General information

Name:

Almarc Ltd

Office Address:

The Maltings East Tyndall Street CF24 5EZ Cardiff

Number: 04574469

Incorporation date: 2002-10-28

Dissolution date: 2018-04-08

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 04574469 22 years ago, Almarc Limited had been a private limited company until 2018-04-08 - the date it was dissolved. The firm's latest mailing address was The Maltings, East Tyndall Street Cardiff.

The info we posses describing the following enterprise's executives reveals that the last two directors were: Alan C. and Marcia C. who were appointed to their positions on 2002-10-28.

Executives who had control over the firm were as follows: Alan C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Marcia C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Alan C.

Role: Secretary

Appointed: 28 October 2002

Latest update: 23 August 2023

Alan C.

Role: Director

Appointed: 28 October 2002

Latest update: 23 August 2023

Marcia C.

Role: Director

Appointed: 28 October 2002

Latest update: 23 August 2023

People with significant control

Alan C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Marcia C.
Notified on 6 April 2016
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 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 11 November 2019
Confirmation statement last made up date 28 October 2016
Annual Accounts 24 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 24 December 2014
Annual Accounts 23 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 23 December 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 December 2016
Annual Accounts 19 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 8th, April 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

39 The Old Wharf Oreston

Post code:

PL9 7NP

City / Town:

Plymouth

HQ address,
2014

Address:

39 The Old Wharf Oreston

Post code:

PL9 7NP

City / Town:

Plymouth

HQ address,
2015

Address:

39 The Old Wharf Oreston

Post code:

PL9 7NP

City / Town:

Plymouth

HQ address,
2016

Address:

39 The Old Wharf Oreston

Post code:

PL9 7NP

City / Town:

Plymouth

Accountant/Auditor,
2015 - 2016

Name:

Sheppards Accountants Limited

Address:

22 The Square The Millfields

Post code:

PL1 3JX

City / Town:

Plymouth

Search other companies

Services (by SIC Code)

  • 47650 : Retail sale of games and toys in specialised stores
15
Company Age

Similar companies nearby

Closest companies