General information

Name:

Alstock Ltd

Office Address:

Unit 2 Vitruvius Way Meridian Business Park LE19 1WA Braunstone

Number: 01961165

Incorporation date: 1985-11-19

Dissolution date: 2022-07-12

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 01961165 thirty nine years ago, Alstock Limited had been a private limited company until 2022/07/12 - the date it was dissolved. The firm's last known office address was Unit 2 Vitruvius Way, Meridian Business Park Braunstone.

The executives were as follow: Catherine B. selected to lead the company in 2016 in August and Richard M. selected to lead the company in 2001 in August.

The companies with significant control over this firm were as follows: Arp Group Holdings Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Leicester at Vitruvius Way, Meridian Business Park, LE19 1WA, Leicestershire and was registered as a PSC under the reg no 10812261.

Financial data based on annual reports

Company staff

Ash C.

Role: Secretary

Appointed: 07 November 2017

Latest update: 14 August 2023

Catherine B.

Role: Director

Appointed: 12 August 2016

Latest update: 14 August 2023

Richard M.

Role: Director

Appointed: 28 August 2001

Latest update: 14 August 2023

People with significant control

Arp Group Holdings Ltd
Address: Unit 2 Vitruvius Way, Meridian Business Park, Leicester, Leicestershire, LE19 1WA, United Kingdom
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies - England & Wales
Registration number 10812261
Notified on 2 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Richard M.
Notified on 6 April 2016
Ceased on 2 January 2018
Nature of control:
1/2 or less of shares
Catherine B.
Notified on 6 April 2016
Ceased on 2 January 2018
Nature of control:
1/2 or less of shares
Robert M.
Notified on 6 April 2016
Ceased on 12 August 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 November 2022
Account last made up date 28 February 2021
Confirmation statement next due date 09 April 2023
Confirmation statement last made up date 26 March 2022
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-29
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2021-02-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Free Download
Total exemption full accounts record for the accounting period up to 2021/02/28 (AA)
filed on: 4th, August 2021
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
36
Company Age

Similar companies nearby

Closest companies