Alldridge Holdings Limited

General information

Name:

Alldridge Holdings Ltd

Office Address:

1 Teal Close RH12 2LU Horsham

Number: 01289824

Incorporation date: 1976-12-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Alldridge Holdings has been operating offering its services for at least 48 years. Registered under company registration number 01289824, this firm is registered as a Private Limited Company. You can reach the main office of the firm during its opening times under the following address: 1 Teal Close, RH12 2LU Horsham. Founded as T.p.s. Technitube (u.k.), this firm used the name until 2000, when it was replaced by Alldridge Holdings Limited. This enterprise's Standard Industrial Classification Code is 70100 and their NACE code stands for Activities of head offices. 2022-12-31 is the last time when the company accounts were filed.

Regarding to this specific limited company, a variety of director's duties up till now have been done by John A. and Barbara A.. Amongst these two individuals, Barbara A. has managed limited company the longest, having been a part of directors' team since 1992-04-23. Furthermore, the director's duties are often helped with by a secretary - Barbara A., who was chosen by this specific limited company in 1999.

  • Previous company's names
  • Alldridge Holdings Limited 2000-01-04
  • T.p.s. Technitube (u.k.) Limited 1976-12-08

Financial data based on annual reports

Company staff

John A.

Role: Director

Latest update: 2 March 2024

Barbara A.

Role: Secretary

Appointed: 31 August 1999

Latest update: 2 March 2024

Barbara A.

Role: Director

Appointed: 23 April 1992

Latest update: 2 March 2024

People with significant control

John A. is the individual who has control over this firm, owns 1/2 or less of company shares.

John A.
Notified on 6 April 2016
Nature of control:
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 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts 21st June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21st June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 3rd, May 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

Beechlands Forest Road

Post code:

RH12 4HL

City / Town:

Horsham

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
47
Company Age

Closest Companies - by postcode