Alasan Developments Limited

General information

Name:

Alasan Developments Ltd

Office Address:

21 John Bends Way Parson Drove PE13 4PS Wisbech

Number: 07251696

Incorporation date: 2010-05-12

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

2010 marks the launching of Alasan Developments Limited, the company which is located at 21 John Bends Way, Parson Drove, Wisbech. That would make 14 years Alasan Developments has prospered in the United Kingdom, as it was started on 2010-05-12. The Companies House Registration Number is 07251696 and the company post code is PE13 4PS. The company's classified under the NACE and SIC code 41100, that means Development of building projects. Alasan Developments Ltd reported its latest accounts for the period up to July 31, 2021. The most recent confirmation statement was submitted on August 18, 2022.

That company owes its well established position on the market and unending growth to a team of two directors, specifically Daniel H. and Colin H., who have been controlling the company since 2013.

Executives who control this firm include: Colin H. owns 1/2 or less of company shares. Sylvia H. owns 1/2 or less of company shares. Daniel H. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Daniel H.

Role: Director

Appointed: 01 July 2013

Latest update: 25 October 2023

Colin H.

Role: Director

Appointed: 12 May 2010

Latest update: 25 October 2023

People with significant control

Colin H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Sylvia H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Daniel H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 01 September 2023
Confirmation statement last made up date 18 August 2022
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 30 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 29 April 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 27 April 2017
Annual Accounts 17 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 17 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts 29 April 2014
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 22nd, October 2022
dissolution
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
13
Company Age

Similar companies nearby

Closest companies