Algarde Enterprises Limited WEST BYFLEET


Algarde Enterprises started in year 1975 as Private Limited Company with registration number 01205786. The Algarde Enterprises company has been functioning successfully for 49 years now and its status is active. The firm's office is based in West Byfleet at Rosemount House. Postal code: KT14 6LB.

At the moment there are 3 directors in the the firm, namely Rupert P., Robin N. and Benjamin G.. In addition one secretary - Benjamin G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Algarde Enterprises Limited Address / Contact

Office Address Rosemount House
Office Address2 Rosemount Avenue
Town West Byfleet
Post code KT14 6LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01205786
Date of Incorporation Wed, 2nd Apr 1975
Industry Dormant Company
End of financial Year 30th September
Company age 49 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Rupert P.

Position: Director

Appointed: 29 December 2021

Robin N.

Position: Director

Appointed: 29 December 2021

Benjamin G.

Position: Secretary

Appointed: 26 October 2020

Benjamin G.

Position: Director

Appointed: 26 October 2020

Timothy W.

Position: Director

Appointed: 26 October 2020

Resigned: 26 August 2022

Frazer Y.

Position: Director

Appointed: 26 October 2020

Resigned: 29 December 2021

Sarah S.

Position: Director

Appointed: 24 May 2018

Resigned: 26 October 2021

Mark A.

Position: Director

Appointed: 24 May 2018

Resigned: 29 December 2021

David B.

Position: Director

Appointed: 12 September 2017

Resigned: 24 May 2018

David B.

Position: Secretary

Appointed: 28 February 2010

Resigned: 24 May 2018

Paul B.

Position: Director

Appointed: 05 January 2009

Resigned: 24 May 2018

Brian R.

Position: Director

Appointed: 31 August 2003

Resigned: 12 September 2017

Alan M.

Position: Director

Appointed: 16 April 2003

Resigned: 31 August 2003

Russell T.

Position: Secretary

Appointed: 17 September 1999

Resigned: 28 February 2010

Keith N.

Position: Director

Appointed: 25 October 1991

Resigned: 17 September 1999

Stephen A.

Position: Director

Appointed: 25 October 1991

Resigned: 16 April 2003

Stephen A.

Position: Director

Appointed: 25 October 1991

Resigned: 01 September 2000

Russell T.

Position: Director

Appointed: 25 October 1991

Resigned: 28 February 2010

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Armitage Brothers Limited from Nottingham, United Kingdom. The abovementioned PSC is categorised as "a private 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. Another entity in the persons with significant control register is Armitages Pet Products Limited that put Nottingham, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Armitage Brothers Limited

2 Millennium Way West, Nottingham, NG8 6AS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00051903
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Armitages Pet Products Limited

Armitage House Private Road 3, Colwick Industrial Estate, Nottingham, NG4 2BA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 00658577
Notified on 14 October 2016
Ceased on 14 October 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th September 2023
filed on: 9th, December 2023
Free Download (1 page)

Company search