Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALOCIT INTERNATIONAL LIMITED
Company Information for

ALOCIT INTERNATIONAL LIMITED

7TH FLOOR ALBANY HOUSE, HURST STREET, BIRMINGHAM, B5 4BD,
Company Registration Number
03095844
Private Limited Company
Active

Company Overview

About Alocit International Ltd
ALOCIT INTERNATIONAL LIMITED was founded on 1995-08-29 and has its registered office in Birmingham. The organisation's status is listed as "Active". Alocit International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ALOCIT INTERNATIONAL LIMITED
 
Legal Registered Office
7TH FLOOR ALBANY HOUSE
HURST STREET
BIRMINGHAM
B5 4BD
Other companies in NR34
 
Telephone(01362) 694915
 
Filing Information
Company Number 03095844
Company ID Number 03095844
Date formed 1995-08-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/10/2015
Return next due 20/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB129251226  
Last Datalog update: 2023-10-08 05:46:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALOCIT INTERNATIONAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LI & COMPANY (UK) LTD   TAN & CO (BIRMINGHAM) LTD
Is this data useful to you?
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.

Company Officers of ALOCIT INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ROGER WILLIAM JOHNSON
Company Secretary 2010-10-07
ARTHUR GEORGE HAYCOX
Director 1996-07-01
SIMON DAVID HAYCOX
Director 2006-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
KENNY BOEHM
Director 2015-12-01 2018-04-20
ARTHUR GEORGE HAYCOX
Company Secretary 2006-12-13 2010-10-07
TIMOTHY JAMES DAVISON
Director 2000-11-07 2006-12-13
CHRISTOPHER JAMES BUNN
Company Secretary 2005-12-22 2006-09-11
ARTHUR GEORGE HAYCOX
Company Secretary 2004-11-01 2005-12-22
SIMON DAVID HAYCOX
Director 1996-04-25 2005-06-22
ROGER WILLIAM JOHNSON
Company Secretary 2002-05-03 2003-01-31
ROGER WILLIAM JOHNSON
Director 2002-05-03 2003-01-22
ARTHUR GEORGE HAYCOX
Company Secretary 1996-07-01 2002-05-30
PETER FLIEGNER
Director 1995-12-18 1999-08-29
CHANTAL LORRAINE CUTLAND
Company Secretary 1995-09-11 1996-07-01
ROGER JOHN CHARLES CUTLAND
Director 1995-09-11 1996-07-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-08-29 1995-09-11
INSTANT COMPANIES LIMITED
Nominated Director 1995-08-29 1995-09-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 030958440003
2022-10-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARSHALL HARPER
2022-10-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARSHALL HARPER
2022-10-03Appointment of Miss Joanne Pickett as company secretary on 2022-09-30
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM 4B Church Street Diss Norfolk IP22 4DD England
2022-10-03Termination of appointment of Waveney Accountants Limited T/a Newman & Co on 2022-09-30
2022-10-03CESSATION OF ARTHUR GEORGE HAYCOX AS A PERSON OF SIGNIFICANT CONTROL
2022-10-03CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-10-03PSC07CESSATION OF ARTHUR GEORGE HAYCOX AS A PERSON OF SIGNIFICANT CONTROL
2022-10-03TM02Termination of appointment of Waveney Accountants Limited T/a Newman & Co on 2022-09-30
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM 4B Church Street Diss Norfolk IP22 4DD England
2022-10-03AP03Appointment of Miss Joanne Pickett as company secretary on 2022-09-30
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13AP01DIRECTOR APPOINTED MR MARSHALL HARPER
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-10-08PSC04Change of details for Mr Arthur George Haycox as a person with significant control on 2021-10-06
2021-08-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR GEORGE HAYCOX
2021-06-08AP01DIRECTOR APPOINTED MRS AMANDA LORRAINE MILNER
2021-02-12CH01Director's details changed for Arthur George Haycox on 2021-02-12
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES
2020-07-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2019-03-06PSC07CESSATION OF KENNY BOEHM AS A PERSON OF SIGNIFICANT CONTROL
2019-02-15AP04Appointment of Waveney Accountants Limited T/a Newman & Co as company secretary on 2019-02-12
2019-02-15TM02Termination of appointment of Roger William Johnson on 2019-02-12
2019-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/19 FROM 81 Grove Road Beccles Suffolk NR34 9RE
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13AP01DIRECTOR APPOINTED IVAN HESS
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR KENNY BOEHM
2018-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNY BOEHM
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-02-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 824423
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-10-31AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14AP01DIRECTOR APPOINTED MR KENNY BOEHM
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 824423
2015-10-23AR0123/10/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 824423
2015-06-25AR0124/05/15 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 824423
2014-08-29AR0124/05/14 ANNUAL RETURN FULL LIST
2013-10-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13AR0124/05/13 ANNUAL RETURN FULL LIST
2013-06-13CH03SECRETARY'S DETAILS CHNAGED FOR ROGER WILLIAM JOHNSON on 2013-06-13
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID HAYCOX / 13/06/2013
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR GEORGE HAYCOX / 13/06/2013
2012-06-13AR0124/05/12 ANNUAL RETURN FULL LIST
2012-02-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-06-09AR0124/05/11 FULL LIST
2011-04-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-14AR0110/08/10 FULL LIST
2010-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / ARTHUR GEORGE HAYCOX / 01/10/2009
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 3 CHARLES WOOD ROAD RASH'S GREEN DEREHAM NORFOLK NR19 1SX
2010-10-12TM02APPOINTMENT TERMINATED, SECRETARY ARTHUR HAYCOX
2010-10-12AP03SECRETARY APPOINTED ROGER WILLIAM JOHNSON
2010-03-12AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-24AR0106/08/06 FULL LIST
2009-12-09AR0110/08/09 FULL LIST
2009-12-09AR0110/08/08 FULL LIST
2009-12-09AR0110/08/07 FULL LIST
2009-12-08TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BUNN
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVISON
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR GEORGE HAYCOX / 29/01/2008
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR GEORGE HAYCOX / 29/01/2008
2009-07-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-04405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-03-043.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2009
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-26AA31/12/06 TOTAL EXEMPTION SMALL
2008-08-053.10ADMINISTRATIVE RECEIVER'S REPORT
2008-05-30405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2008-05-30405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2007-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-02-14288aNEW SECRETARY APPOINTED
2007-02-14288cDIRECTOR'S PARTICULARS CHANGED
2007-02-14288aNEW DIRECTOR APPOINTED
2006-09-11288bSECRETARY RESIGNED
2006-09-11288bDIRECTOR RESIGNED
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-12-23288bSECRETARY RESIGNED
2005-12-23288aNEW SECRETARY APPOINTED
2005-10-28244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-03363sRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-08-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-08-0588(2)RAD 16/05/05--------- £ SI 97342@1=97342 £ IC 100000/197342
2005-06-30288bDIRECTOR RESIGNED
2005-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-24288aNEW SECRETARY APPOINTED
2004-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-18363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-13363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-02-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-05288bDIRECTOR RESIGNED
2002-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-27363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-05-29288bSECRETARY RESIGNED
2002-05-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-22363sRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2000-12-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALOCIT INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrative Receivers2008-05-16
Fines / Sanctions
No fines or sanctions have been issued against ALOCIT INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-10-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1999-09-23 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 228,546
Creditors Due Within One Year 2012-01-01 £ 413,236

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ALOCIT INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 824,423
Cash Bank In Hand 2012-01-01 £ 4,002
Current Assets 2012-01-01 £ 17,077
Debtors 2012-01-01 £ 13,075
Fixed Assets 2012-01-01 £ 765,934
Shareholder Funds 2012-01-01 £ 141,229
Tangible Fixed Assets 2012-01-01 £ 29,330

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALOCIT INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ALOCIT INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALOCIT INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ALOCIT INTERNATIONAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ALOCIT INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyALOCIT INTERNATIONAL LIMITEDEvent Date2008-05-16
(Company Number 03095844) Nature of Business: Manufacturer of other chemical products. Registered Office of Company: 3 Charles Wood Road, Rashs Green, Dereham, Norfolk. Date of Appointment of Joint Administrative Receivers: 13 May 2008. Name of Person Appointing the Joint Administrative Receivers: Bank of Scotland plc. Joint Administrative Receivers: Roderick John Weston and Guy Hollander (IP Nos 008730 and 001368), both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALOCIT INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALOCIT INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1