Alco Glass Systems Limited AMERSHAM


Alco Glass Systems started in year 1998 as Private Limited Company with registration number 03544565. The Alco Glass Systems company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Amersham at Sycamore House. Postal code: HP6 6AA. Since 2010/12/21 Alco Glass Systems Limited is no longer carrying the name E.k.s.

Currently there are 4 directors in the the firm, namely Robert L., Russell H. and Paul W. and others. In addition one secretary - Gary 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 - Neil E. who worked with the the firm until 15 May 2007.

Alco Glass Systems Limited Address / Contact

Office Address Sycamore House
Office Address2 1 Woodside Road
Town Amersham
Post code HP6 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03544565
Date of Incorporation Thu, 9th Apr 1998
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Robert L.

Position: Director

Appointed: 06 June 2017

Russell H.

Position: Director

Appointed: 14 July 2016

Paul W.

Position: Director

Appointed: 14 July 2016

Michael T.

Position: Director

Appointed: 01 September 2010

Gary C.

Position: Secretary

Appointed: 15 May 2007

David O.

Position: Director

Appointed: 23 June 2015

Resigned: 15 June 2017

Nicholas H.

Position: Director

Appointed: 02 August 2013

Resigned: 08 August 2014

Carrie J.

Position: Director

Appointed: 02 August 2013

Resigned: 31 August 2020

Henry M.

Position: Director

Appointed: 03 October 2011

Resigned: 21 June 2012

Julia C.

Position: Director

Appointed: 01 January 2010

Resigned: 23 December 2011

Neil J.

Position: Director

Appointed: 01 November 2007

Resigned: 01 September 2016

David L.

Position: Director

Appointed: 15 May 2007

Resigned: 13 July 2016

Stephen J.

Position: Director

Appointed: 15 May 2007

Resigned: 13 July 2016

John A.

Position: Director

Appointed: 01 May 2007

Resigned: 08 April 2011

Neil E.

Position: Director

Appointed: 30 April 1998

Resigned: 02 June 2008

Neil E.

Position: Secretary

Appointed: 30 April 1998

Resigned: 15 May 2007

Paul K.

Position: Director

Appointed: 30 April 1998

Resigned: 27 November 2015

Daniel D.

Position: Nominee Director

Appointed: 09 April 1998

Resigned: 30 April 1998

Betty D.

Position: Nominee Director

Appointed: 09 April 1998

Resigned: 30 April 1998

Daniel D.

Position: Nominee Secretary

Appointed: 09 April 1998

Resigned: 30 April 1998

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we established, there is Quad 4 Limited from Watford, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Quad 4 Limited

C/O Hillier Hopkins Llp First Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10044275
Notified on 14 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

E.k.s December 21, 2010
Eks Fabricators August 10, 2000
Brickstart May 12, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, September 2023
Free Download (12 pages)

Company search

Advertisements