Company Information for ALCO KNITTING MACHINE SERVICES LIMITED
UNIT J2 LOWMOOR COURT, LOWMOOR BUSINESS PARK, KIRKBY IN ASHFIELD, NOTTINGHAMSHIRE, NG17 7DG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ALCO KNITTING MACHINE SERVICES LIMITED | |
Legal Registered Office | |
UNIT J2 LOWMOOR COURT LOWMOOR BUSINESS PARK KIRKBY IN ASHFIELD NOTTINGHAMSHIRE NG17 7DG Other companies in NG15 | |
Company Number | 04527069 | |
---|---|---|
Company ID Number | 04527069 | |
Date formed | 2002-09-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 05/09/2015 | |
Return next due | 03/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB678888736 |
Last Datalog update: | 2024-11-05 19:58:16 |
Companies House |
Menu
|
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 |
---|---|---|
JOHN WILLIAM CORAH |
||
SALLY VICTORIA CORAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAOLA CORAH |
Company Secretary | ||
ALEC MICHAEL CORAH |
Director | ||
PAOLA CORAH |
Director | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J. A. S. PROPERTY LIMITED | Director | 2007-04-12 | CURRENT | 2007-04-12 | Active | |
J. A. S. PROPERTY LIMITED | Director | 2007-04-12 | CURRENT | 2007-04-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/09/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23 | ||
Director's details changed for Mrs Sally Victoria Corah on 2024-07-04 | ||
Director's details changed for Mr John William Corah on 2023-09-29 | ||
Change of details for Mrs Sally Victoria Corah as a person with significant control on 2023-09-29 | ||
Change of details for Mr John William Corah as a person with significant control on 2023-09-29 | ||
CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
PSC04 | Change of details for Mr John William Corah as a person with significant control on 2021-04-14 | |
CH01 | Director's details changed for Mr John William Corah on 2021-04-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/21 FROM 62 Church Drive Ravenshead Nottingham Nottinghamshire NG15 9FF | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045270690001 | |
LATEST SOC | 06/09/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 29/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045270690001 | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/09/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Paola Corah on 2014-03-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAOLA CORAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEC CORAH | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/09/12 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/09/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS PAOLA CORAH on 2010-09-05 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAOLA CORAH / 05/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEC MICHAEL CORAH / 05/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SALLY VICTORIA CORAH | |
AR01 | 05/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS | |
88(2) | AD 01/05/08 GBP SI 97@1=97 GBP IC 3/100 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS | |
88(2)R | AD 29/08/03--------- £ SI 1@1 | |
287 | REGISTERED OFFICE CHANGED ON 10/09/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC 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 ALCO KNITTING MACHINE SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (28940 - Manufacture of machinery for textile, apparel and leather production) as ALCO KNITTING MACHINE SERVICES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84 | |||
![]() | 84481900 | Auxiliary machinery for machines of heading 8444, 8445, 8446 or 8447 (excl. doobies and jacquards, card reducing, copying, punching or assembling machines for use therewith) | ||
![]() | 84521011 | Sewing machines "lock-stitch only" of the household type, with heads weighing <= 16 kg without motor or <= 17 kg with motor, having a value "not incl. frames, tables or furniture" of > € 65 each | ||
![]() | 73181900 | Threaded articles, of iron or steel, n.e.s. | ||
![]() | 84483900 | Parts and accessories of machines of heading 8445, n.e.s. | ||
![]() | 84483900 | Parts and accessories of machines of heading 8445, n.e.s. |
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. |