Alouette Drylining Limited

General information

Name:

Alouette Drylining Ltd

Office Address:

Ground Floor, Unit 10 Chiltern Court Asheridge Road HP5 2PX Chesham

Number: 08532825

Incorporation date: 2013-05-16

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is widely known under the name of Alouette Drylining Limited. The company was started 11 years ago and was registered with 08532825 as the registration number. This head office of this company is registered in Chesham. You may find it at Ground Floor, Unit 10 Chiltern Court, Asheridge Road. Established as V & M. Dryliners, the company used the name up till 2023-01-03, at which point it got changed to Alouette Drylining Limited. This firm's classified under the NACE and SIC code 43390: Other building completion and finishing. Alouette Drylining Ltd reported its account information for the financial period up to 2022/05/31. The business latest annual confirmation statement was submitted on 2023/07/21.

Concerning this company, all of director's obligations have so far been executed by Viktor M. who was arranged to perform management duties in 2013.

Viktor M. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Alouette Drylining Limited 2023-01-03
  • V & M. Dryliners Ltd 2013-05-16

Financial data based on annual reports

Company staff

Viktor M.

Role: Director

Appointed: 16 May 2013

Latest update: 16 March 2024

People with significant control

Viktor M.
Notified on 16 May 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 04 August 2024
Confirmation statement last made up date 21 July 2023
Annual Accounts 11 February 2015
Start Date For Period Covered By Report 2013-06-01
Date Approval Accounts 11 February 2015
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 15 February 2016
Annual Accounts 3 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 3 February 2017
Annual Accounts
Start Date For Period Covered By Report 1 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
End Date For Period Covered By Report 2014-05-31
Annual Accounts
End Date For Period Covered By Report 31 May 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates July 21, 2023 (CS01)
filed on: 30th, July 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
10
Company Age

Closest Companies - by postcode