General information

Name:

Alloy Trustees Ltd

Office Address:

Orchard Gardens Old Barn Lane Churt GU10 2NA Farnham

Number: 07027560

Incorporation date: 2009-09-23

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Alloy Trustees Limited can be gotten hold of in Orchard Gardens Old Barn Lane, Churt in Farnham. The post code is GU10 2NA. Alloy Trustees has been active on the market since it was registered on September 23, 2009. The Companies House Registration Number is 07027560. The enterprise's registered with SIC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. 30th September 2023 is the last time when the company accounts were filed.

Troy L. and Tan T. are listed as firm's directors and have been managing the firm since March 2020. To find professional help with legal documentation, the business has been utilizing the skills of Isabel D. as a secretary since 2009.

Tan T. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Troy L.

Role: Director

Appointed: 16 March 2020

Latest update: 26 April 2024

Isabel D.

Role: Secretary

Appointed: 22 December 2009

Latest update: 26 April 2024

Tan T.

Role: Director

Appointed: 22 December 2009

Latest update: 26 April 2024

People with significant control

Tan T.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Guy D.
Notified on 6 April 2016
Ceased on 11 October 2023
Nature of control:
substantial control or influence
Philip S.
Notified on 6 April 2016
Ceased on 23 October 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2025
Account last made up date 30 September 2023
Confirmation statement next due date 05 June 2024
Confirmation statement last made up date 22 May 2023
Annual Accounts 22 October 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 22 October 2015
Annual Accounts 3 December 2016
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 3 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 30 September 2014
Annual Accounts
Start Date For Period Covered By Report 2022-10-01
End Date For Period Covered By Report 30 September 2014
Annual Accounts 7th February 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 7th February 2014
Annual Accounts 20th October 2014
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 20th October 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Charge 1 satisfaction in full. (MR04)
filed on: 1st, March 2024
mortgage
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies