ALIGIE LIMITED

Register to unlock more data on OkredoRegister

ALIGIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04315550

Incorporation date

02/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Dutton Moore Chartered Accountants Aldgate House, 1-4 Market Place, Hull HU1 1RSCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2001)
dot icon29/01/2026
Confirmation statement made on 2025-11-12 with updates
dot icon22/12/2025
Micro company accounts made up to 2024-12-31
dot icon12/11/2025
Registered office address changed from Appleton House 25 Rectory Road West Bridgford Nottingham Nottinghamshire NG2 6BE England to Dutton Moore Chartered Accountants Aldgate House 1-4 Market Place Hull HU1 1RS on 2025-11-12
dot icon12/11/2025
Director's details changed for Mr Grant Matthew Roberts on 2025-11-12
dot icon25/11/2024
Confirmation statement made on 2024-11-12 with updates
dot icon18/11/2024
Current accounting period extended from 2024-11-30 to 2024-12-31
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon18/12/2023
Withdrawal of a person with significant control statement on 2023-12-18
dot icon18/12/2023
Notification of Managed Healthcare Services Limited as a person with significant control on 2023-12-15
dot icon15/12/2023
Termination of appointment of Clive Addison Gie as a secretary on 2023-12-15
dot icon15/12/2023
Termination of appointment of Elizabeth Anne Horton Ali as a director on 2023-12-15
dot icon15/12/2023
Termination of appointment of Clive Addison Gie as a director on 2023-12-15
dot icon15/12/2023
Termination of appointment of Nabeel Jawad Ali as a director on 2023-12-15
dot icon15/12/2023
Termination of appointment of Linda Kirsten Gie as a director on 2023-12-15
dot icon15/12/2023
Appointment of Mr Grant Matthew Roberts as a director on 2023-12-15
dot icon11/12/2023
Satisfaction of charge 2 in full
dot icon11/12/2023
Satisfaction of charge 1 in full
dot icon22/11/2023
Confirmation statement made on 2023-11-12 with updates
dot icon23/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon25/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon09/09/2021
Termination of appointment of John Sankey as a director on 2021-07-13
dot icon27/08/2021
Notification of a person with significant control statement
dot icon23/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon20/08/2021
Cessation of Clive Addison Gie as a person with significant control on 2021-07-13
dot icon20/08/2021
Cessation of Nabeel Jawad Ali as a person with significant control on 2021-07-13
dot icon14/12/2020
Confirmation statement made on 2020-11-02 with updates
dot icon02/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon23/12/2019
Registered office address changed from Cromwell House, 68 West Gate Mansfield Nottinghamshire NG18 1RR to Appleton House 25 Rectory Road West Bridgford Nottingham Nottinghamshire NG2 6BE on 2019-12-23
dot icon04/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon05/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon21/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon08/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon03/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon14/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon04/11/2013
Director's details changed for Dr Elizabeth Anne Horton Ali on 2013-11-02
dot icon02/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/12/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon16/08/2010
Memorandum and Articles of Association
dot icon10/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon03/08/2010
Resolutions
dot icon16/12/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon16/12/2009
Director's details changed for Dr Elizabeth Anne Horton Ali on 2009-10-01
dot icon16/12/2009
Director's details changed for Dr Nabeel Jawad Ali on 2009-10-01
dot icon16/12/2009
Director's details changed for Mrs Linda Kirsten Gie on 2009-10-01
dot icon15/12/2009
Director's details changed for Mr Clive Addison Gie on 2009-10-01
dot icon15/12/2009
Director's details changed for Mr John Sankey on 2009-10-01
dot icon15/12/2009
Director's details changed for Mr Clive Addison Gie on 2009-10-01
dot icon15/12/2009
Director's details changed for Dr Nabeel Jawad Ali on 2009-10-01
dot icon15/12/2009
Director's details changed for Mrs Linda Kirsten Gie on 2009-10-01
dot icon15/12/2009
Director's details changed for Dr Elizabeth Anne Horton Ali on 2009-10-01
dot icon15/12/2009
Secretary's details changed for Mr Clive Addison Gie on 2009-10-01
dot icon03/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/01/2009
Return made up to 02/11/08; full list of members
dot icon15/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon10/12/2007
Return made up to 02/11/07; no change of members
dot icon25/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon04/09/2007
New director appointed
dot icon18/08/2007
Memorandum and Articles of Association
dot icon14/08/2007
Resolutions
dot icon24/11/2006
Return made up to 02/11/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon07/12/2005
Return made up to 02/11/05; full list of members
dot icon03/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon29/11/2004
Return made up to 02/11/04; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon13/11/2003
Return made up to 02/11/03; full list of members
dot icon29/07/2003
Accounts for a dormant company made up to 2002-11-30
dot icon23/03/2003
Memorandum and Articles of Association
dot icon06/03/2003
Certificate of change of name
dot icon30/12/2002
Ad 11/09/02--------- £ si 99@1
dot icon30/12/2002
Return made up to 02/11/02; full list of members
dot icon30/12/2002
New director appointed
dot icon30/12/2002
New director appointed
dot icon26/10/2002
Particulars of mortgage/charge
dot icon30/09/2002
Particulars of mortgage/charge
dot icon30/09/2002
New secretary appointed;new director appointed
dot icon30/09/2002
Secretary resigned
dot icon30/09/2002
Director resigned
dot icon30/09/2002
New director appointed
dot icon30/09/2002
Registered office changed on 30/09/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon02/11/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
334.17K
-
0.00
1.60K
-
2022
15
368.42K
-
0.00
4.48K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sankey, John
Director
01/08/2007 - 13/07/2021
3
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Secretary
02/11/2001 - 11/09/2002
1437
YORK PLACE COMPANY NOMINEES LIMITED
Corporate Director
02/11/2001 - 11/09/2002
419
Mr Clive Addison Gie
Director
11/09/2002 - 15/12/2023
2
Gie, Linda Kirsten
Director
11/09/2002 - 15/12/2023
2

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+
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 ALIGIE LIMITED

ALIGIE LIMITED is an(a) Active company incorporated on 02/11/2001 with the registered office located at Dutton Moore Chartered Accountants Aldgate House, 1-4 Market Place, Hull HU1 1RS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALIGIE LIMITED?

toggle

ALIGIE LIMITED is currently Active. It was registered on 02/11/2001 .

Where is ALIGIE LIMITED located?

toggle

ALIGIE LIMITED is registered at Dutton Moore Chartered Accountants Aldgate House, 1-4 Market Place, Hull HU1 1RS.

What does ALIGIE LIMITED do?

toggle

ALIGIE LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

What is the latest filing for ALIGIE LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-11-12 with updates.