ALIGN BUILDING CONTROL LTD

Register to unlock more data on OkredoRegister

ALIGN BUILDING CONTROL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07263000

Incorporation date

24/05/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5, Old Building Yard Cortworth Lane, Wentworth, Rotherham S62 7SBCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2010)
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/08/2025
Confirmation statement made on 2025-06-11 with updates
dot icon24/07/2025
Resolutions
dot icon24/07/2025
Memorandum and Articles of Association
dot icon15/04/2025
Appointment of Ms Rebecca Jane Hanson as a secretary on 2025-04-01
dot icon07/04/2025
Termination of appointment of Samantha Jayne Clemence as a director on 2025-04-01
dot icon07/04/2025
Termination of appointment of Samantha Jayne Clemence as a secretary on 2025-04-01
dot icon07/04/2025
Appointment of Ms Janet Pryke as a director on 2025-04-01
dot icon07/04/2025
Appointment of Mr James Cook as a director on 2025-04-01
dot icon07/04/2025
Appointment of Ms Wendy Dowse as a director on 2025-04-01
dot icon07/04/2025
Registered office address changed from Suite 2, Southgate 2 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW England to Unit 5, Old Building Yard Cortworth Lane Wentworth Rotherham S62 7SB on 2025-04-07
dot icon07/04/2025
Notification of Ica Group Ltd as a person with significant control on 2025-04-01
dot icon07/04/2025
Cessation of Michael John Clemence as a person with significant control on 2025-04-01
dot icon01/04/2025
Registration of charge 072630000001, created on 2025-04-01
dot icon06/02/2025
Change of share class name or designation
dot icon05/02/2025
Change of details for Mr Michael John Clemence as a person with significant control on 2025-02-05
dot icon13/12/2024
Change of details for Mr Michael John Clemence as a person with significant control on 2024-06-12
dot icon10/12/2024
Cessation of Samantha Jayne Clemence as a person with significant control on 2024-06-12
dot icon30/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon21/06/2023
Change of details for Mr Michael John Clemence as a person with significant control on 2023-06-20
dot icon21/06/2023
Change of details for Mr Michael John Clemence as a person with significant control on 2023-06-20
dot icon20/06/2023
Change of details for Mr Michael John Clemence as a person with significant control on 2023-06-20
dot icon20/06/2023
Notification of Samantha Jayne Clemence as a person with significant control on 2023-06-20
dot icon15/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon01/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/02/2022
Appointment of Mrs Samantha Jayne Clemence as a director on 2021-12-09
dot icon09/12/2021
Appointment of Mrs Samantha Jayne Clemence as a secretary on 2021-12-07
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon02/06/2021
Cessation of Andrew Robert Graham as a person with significant control on 2020-11-14
dot icon02/06/2021
Termination of appointment of Andrew Robert Graham as a director on 2020-11-14
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-06-29 with updates
dot icon03/07/2019
Change of details for Mr Michael John Clemence as a person with significant control on 2019-07-03
dot icon30/01/2019
Change of details for Mr Andrew Robert Graham as a person with significant control on 2019-01-30
dot icon30/01/2019
Director's details changed for Mr Andrew Robert Graham on 2019-01-30
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/07/2017
Director's details changed for Mr Michael John Clemence on 2017-07-21
dot icon21/07/2017
Change of details for Mr Michael John Clemence as a person with significant control on 2017-07-21
dot icon18/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon18/07/2017
Director's details changed for Mr Andrew Robert Graham on 2017-07-18
dot icon18/07/2017
Director's details changed for Mr Michael John Clemence on 2017-07-18
dot icon11/07/2017
Notification of Michael John Clemence as a person with significant control on 2017-05-08
dot icon11/07/2017
Notification of Andrew Robert Graham as a person with significant control on 2017-05-08
dot icon11/07/2017
Cessation of Patrick Joseph Coleman as a person with significant control on 2017-05-08
dot icon11/07/2017
Cessation of Patrick Joseph Coleman as a person with significant control on 2017-05-08
dot icon11/07/2017
Notification of Patrick Coleman as a person with significant control on 2016-04-06
dot icon09/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon01/04/2016
Registered office address changed from 3000 Aviator Way Manchester M22 5TG to Suite 2, Southgate 2 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW on 2016-04-01
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon16/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon20/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon12/06/2014
Registered office address changed from 27 Greystone Road Fazakerley Liverpool Merseyside L10 9LD United Kingdom on 2014-06-12
dot icon14/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/03/2014
Termination of appointment of Patrick Coleman as a director
dot icon03/03/2014
Appointment of Mr Andrew Robert Graham as a director
dot icon03/03/2014
Appointment of Mr Michael Clemence as a director
dot icon13/08/2013
Change of share class name or designation
dot icon13/08/2013
Sub-division of shares on 2013-07-09
dot icon22/07/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon22/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon17/07/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon17/07/2013
Previous accounting period shortened from 2013-05-31 to 2012-09-30
dot icon11/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon12/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon01/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon24/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon26/05/2010
Appointment of Mr Patrick Joseph Coleman as a director
dot icon24/05/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon24/05/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon-20.70 % *

* during past year

Cash in Bank

£272,044.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
12
242.50K
-
0.00
343.05K
-
2022
12
204.25K
-
0.00
272.04K
-
2022
12
204.25K
-
0.00
272.04K
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

204.25K £Descended-15.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

272.04K £Descended-20.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pryke, Janet
Director
01/04/2025 - Present
33
Cook, James
Director
01/04/2025 - Present
14
Jacobs, Yomtov Eliezer
Director
24/05/2010 - 24/05/2010
19641
Mr Andrew Robert Graham
Director
03/03/2014 - 14/11/2020
5
Mr Michael John Clemence
Director
03/03/2014 - Present
6

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ALIGN BUILDING CONTROL LTD

ALIGN BUILDING CONTROL LTD is an(a) Active company incorporated on 24/05/2010 with the registered office located at Unit 5, Old Building Yard Cortworth Lane, Wentworth, Rotherham S62 7SB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ALIGN BUILDING CONTROL LTD?

toggle

ALIGN BUILDING CONTROL LTD is currently Active. It was registered on 24/05/2010 .

Where is ALIGN BUILDING CONTROL LTD located?

toggle

ALIGN BUILDING CONTROL LTD is registered at Unit 5, Old Building Yard Cortworth Lane, Wentworth, Rotherham S62 7SB.

What does ALIGN BUILDING CONTROL LTD do?

toggle

ALIGN BUILDING CONTROL LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ALIGN BUILDING CONTROL LTD have?

toggle

ALIGN BUILDING CONTROL LTD had 12 employees in 2022.

What is the latest filing for ALIGN BUILDING CONTROL LTD?

toggle

The latest filing was on 22/09/2025: Total exemption full accounts made up to 2024-12-31.