ALINCOURT (ROOFING) LIMITED

Register to unlock more data on OkredoRegister

ALINCOURT (ROOFING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02698884

Incorporation date

20/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Amelia House, Crescent Road, Worthing BN11 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1992)
dot icon03/04/2026
Change of details for Mr David Kingsland as a person with significant control on 2026-04-02
dot icon03/04/2026
Confirmation statement made on 2026-03-20 with updates
dot icon02/04/2026
Change of details for Mr David Kingsland as a person with significant control on 2025-10-01
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/11/2025
Cessation of The Executors of the Estate of Perry Martin Kingsland as a person with significant control on 2025-10-01
dot icon13/11/2025
Purchase of own shares.
dot icon30/10/2025
Cancellation of shares. Statement of capital on 2025-10-01
dot icon10/10/2025
Resolutions
dot icon17/09/2025
Secretary's details changed for Maxine Mack on 2025-09-15
dot icon15/09/2025
Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ to Amelia House Crescent Road Worthing BN11 1RL on 2025-09-15
dot icon01/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon16/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/09/2024
Director's details changed for Bradley George Mack on 2024-09-27
dot icon02/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon03/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/04/2023
Change of details for Mr Perry Martin Kingsland as a person with significant control on 2022-08-26
dot icon03/04/2023
Confirmation statement made on 2023-03-20 with updates
dot icon06/10/2022
Appointment of Bradley George Mack as a director on 2022-10-06
dot icon14/09/2022
Termination of appointment of Perry Martin Kingsland as a director on 2022-08-26
dot icon01/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-20 with updates
dot icon01/04/2022
Notification of Perry Kingsland as a person with significant control on 2021-07-16
dot icon20/08/2021
Statement of capital following an allotment of shares on 2021-07-16
dot icon06/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon05/01/2021
Director's details changed for Mr Perry Martin Kingsland on 2020-12-20
dot icon13/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon22/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon11/04/2018
Director's details changed for Mr Perry Martin Kingsland on 2018-03-19
dot icon11/04/2018
Director's details changed for Mrs Kathleen Mary Kingsland on 2018-03-19
dot icon11/04/2018
Director's details changed for Mr David Kingsland on 2018-03-19
dot icon29/03/2018
Termination of appointment of Kathleen Mary Kingsland as a secretary on 2018-03-15
dot icon29/03/2018
Appointment of Maxine Mack as a secretary on 2018-03-15
dot icon24/03/2018
Registration of charge 026988840002, created on 2018-03-23
dot icon29/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Director's details changed for Perry Martin Kingsland on 2017-04-01
dot icon06/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon26/10/2016
Statement of capital following an allotment of shares on 2016-08-12
dot icon10/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon02/04/2015
Secretary's details changed for Mrs Kathleen Mary Kingsland on 2015-03-20
dot icon02/04/2015
Director's details changed for David Kingsland on 2015-03-20
dot icon02/04/2015
Director's details changed for Mrs Kathleen Mary Kingsland on 2015-03-20
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/05/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon26/02/2014
Director's details changed for Mrs Kathleen Mary Kingsland on 2014-02-24
dot icon26/02/2014
Director's details changed for David Kingsland on 2014-02-24
dot icon26/02/2014
Secretary's details changed for Mrs Kathleen Mary Kingsland on 2014-02-24
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon18/10/2012
Certificate of change of name
dot icon18/10/2012
Change of name notice
dot icon17/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/05/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon26/03/2010
Director's details changed for Perry Martin Kingsland on 2010-03-20
dot icon26/03/2010
Director's details changed for David Kingsland on 2010-03-20
dot icon26/03/2010
Director's details changed for Mrs Kathleen Mary Kingsland on 2010-03-20
dot icon22/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon02/04/2009
Return made up to 20/03/09; full list of members
dot icon19/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/03/2008
Return made up to 20/03/08; full list of members
dot icon11/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/05/2007
Return made up to 20/03/07; full list of members
dot icon05/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon23/03/2006
Return made up to 20/03/06; full list of members
dot icon11/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/08/2005
New director appointed
dot icon29/03/2005
Return made up to 20/03/05; full list of members
dot icon08/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/03/2004
Return made up to 20/03/04; full list of members
dot icon31/10/2003
Full accounts made up to 2003-03-31
dot icon31/03/2003
Return made up to 20/03/03; full list of members
dot icon18/10/2002
Full accounts made up to 2002-03-31
dot icon12/04/2002
Memorandum and Articles of Association
dot icon09/04/2002
Resolutions
dot icon09/04/2002
Resolutions
dot icon09/04/2002
£ nc 100/1000 22/03/02
dot icon21/03/2002
Return made up to 20/03/02; full list of members
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon31/01/2002
Registered office changed on 31/01/02 from: 8 wellington house camden street, portslade brighton east sussex BN41 1DU
dot icon11/04/2001
Return made up to 20/03/01; full list of members
dot icon27/12/2000
Full accounts made up to 2000-03-31
dot icon09/10/2000
Registered office changed on 09/10/00 from: 8 wellington house camden street, portslade brighton east sussex BN41 1DU
dot icon02/10/2000
Particulars of mortgage/charge
dot icon25/08/2000
Registered office changed on 25/08/00 from: 45 portland road hove east sussex BN3 5DQ
dot icon25/05/2000
Return made up to 20/03/00; full list of members
dot icon05/10/1999
Full accounts made up to 1999-03-31
dot icon18/03/1999
Return made up to 20/03/99; no change of members
dot icon03/03/1999
Registered office changed on 03/03/99 from: 150 portland road hove east sussex BN3 5QL
dot icon02/09/1998
Full accounts made up to 1998-03-31
dot icon06/04/1998
Return made up to 20/03/98; full list of members
dot icon08/09/1997
Full accounts made up to 1997-03-31
dot icon04/04/1997
Return made up to 20/03/97; no change of members
dot icon26/06/1996
Full accounts made up to 1996-03-31
dot icon12/03/1996
Return made up to 20/03/96; full list of members
dot icon08/08/1995
Full accounts made up to 1995-03-31
dot icon14/03/1995
Return made up to 20/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Full accounts made up to 1994-03-31
dot icon17/03/1994
Return made up to 20/03/94; no change of members
dot icon05/06/1993
Full accounts made up to 1993-03-31
dot icon16/03/1993
Registered office changed on 16/03/93 from: 30 park street brighton BN2 2BS
dot icon16/03/1993
Return made up to 20/03/93; full list of members
dot icon04/06/1992
New director appointed
dot icon04/06/1992
Secretary resigned;new secretary appointed;director resigned
dot icon04/06/1992
Registered office changed on 04/06/92 from: 150 portland road hove east sussex BN3 5QL
dot icon03/06/1992
Memorandum and Articles of Association
dot icon03/06/1992
Resolutions
dot icon03/06/1992
Registered office changed on 03/06/92 from: 31 corsham street london N1 6DR
dot icon02/06/1992
Miscellaneous
dot icon20/03/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
1.09M
-
0.00
405.88K
-
2023
6
1.10M
-
0.00
648.87K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kingsland, Perry Martin
Director
17/07/2005 - 25/08/2022
2
Mr David Kingsland
Director
27/05/1992 - Present
1
L & A SECRETARIAL LIMITED
Nominee Secretary
19/03/1992 - 26/05/1992
6844
L & A REGISTRARS LIMITED
Nominee Director
19/03/1992 - 26/05/1992
6842
Mrs Kathleen Mary Kingsland
Director
27/05/1992 - Present
1

Persons with Significant Control

5
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 ALINCOURT (ROOFING) LIMITED

ALINCOURT (ROOFING) LIMITED is an(a) Active company incorporated on 20/03/1992 with the registered office located at Amelia House, Crescent Road, Worthing BN11 1RL. There are currently 4 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 ALINCOURT (ROOFING) LIMITED?

toggle

ALINCOURT (ROOFING) LIMITED is currently Active. It was registered on 20/03/1992 .

Where is ALINCOURT (ROOFING) LIMITED located?

toggle

ALINCOURT (ROOFING) LIMITED is registered at Amelia House, Crescent Road, Worthing BN11 1RL.

What does ALINCOURT (ROOFING) LIMITED do?

toggle

ALINCOURT (ROOFING) LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for ALINCOURT (ROOFING) LIMITED?

toggle

The latest filing was on 03/04/2026: Change of details for Mr David Kingsland as a person with significant control on 2026-04-02.