General information

Name:

Aldergate Ltd

Office Address:

Two Snowhill Snow Hill Queensway B4 6GA Birmingham

Number: 06833876

Incorporation date: 2009-03-02

Dissolution date: 2019-07-23

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Aldergate started its operations in 2009 as a Private Limited Company under the following Company Registration No.: 06833876. This firm's head office was registered in Birmingham at Two Snowhill. The Aldergate Limited business had been operating offering its services for at least 10 years.

As mentioned in this enterprise's directors directory, there were ten directors including: Juliette H., Grahame B. and Angela M..

Executives who had control over the firm were as follows: Nik M. owned 1/2 or less of company shares. Angela M. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Juliette H.

Role: Director

Appointed: 17 November 2015

Latest update: 16 May 2023

Grahame B.

Role: Director

Appointed: 17 November 2015

Latest update: 16 May 2023

Angela M.

Role: Director

Appointed: 13 January 2015

Latest update: 16 May 2023

Nik M.

Role: Director

Appointed: 13 January 2015

Latest update: 16 May 2023

People with significant control

Nik M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Angela M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Martyn K.
Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 16 March 2019
Confirmation statement last made up date 02 March 2018
Annual Accounts 2 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 December 2014
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 December 2015
Annual Accounts 11 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 11 December 2012
Annual Accounts 8 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 23rd, July 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Hanover Court 5 Queen Street

Post code:

WS13 6QD

City / Town:

Lichfield

HQ address,
2013

Address:

Hanover Court 5 Queen Street

Post code:

WS13 6QD

City / Town:

Lichfield

HQ address,
2014

Address:

Hanover Court 5 Queen Street

Post code:

WS13 6QD

City / Town:

Lichfield

HQ address,
2015

Address:

Hanover Court 5 Queen Street

Post code:

WS13 6QD

City / Town:

Lichfield

Accountant/Auditor,
2013

Name:

Tomkinson Teal Llp

Address:

Hanover Court 5 Queen Street

Post code:

WS13 6QD

City / Town:

Lichfield

Accountant/Auditor,
2015 - 2014

Name:

Tomkinson Teal (lichfield) Llp

Address:

Hanover Court 5 Queen Street

Post code:

WS13 6QD

City / Town:

Lichfield

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
10
Company Age

Similar companies nearby

Closest companies