Company Information for ALMALAD LIMITED
PREMIER HOUSE THRESHELFORDS BUSINESS PARK, INWORTH ROAD, FEERING, ESSEX, CO5 9SE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ALMALAD LIMITED | |
Legal Registered Office | |
PREMIER HOUSE THRESHELFORDS BUSINESS PARK INWORTH ROAD FEERING ESSEX CO5 9SE Other companies in CO5 | |
Company Number | 01558649 | |
---|---|---|
Company ID Number | 01558649 | |
Date formed | 1981-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 29/03/2016 | |
Return next due | 26/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-09-05 05:23:50 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES MICHAEL MARSHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH LINDA MARSHALL |
Director | ||
FLORENCE ESTHER STEPHENSON |
Company Secretary | ||
ADRIAN LEONARD STEPHENSON |
Director | ||
FLORENCE ESTHER STEPHENSON |
Director | ||
LEONARD OLIVER CLIFFORD STEPHENSON |
Director | ||
MALCOLM JOHN STEPHENSON |
Director | ||
ALAN CLIFFORD STEPHENSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRANSWORLD INCENTIVE GIFTS LIMITED | Director | 2009-12-03 | CURRENT | 2009-12-03 | Active - Proposal to Strike off | |
THE PROMOTIONAL GIFT SUPERSTORE LIMITED | Director | 2009-12-02 | CURRENT | 2009-12-02 | Active - Proposal to Strike off | |
PREMIER PRINT & PROMOTIONS LIMITED | Director | 1994-11-02 | CURRENT | 1994-11-02 | Active |
Date | Document Type | Document Description |
---|---|---|
LATEST SOC | 12/04/18 STATEMENT OF CAPITAL;GBP 3960 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 3960 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 3960 | |
AR01 | 29/03/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL MARSHALL / 16/07/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 3960 | |
AR01 | 29/03/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O WALTERS & TUFNELL 122 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RG ENGLAND | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH MARSHALL | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 3960 | |
AR01 | 29/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 29/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 29/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 29/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | PREVEXT FROM 31/12/2009 TO 31/03/2010 | |
AP01 | DIRECTOR APPOINTED SARAH LINDA MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FLORENCE STEPHENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD STEPHENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM STEPHENSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FLORENCE STEPHENSON | |
AP01 | DIRECTOR APPOINTED JAMES MICHAEL MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN STEPHENSON | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2009 FROM PROMOTIONS HOUSE WEST SIDE CENTRE STANWAY COLCHESTER ESSEX CO3 8PH | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES04 | NC INC ALREADY ADJUSTED | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 01/06/06 FROM: PROMOTIONS HOUSE WESTSIDE CENTRE STANWAY COLCHESTER CO3 8PH | |
363(287) | REGISTERED OFFICE CHANGED ON 23/03/06 | |
363s | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS; AMEND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/04/03 | |
363s | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS | |
88(2)R | AD 26/04/02--------- £ SI 30@1=30 £ IC 3930/3960 | |
88(2)R | AD 26/04/02--------- £ SI 30@1=30 £ IC 3900/3930 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/02/96 FROM: 56 JUNIPER ROAD STANWAY COLCHESTER ESSEX CO3 5RY | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALMALAD LIMITED
ALMALAD LIMITED owns 2 domain names.
impressioneurope.co.uk transworldgifts.co.uk
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ALMALAD LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 42021990 | Trunks, suitcases, vanity cases, executive-cases, briefcases, school satchels and similar containers (excl. with outer surface of leather, composition leather, patent leather, plastics, textile materials or aluminium) | ||
![]() | 71179000 | Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum) | ||
![]() | 42029298 | Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |