Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ALMAC (NO.2) LIMITED
Company Information for

ALMAC (NO.2) LIMITED

ALMAC HOUSE 20 SEAGOE INDUSTRIAL ESTATE, PORTADOWN, CRAIGAVON, COUNTY ARMAGH, BT63 5QD,
Company Registration Number
NI003735
Private Limited Company
Active

Company Overview

About Almac (no.2) Ltd
ALMAC (NO.2) LIMITED was founded on 1956-08-16 and has its registered office in Craigavon. The organisation's status is listed as "Active". Almac (no.2) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALMAC (NO.2) LIMITED
 
Legal Registered Office
ALMAC HOUSE 20 SEAGOE INDUSTRIAL ESTATE
PORTADOWN
CRAIGAVON
COUNTY ARMAGH
BT63 5QD
Other companies in BT63
 
Previous Names
ADCO DISTRIBUTORS (N.I.) LIMITED10/10/2011
Filing Information
Company Number NI003735
Company ID Number NI003735
Date formed 1956-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 07/10/2023
Account next due 07/07/2025
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 21:52:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALMAC (NO.2) LIMITED
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 ALMAC (NO.2) LIMITED

Current Directors
Officer Role Date Appointed
COLIN HAYBURN
Company Secretary 2011-10-07
ALAN DAVID ARMSTRONG
Director 2011-10-07
STEPHEN CAMPBELL
Director 2011-10-07
COLIN HAYBURN
Director 2011-10-07
KEVIN STEPHENS
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WALTER IRVINE
Director 2011-10-07 2016-08-22
HEATHER COPELAND
Company Secretary 1996-01-31 2011-10-07
HEATHER COPELAND
Director 1994-12-07 2011-10-07
IAN COPELAND
Director 1982-09-03 2011-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN DAVID ARMSTRONG INTERGAL PHARMA LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
ALAN DAVID ARMSTRONG THE MCCLAY FOUNDATION Director 2010-06-03 CURRENT 2008-07-31 Active
ALAN DAVID ARMSTRONG ALMAC DIAGNOSTIC SERVICES LIMITED Director 2010-01-07 CURRENT 2002-04-26 Active
ALAN DAVID ARMSTRONG ALMAC FOUNDER SHARE COMPANY LIMITED Director 2008-10-31 CURRENT 2008-10-31 Active
ALAN DAVID ARMSTRONG THE MCCLAY FOUNDATION CORPORATE TRUSTEE LIMITED Director 2008-08-12 CURRENT 2008-08-12 Active
ALAN DAVID ARMSTRONG GALEN LIMITED Director 2007-07-25 CURRENT 2005-09-16 Active
ALAN DAVID ARMSTRONG ALMAC GROUP (UK) LIMITED Director 2007-01-03 CURRENT 2006-10-19 Active
ALAN DAVID ARMSTRONG ALMAC CLINICAL TECHNOLOGIES LIMITED Director 2006-10-10 CURRENT 2006-10-10 Active
ALAN DAVID ARMSTRONG ALMAC DIAGNOSTICS (2004) LIMITED Director 2004-11-25 CURRENT 2004-11-26 Active
ALAN DAVID ARMSTRONG L & B (NO 59) LIMITED Director 2004-10-22 CURRENT 2004-04-27 Active
ALAN DAVID ARMSTRONG NOVIS PHARMA LIMITED Director 2004-10-19 CURRENT 2001-10-22 Active
ALAN DAVID ARMSTRONG GALEN PHARMACEUTICALS LIMITED Director 2004-04-28 CURRENT 1988-04-04 Active
ALAN DAVID ARMSTRONG GALEN RHODES LTD Director 2004-04-28 CURRENT 1992-04-13 Active
ALAN DAVID ARMSTRONG ALMAC (NO. 1) LIMITED Director 2004-04-28 CURRENT 2001-11-23 Active
ALAN DAVID ARMSTRONG CHARGELINK LIMITED Director 2004-04-28 CURRENT 1995-06-05 Active
ALAN DAVID ARMSTRONG GALEN HEALTHCARE LIMITED Director 2004-04-28 CURRENT 1996-02-15 Active
ALAN DAVID ARMSTRONG NELAG LIMITED Director 2004-04-28 CURRENT 1995-10-18 Active
ALAN DAVID ARMSTRONG 2007 GAL LIMITED Director 2004-03-26 CURRENT 2004-02-18 Active
ALAN DAVID ARMSTRONG ALMAC SCIENCES (SCOTLAND) LIMITED Director 2004-03-26 CURRENT 1994-11-02 Active
ALAN DAVID ARMSTRONG ALMAC DISCOVERY LIMITED Director 2003-06-12 CURRENT 2003-04-17 Active
ALAN DAVID ARMSTRONG ALMAC CLINICAL SERVICES TRUSTEES LIMITED Director 2003-04-17 CURRENT 2003-01-07 Active
ALAN DAVID ARMSTRONG ALMAC PHARMA SERVICES LIMITED Director 2003-02-24 CURRENT 2003-01-07 Active
ALAN DAVID ARMSTRONG NAPSCO LIMITED Director 2002-05-31 CURRENT 1973-10-17 Active
ALAN DAVID ARMSTRONG CTS ANALYTICAL LIMITED Director 2002-05-31 CURRENT 1967-08-04 Active
ALAN DAVID ARMSTRONG ALMAC CLINICAL SERVICES LIMITED Director 2002-04-15 CURRENT 2001-11-08 Active
ALAN DAVID ARMSTRONG ALMAC TRUSTEES LIMITED Director 2002-01-04 CURRENT 2001-10-22 Active
ALAN DAVID ARMSTRONG QUCHEM LIMITED Director 2001-10-24 CURRENT 2001-09-26 Active
ALAN DAVID ARMSTRONG ALMAC SCIENCES LIMITED Director 2001-10-24 CURRENT 2001-09-20 Active
ALAN DAVID ARMSTRONG ALMAC GROUP LIMITED Director 2001-10-24 CURRENT 2001-09-20 Active
STEPHEN CAMPBELL ALMAC DIAGNOSTIC SERVICES LIMITED Director 2013-11-26 CURRENT 2002-04-26 Active
STEPHEN CAMPBELL INTERGAL PHARMA LIMITED Director 2012-05-21 CURRENT 2012-05-08 Active
STEPHEN CAMPBELL ALMAC FOUNDER SHARE COMPANY LIMITED Director 2008-10-31 CURRENT 2008-10-31 Active
STEPHEN CAMPBELL THE MCCLAY FOUNDATION CORPORATE TRUSTEE LIMITED Director 2008-08-12 CURRENT 2008-08-12 Active
STEPHEN CAMPBELL GALEN LIMITED Director 2007-07-25 CURRENT 2005-09-16 Active
STEPHEN CAMPBELL ALMAC GROUP (UK) LIMITED Director 2007-01-03 CURRENT 2006-10-19 Active
STEPHEN CAMPBELL ALMAC CLINICAL TECHNOLOGIES LIMITED Director 2006-10-10 CURRENT 2006-10-10 Active
STEPHEN CAMPBELL NOVIS PHARMA LIMITED Director 2005-05-30 CURRENT 2001-10-22 Active
STEPHEN CAMPBELL ALMAC DIAGNOSTICS (2004) LIMITED Director 2004-11-25 CURRENT 2004-11-26 Active
STEPHEN CAMPBELL L & B (NO 59) LIMITED Director 2004-10-22 CURRENT 2004-04-27 Active
STEPHEN CAMPBELL GALEN PHARMACEUTICALS LIMITED Director 2004-04-28 CURRENT 1988-04-04 Active
STEPHEN CAMPBELL GALEN RHODES LTD Director 2004-04-28 CURRENT 1992-04-13 Active
STEPHEN CAMPBELL ALMAC (NO. 1) LIMITED Director 2004-04-28 CURRENT 2001-11-23 Active
STEPHEN CAMPBELL CHARGELINK LIMITED Director 2004-04-28 CURRENT 1995-06-05 Active
STEPHEN CAMPBELL GALEN HEALTHCARE LIMITED Director 2004-04-28 CURRENT 1996-02-15 Active
STEPHEN CAMPBELL 2007 GAL LIMITED Director 2004-03-26 CURRENT 2004-02-18 Active
STEPHEN CAMPBELL ALMAC SCIENCES (SCOTLAND) LIMITED Director 2004-03-26 CURRENT 1994-11-02 Active
STEPHEN CAMPBELL ALMAC DISCOVERY LIMITED Director 2003-06-12 CURRENT 2003-04-17 Active
STEPHEN CAMPBELL ALMAC CLINICAL SERVICES TRUSTEES LIMITED Director 2003-04-17 CURRENT 2003-01-07 Active
STEPHEN CAMPBELL ALMAC PHARMA SERVICES LIMITED Director 2003-02-24 CURRENT 2003-01-07 Active
STEPHEN CAMPBELL NAPSCO LIMITED Director 2002-05-31 CURRENT 1973-10-17 Active
STEPHEN CAMPBELL CTS ANALYTICAL LIMITED Director 2002-05-31 CURRENT 1967-08-04 Active
STEPHEN CAMPBELL ALMAC CLINICAL SERVICES LIMITED Director 2002-04-15 CURRENT 2001-11-08 Active
STEPHEN CAMPBELL SYNGAL LIMITED Director 2002-01-07 CURRENT 1998-12-30 Active
STEPHEN CAMPBELL ALMAC TRUSTEES LIMITED Director 2002-01-04 CURRENT 2001-10-22 Active
STEPHEN CAMPBELL QUCHEM LIMITED Director 2001-10-24 CURRENT 2001-09-26 Active
STEPHEN CAMPBELL ALMAC SCIENCES LIMITED Director 2001-10-24 CURRENT 2001-09-20 Active
STEPHEN CAMPBELL ALMAC GROUP LIMITED Director 2001-10-24 CURRENT 2001-09-20 Active
COLIN HAYBURN INTERGAL PHARMA LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
COLIN HAYBURN ALBACHEM INTERNATIONAL LIMITED Director 2009-03-04 CURRENT 2001-08-17 Active
COLIN HAYBURN ALMAC DIAGNOSTICS (2004) LIMITED Director 2008-11-18 CURRENT 2004-11-26 Active
COLIN HAYBURN ALMAC FOUNDER SHARE COMPANY LIMITED Director 2008-10-31 CURRENT 2008-10-31 Active
COLIN HAYBURN THE MCCLAY FOUNDATION CORPORATE TRUSTEE LIMITED Director 2008-08-12 CURRENT 2008-08-12 Active
COLIN HAYBURN ALMAC DISCOVERY LIMITED Director 2008-01-23 CURRENT 2003-04-17 Active
COLIN HAYBURN ALMAC DIAGNOSTIC SERVICES LIMITED Director 2008-01-07 CURRENT 2002-04-26 Active
COLIN HAYBURN ALMAC CLINICAL SERVICES LIMITED Director 2007-10-01 CURRENT 2001-11-08 Active
COLIN HAYBURN ALMAC PHARMA SERVICES LIMITED Director 2007-10-01 CURRENT 2003-01-07 Active
COLIN HAYBURN GALEN LIMITED Director 2007-10-01 CURRENT 2005-09-16 Active
COLIN HAYBURN ALMAC SCIENCES LIMITED Director 2007-10-01 CURRENT 2001-09-20 Active
COLIN HAYBURN ALMAC GROUP LIMITED Director 2007-10-01 CURRENT 2001-09-20 Active
COLIN HAYBURN ALMAC CLINICAL TECHNOLOGIES LIMITED Director 2007-10-01 CURRENT 2006-10-10 Active
COLIN HAYBURN ALMAC GROUP (UK) LIMITED Director 2007-10-01 CURRENT 2006-10-19 Active
COLIN HAYBURN ALMAC SCIENCES (SCOTLAND) LIMITED Director 2007-10-01 CURRENT 1994-11-02 Active
KEVIN STEPHENS ALMAC DIAGNOSTIC SERVICES LIMITED Director 2013-11-26 CURRENT 2002-04-26 Active
KEVIN STEPHENS ALMAC TRUSTEES LIMITED Director 2012-11-09 CURRENT 2001-10-22 Active
KEVIN STEPHENS INTERGAL PHARMA LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active
KEVIN STEPHENS ALMAC CLINICAL SERVICES LIMITED Director 2012-01-01 CURRENT 2001-11-08 Active
KEVIN STEPHENS ALMAC PHARMA SERVICES LIMITED Director 2012-01-01 CURRENT 2003-01-07 Active
KEVIN STEPHENS GALEN LIMITED Director 2012-01-01 CURRENT 2005-09-16 Active
KEVIN STEPHENS ALMAC SCIENCES LIMITED Director 2012-01-01 CURRENT 2001-09-20 Active
KEVIN STEPHENS ALMAC GROUP LIMITED Director 2012-01-01 CURRENT 2001-09-20 Active
KEVIN STEPHENS ALMAC DISCOVERY LIMITED Director 2012-01-01 CURRENT 2003-04-17 Active
KEVIN STEPHENS ALMAC DIAGNOSTICS (2004) LIMITED Director 2012-01-01 CURRENT 2004-11-26 Active
KEVIN STEPHENS ALMAC CLINICAL TECHNOLOGIES LIMITED Director 2012-01-01 CURRENT 2006-10-10 Active
KEVIN STEPHENS ALMAC GROUP (UK) LIMITED Director 2012-01-01 CURRENT 2006-10-19 Active
KEVIN STEPHENS ALMAC SCIENCES (SCOTLAND) LIMITED Director 2012-01-01 CURRENT 1994-11-02 Active

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
2024-06-24DIRECTOR APPOINTED MR NIALL HARKIN
2024-06-21DIRECTOR APPOINTED MR GRAEME THOMAS MCBURNEY
2024-06-21APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAMPBELL
2024-03-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/10/23
2023-07-25CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2023-02-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/10/22
2023-02-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/10/22
2023-01-06Termination of appointment of Colin Hayburn on 2023-01-01
2023-01-05APPOINTMENT TERMINATED, DIRECTOR COLIN HAYBURN
2022-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/10/21
2022-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/10/21
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/10/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/10/19
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN STEPHENS
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/10/18
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/10/17
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/10/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 2000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALTER IRVINE
2016-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/10/15
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 2000
2015-09-18AR0116/09/15 ANNUAL RETURN FULL LIST
2015-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/10/14
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 2000
2014-10-03AR0117/09/14 ANNUAL RETURN FULL LIST
2014-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 07/10/13
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 2000
2013-09-23AR0117/09/13 ANNUAL RETURN FULL LIST
2013-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 07/10/12
2013-03-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 07/10/12
2012-10-11AR0117/09/12 ANNUAL RETURN FULL LIST
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HAYBURN / 05/10/2012
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID ARMSTRONG / 05/10/2012
2012-10-11CH03SECRETARY'S DETAILS CHNAGED FOR MR COLIN HAYBURN on 2012-10-05
2012-02-17AA07/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18AP01DIRECTOR APPOINTED MR KEVIN STEPHENS
2011-10-24AP01DIRECTOR APPOINTED MR JOHN IRVINE
2011-10-24AP01DIRECTOR APPOINTED MR STEPHEN CAMPBELL
2011-10-19AA01Previous accounting period extended from 30/09/11 TO 07/10/11
2011-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/11 FROM 16 Seagoe Industrial Estate Portadown Craigavon County Armagh BT63 5QD Northern Ireland
2011-10-18AP01DIRECTOR APPOINTED MR COLIN HAYBURN
2011-10-18AP01DIRECTOR APPOINTED MR ALAN DAVID ARMSTRONG
2011-10-18AP03SECRETARY APPOINTED MR COLIN HAYBURN
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN COPELAND
2011-10-18TM02APPOINTMENT TERMINATED, SECRETARY HEATHER COPELAND
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER COPELAND
2011-10-10RES01ADOPT ARTICLES 07/10/2011
2011-10-10CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-10RES15CHANGE OF NAME 07/10/2011
2011-10-10CERTNMCOMPANY NAME CHANGED ADCO DISTRIBUTORS (N.I.) LIMITED CERTIFICATE ISSUED ON 10/10/11
2011-10-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-20AR0117/09/11 FULL LIST
2011-06-29AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-26AR0117/09/10 FULL LIST
2010-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 16 SEAGOE INDUSTRIAL ESTATE PORTADOWN CRAIGAVON CO ARMAGH BT63 5QD
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN COPELAND / 17/09/2010
2010-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER COPELAND / 17/09/2010
2010-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / HEATHER COPELAND / 17/09/2010
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-20AR0117/09/09 FULL LIST
2009-08-04AC(NI)30/09/08 ANNUAL ACCTS
2008-10-10371S(NI)17/09/08 ANNUAL RETURN SHUTTLE
2008-08-06AC(NI)30/09/07 ANNUAL ACCTS
2007-10-17371S(NI)17/09/07 ANNUAL RETURN SHUTTLE
2007-08-03AC(NI)30/09/06 ANNUAL ACCTS
2006-09-28371S(NI)17/09/06 ANNUAL RETURN SHUTTLE
2006-07-26AC(NI)30/09/05 ANNUAL ACCTS
2005-10-07371S(NI)17/09/05 ANNUAL RETURN SHUTTLE
2005-07-03AC(NI)30/09/04 ANNUAL ACCTS
2004-09-20371S(NI)17/09/04 ANNUAL RETURN SHUTTLE
2004-08-13AC(NI)30/09/03 ANNUAL ACCTS
2003-10-03AURES(NI)AUDITOR RESIGNATION
2003-09-14371S(NI)17/09/03 ANNUAL RETURN SHUTTLE
2003-07-31AC(NI)30/09/02 ANNUAL ACCTS
2002-10-03371S(NI)17/09/02 ANNUAL RETURN SHUTTLE
2002-08-04AC(NI)30/09/01 ANNUAL ACCTS
2002-01-04371S(NI)17/09/01 ANNUAL RETURN SHUTTLE
2001-08-04AC(NI)30/09/00 ANNUAL ACCTS
2000-11-23371S(NI)17/09/00 ANNUAL RETURN SHUTTLE
2000-08-04AC(NI)30/09/99 ANNUAL ACCTS
1999-12-02371S(NI)17/09/99 ANNUAL RETURN SHUTTLE
1999-08-14AC(NI)30/09/98 ANNUAL ACCTS
1998-12-07371S(NI)17/09/98 ANNUAL RETURN SHUTTLE
1998-08-21295(NI)CHANGE IN SIT REG ADD
1998-07-31AC(NI)30/09/97 ANNUAL ACCTS
1998-03-30AURES(NI)AUDITOR RESIGNATION
1997-09-22371S(NI)17/09/97 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ALMAC (NO.2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALMAC (NO.2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALMAC (NO.2) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-10-07
Annual Accounts
2013-10-07
Annual Accounts
2012-10-07
Annual Accounts
2011-10-07

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 ALMAC (NO.2) LIMITED

Intangible Assets
Patents
We have not found any records of ALMAC (NO.2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALMAC (NO.2) LIMITED
Trademarks
We have not found any records of ALMAC (NO.2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALMAC (NO.2) 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 (74990 - Non-trading company) as ALMAC (NO.2) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ALMAC (NO.2) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALMAC (NO.2) 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 ALMAC (NO.2) 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.