Alford Technology Holdings Limited

General information

Name:

Alford Technology Holdings Ltd

Office Address:

Alford House Epsom Square White Horse Business Park BA14 0XG Trowbridge

Number: 04981656

Incorporation date: 2003-12-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Alford Technology Holdings is a company situated at BA14 0XG Trowbridge at Alford House Epsom Square. This business has been registered in year 2003 and is registered as reg. no. 04981656. This business has existed on the British market for 21 years now and its current status is active. The company's declared SIC number is 70100 and their NACE code stands for Activities of head offices. Alford Technology Holdings Ltd filed its latest accounts for the financial period up to 2022-12-31. The company's most recent confirmation statement was submitted on 2022-11-08.

We have a solitary managing director now supervising this business, namely Roland A. who has been executing the director's duties for 21 years. The following business had been controlled by Sidney A. up until 2021-02-10. What is more another director, namely Itsuko A. resigned in 2017.

Financial data based on annual reports

Company staff

Roland A.

Role: Director

Appointed: 02 December 2003

Latest update: 22 February 2024

People with significant control

The companies that control this firm are as follows: Alford Technology Group Limited owns over 3/4 of company shares. This business can be reached in Trowbridge at Epsom Square, White Horse Business Park, BA14 0XG, Wiltshire and was registered as a PSC under the registration number 10767947.

Alford Technology Group Limited
Address: Alford House Epsom Square, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XG, England
Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered Uk Company Register
Registration number 10767947
Notified on 10 June 2017
Nature of control:
over 3/4 of shares
Roland A.
Notified on 6 April 2016
Ceased on 5 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Itsuko A.
Notified on 6 April 2016
Ceased on 5 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sidney A.
Notified on 6 April 2016
Ceased on 5 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts 9 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 9 October 2014
Annual Accounts 9 July 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 9 July 2015
Annual Accounts 9 February 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 9 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 25 July 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 25 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 6th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Unit 18 Glenmore Business Park Vincents Road Bumpers Farm Industrial Estate

Post code:

SN14 6BB

City / Town:

Chippenham

HQ address,
2014

Address:

Unit 18 Glenmore Business Park Vincents Road Bumpers Farm Industrial Estate

Post code:

SN14 6BB

City / Town:

Chippenham

HQ address,
2015

Address:

Unit 18 Glenmore Business Park Vincents Road Bumpers Farm Industrial Estate

Post code:

SN14 6BB

City / Town:

Chippenham

HQ address,
2016

Address:

Unit 18 Glenmore Business Park Vincents Road Bumpers Farm Industrial Estate

Post code:

SN14 6BB

City / Town:

Chippenham

Accountant/Auditor,
2014 - 2015

Name:

Clear Vision Accountancy Limited

Address:

1 Abacus House Newlands Road

Post code:

SN13 0BH

City / Town:

Corsham

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
20
Company Age

Similar companies nearby

Closest companies