Alscot Investments Limited

General information

Name:

Alscot Investments Ltd

Office Address:

3 The Chapmans Tilehouse Street SG5 2TS Hitchin

Number: 00672385

Incorporation date: 1960-10-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Alscot Investments Limited can be reached at 3 The Chapmans, Tilehouse Street in Hitchin. The postal code is SG5 2TS. Alscot Investments has been operating in this business since it was started on October 13, 1960. The reg. no. is 00672385. The company's declared SIC number is 68209, that means Other letting and operating of own or leased real estate. Its most recent filed accounts documents were submitted for the period up to Thursday 31st March 2022 and the most recent annual confirmation statement was released on Wednesday 22nd March 2023.

As stated, the limited company was created in October 1960 and has been managed by four directors, out of whom three (Yvonne C., Christopher C. and Elizabeth L.) are still active.

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

Financial data based on annual reports

Company staff

Yvonne C.

Role: Director

Appointed: 01 September 2021

Latest update: 28 March 2024

Christopher C.

Role: Director

Appointed: 01 September 2021

Latest update: 28 March 2024

Elizabeth L.

Role: Director

Appointed: 05 April 1992

Latest update: 28 March 2024

People with significant control

Elizabeth L.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Ian C.
Notified on 16 July 2021
Ceased on 2 May 2022
Nature of control:
1/2 or less of shares
Joan C.
Notified on 1 July 2016
Ceased on 16 July 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 April 2024
Confirmation statement last made up date 22 March 2023
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 September 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 November 2015
Annual Accounts 20 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 7 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 7 December 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

26 Church Street

Post code:

CM23 2LY

City / Town:

Bishop's Stortford

HQ address,
2014

Address:

26 Church Street

Post code:

CM23 2LY

City / Town:

Bishop's Stortford

HQ address,
2015

Address:

26 Church Street

Post code:

CM23 2LY

City / Town:

Bishop's Stortford

HQ address,
2016

Address:

26 Church Street

Post code:

CM23 2LY

City / Town:

Bishop's Stortford

Accountant/Auditor,
2015 - 2016

Name:

Morris Wheeler & Co Limited

Address:

26 Church Street

Post code:

CM23 2LY

City / Town:

Bishop's Stortford

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
63
Company Age

Closest Companies - by postcode