Alocit International Limited

General information

Name:

Alocit International Ltd

Office Address:

7th Floor Albany House Hurst Street B5 4BD Birmingham

Number: 03095844

Incorporation date: 1995-08-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Alocit International is a firm located at B5 4BD Birmingham at 7th Floor Albany House. This business has been in existence since 1995 and is registered under the registration number 03095844. This business has existed on the UK market for twenty nine years now and its last known state is active. The firm now known as Alocit International Limited was known as Buildpaper until 1995-10-18 when the business name was replaced. This company's classified under the NACE and SIC code 82990 and has the NACE code: Other business support service activities not elsewhere classified. 2022-12-31 is the last time the company accounts were filed.

Due to the following enterprise's growing number of employees, it was unavoidable to acquire additional company leaders, namely: Marshall H., Amanda M., Ivan H. who have been collaborating since 2022-07-06 for the benefit of this specific business. Furthermore, the managing director's duties are often assisted with by a secretary - Joanne P., who was selected by this business in 2022.

  • Previous company's names
  • Alocit International Limited 1995-10-18
  • Buildpaper Limited 1995-08-29

Financial data based on annual reports

Company staff

Joanne P.

Role: Secretary

Appointed: 30 September 2022

Latest update: 17 March 2024

Marshall H.

Role: Director

Appointed: 06 July 2022

Latest update: 17 March 2024

Amanda M.

Role: Director

Appointed: 24 March 2021

Latest update: 17 March 2024

Ivan H.

Role: Director

Appointed: 07 June 2018

Latest update: 17 March 2024

Simon H.

Role: Director

Appointed: 13 December 2006

Latest update: 17 March 2024

People with significant control

Marshall H. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Marshall H.
Notified on 5 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Arthur H.
Notified on 30 June 2016
Ceased on 30 September 2022
Nature of control:
over 3/4 of shares
Kenny B.
Notified on 29 March 2018
Ceased on 31 December 2018
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 14 August 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 14 August 2013
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 29 September 2015
Annual Accounts 28 October 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 October 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 2017
End Date For Period Covered By Report 31 December 2017
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 2017
End Date For Period Covered By Report 31 December 2017
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 2017
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2022/12/31 (AA)
filed on: 30th, September 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

81 Grove Rd

Post code:

NR34 9RE

City / Town:

Beccles

Accountant/Auditor,
2015

Name:

Waveney Accountants Ltd

Address:

4b Church Street

Post code:

IP22 4DD

City / Town:

Diss

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
28
Company Age

Closest Companies - by postcode