Alstons (upholstery) Limited COLCHESTER


Alstons (upholstery) started in year 1951 as Private Limited Company with registration number 00491171. The Alstons (upholstery) company has been functioning successfully for 73 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 (upholstery) Limited is no longer carrying the name Alstons (colchester).

At the moment there are 5 directors in the the company, namely David R., Andrew K. and Zoe D. and others. In addition one secretary - Terence C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ian B. who worked with the the company until 27 April 2012.

This company operates within the CO2 9JU postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1122700 . It is located at 9 Olderfleet Road, Larne with a total of 1 carsand 1 trailers.

Alstons (upholstery) 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 00491171
Date of Incorporation Fri, 2nd Feb 1951
Industry Manufacture of other furniture
End of financial Year 31st December
Company age 73 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

David R.

Position: Director

Appointed: 01 July 2022

Andrew K.

Position: Director

Appointed: 19 June 2015

Zoe D.

Position: Director

Appointed: 19 June 2015

Pimol S.

Position: Director

Appointed: 19 June 2015

Terence C.

Position: Secretary

Appointed: 27 April 2012

Terence C.

Position: Director

Appointed: 22 March 2012

Jonathan F.

Position: Director

Appointed: 01 July 2022

Resigned: 24 October 2023

Walliwan V.

Position: Director

Appointed: 19 June 2015

Resigned: 01 May 2021

Philip G.

Position: Director

Appointed: 19 June 2015

Resigned: 31 December 2020

Chaiyut S.

Position: Director

Appointed: 19 June 2015

Resigned: 03 January 2023

Charlie J.

Position: Director

Appointed: 19 June 2015

Resigned: 12 February 2018

Andrew K.

Position: Director

Appointed: 12 August 2013

Resigned: 19 June 2015

Kevin S.

Position: Director

Appointed: 02 May 2007

Resigned: 31 October 2009

Philip G.

Position: Director

Appointed: 18 July 1995

Resigned: 19 June 2015

John A.

Position: Director

Appointed: 27 October 1993

Resigned: 19 June 2015

Brian M.

Position: Director

Appointed: 03 December 1990

Resigned: 31 August 1995

David A.

Position: Director

Appointed: 03 December 1990

Resigned: 19 June 2015

Alan A.

Position: Director

Appointed: 03 December 1990

Resigned: 14 August 2009

Ian B.

Position: Secretary

Appointed: 03 December 1990

Resigned: 27 April 2012

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats researched, there is Tcm Living Limited from Dudley, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Thailand Carpet Manufacturing Pcl that put Don Muang, Thailand as the official address. This PSC has a legal form of "a public company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Tcmc Furniture Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Tcm Living Limited

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

Legal authority Companies Act
Legal form Limited Company
Notified on 30 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Thailand Carpet Manufacturing Pcl

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

Legal authority Thailand Compnay Law
Legal form Public Company
Country registered Thailand
Place registered Thailand
Registration number Not Applicable
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tcmc Furniture Limited

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

Legal authority Companies Act
Legal form Private Company
Country registered England
Place registered Companies House
Registration number 09456705
Notified on 6 April 2016
Ceased on 30 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alstons (colchester) July 31, 1995

Transport Operator Data

9 Olderfleet Road
City Larne
Post code BT40 1AS
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 16th, October 2023
Free Download (30 pages)

Company search

Advertisements