Alstons (cabinets) Limited COLCHESTER


Alstons (cabinets) started in year 1938 as Private Limited Company with registration number 00347641. The Alstons (cabinets) company has been functioning successfully for eighty six years now and its status is active. The firm's office is based in Colchester at Albro Works. Postal code: CO2 9JU. Since 1995/07/31 Alstons (cabinets) Limited is no longer carrying the name Alstons (long Melford).

Currently there are 2 directors in the the firm, namely Andrew K. and Terence C.. In addition one secretary - Terence C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ian B. who worked with the the firm until 27 April 2012.

Alstons (cabinets) Limited Address / Contact

Office Address Albro Works
Office Address2 Gosbecks Road
Town Colchester
Post code CO2 9JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00347641
Date of Incorporation Fri, 23rd Dec 1938
Industry Manufacture of other furniture
End of financial Year 31st December
Company age 86 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Andrew K.

Position: Director

Appointed: 31 December 2020

Terence C.

Position: Director

Appointed: 01 October 2012

Terence C.

Position: Secretary

Appointed: 27 April 2012

Philip G.

Position: Director

Appointed: 19 June 2015

Resigned: 31 December 2020

Pimol S.

Position: Director

Appointed: 19 June 2015

Resigned: 19 June 2015

Walliwan V.

Position: Director

Appointed: 19 June 2015

Resigned: 19 June 2015

Chaiyut S.

Position: Director

Appointed: 19 June 2015

Resigned: 19 June 2015

Charlie J.

Position: Director

Appointed: 19 June 2015

Resigned: 19 June 2015

Philip G.

Position: Director

Appointed: 01 October 2012

Resigned: 19 June 2015

Gary Y.

Position: Director

Appointed: 28 February 2007

Resigned: 26 November 2010

Ian B.

Position: Director

Appointed: 20 October 2003

Resigned: 27 April 2012

John B.

Position: Director

Appointed: 12 October 1998

Resigned: 17 December 2007

David A.

Position: Director

Appointed: 20 July 1993

Resigned: 19 June 2015

Alan A.

Position: Director

Appointed: 12 July 1991

Resigned: 14 August 2009

John A.

Position: Director

Appointed: 12 July 1991

Resigned: 19 June 2015

Ian B.

Position: Secretary

Appointed: 12 July 1991

Resigned: 27 April 2012

Frank C.

Position: Director

Appointed: 12 July 1991

Resigned: 19 December 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 6 names. As BizStats found, there is Alstons (Upholstery) Limited from Colchester, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Manor (2016) Holdings Limited that put Colchester, England as the official address. This PSC has a legal form of "a private limited company registered in england and wales", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Tcmc Furniture Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private company", owns 25-50% shares, has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Alstons (Upholstery) Limited

Albro Works Gosbecks Road, Colchester, CO2 9JU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Registry
Registration number 00491171
Notified on 30 June 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Manor (2016) Holdings Limited

The Octagon Suite E2, 2nd Floor Middleborough, Colchester, CO1 1TG, England

Legal authority Companies Act 2006
Legal form Private Limited Company Registered In England And Wales
Country registered England
Place registered Companies House
Registration number 10094533
Notified on 30 July 2021
Ceased on 30 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Tcmc Furniture Limited

Albro Works Gosbecks Road, Colchester, CO2 9JU, England

Legal authority Companies Acts
Legal form Private Company
Country registered England
Place registered Companies House
Registration number 09456705
Notified on 30 June 2016
Ceased on 30 July 2021
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Thailand Carpet Manufacturing Pcl

238 Vipavadee Rangsit Road, Sanambin, Don Muang, Bangkok, Thailand

Legal authority Thailand Company Law
Legal form Public Company
Country registered Thailand
Place registered Thailand
Registration number Not Applicable
Notified on 30 June 2016
Ceased on 30 July 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Alstons (Upholstery) Limited

Albro Works Gosbecks Road, Colchester, CO2 9JU, England

Legal authority Companies Acts
Legal form Private Company
Country registered England
Place registered Companies House
Registration number 00491171
Notified on 30 June 2016
Ceased on 30 July 2021
Nature of control: 75,01-100% shares
right to appoint and remove directors
significiant influence or control

Tcm Living Limited

Unit 1 Pedmore Road, Dudley, DY2 0RL, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 10202980
Notified on 30 April 2020
Ceased on 30 July 2021
Nature of control: 75,01-100% shares

Company previous names

Alstons (long Melford) July 31, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 16th, October 2023
Free Download (22 pages)

Company search

Advertisements