LTD?

toggle

ALGOIL 99 LTD is currently Active. It was registered on 06/06/2014 .

Where is ALGOIL 99 LTD located?

toggle

ALGOIL 99 LTD is registered at 857 Barnsley Road, Wakefield, West Yorkshire WF2 6QH.

What does ALGOIL 99 LTD do?

toggle

ALGOIL 99 LTD operates in the Manufacture of essential oils (20.53 - SIC 2007) sector.

What is the latest filing for ALGOIL 99 LTD?

toggle

The latest filing was on 22/05/2025: Confirmation statement made on 2025-04-16 with no updates.