Alltech Door Systems Limited is a private limited company that can be found at 143 Wolfreton Road, Anlaby, Hull HU10 6QT. Its total net worth is valued to be roughly 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-06-23, this 6-year-old company is run by 1 director. Director Ashley J., appointed on 04 February 2018. The company is officially categorised as "manufacture of doors and windows of metal" (SIC code: 25120). The last confirmation statement was sent on 2021-06-22 and the date for the next filing is 2022-07-06. Moreover, the annual accounts were filed on 30 June 2021 and the next filing should be sent on 31 March 2023.
Alltech Door Systems Limited Address / Contact
Office Address
143 Wolfreton Road
Office Address2
Anlaby
Town
Hull
Post code
HU10 6QT
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10833604
Date of Incorporation
Fri, 23rd Jun 2017
Industry
Manufacture of doors and windows of metal
End of financial Year
30th June
Company age
7 years old
Account next due date
Fri, 31st Mar 2023 (389 days after)
Account last made up date
Wed, 30th Jun 2021
Next confirmation statement due date
Wed, 6th Jul 2022 (2022-07-06)
Last confirmation statement dated
Tue, 22nd Jun 2021
Company staff
Ashley J.
Position: Director
Appointed: 04 February 2018
Howard J.
Position: Director
Appointed: 23 June 2017
Resigned: 14 February 2018
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-06-30
2019-06-30
2020-06-30
2021-06-30
Balance Sheet
Current Assets
19 600
35 655
81 358
44 550
Net Assets Liabilities
16 804
347
12 937
77 630
Other
Description Principal Activities
25 120
Accrued Liabilities Not Expressed Within Creditors Subtotal
600
400
Average Number Employees During Period
2
1
1
Creditors
4 197
46 895
107 101
133 401
Fixed Assets
1 400
12 187
12 805
11 220
Net Current Assets Liabilities
15 403
-11 240
25 743
88 851
Total Assets Less Current Liabilities
16 804
947
12 937
77 630
Called Up Share Capital Not Paid Not Expressed As Current Asset
1st Gazette notice for compulsory strike-off
filed on: 13th, September 2022
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 13th, September 2022
gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 18th, June 2022
gazette
Free Download
(1 page)
AA
Micro company accounts made up to 30th June 2021
filed on: 17th, June 2022
accounts
Free Download
(3 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
gazette
Free Download
(1 page)
AD01
Address change date: 10th December 2021. New Address: 143 Wolfreton Road Anlaby Hull HU10 6QT. Previous address: 29 East View Oulton Leeds West Yorkshire LS26 8th England
filed on: 10th, December 2021
address
Free Download
(1 page)
CS01
Confirmation statement with no updates 22nd June 2021
filed on: 2nd, July 2021
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 30th June 2020
filed on: 29th, October 2020
accounts
Free Download
(4 pages)
CS01
Confirmation statement with updates 22nd June 2020
filed on: 30th, June 2020
confirmation statement
Free Download
(5 pages)
AA
Micro company accounts made up to 30th June 2019
filed on: 4th, February 2020
accounts
Free Download
(5 pages)
CS01
Confirmation statement with updates 22nd June 2019
filed on: 5th, July 2019
confirmation statement
Free Download
(4 pages)
AA
Micro company accounts made up to 30th June 2018
filed on: 7th, April 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 22nd June 2018
filed on: 2nd, August 2018
confirmation statement
Free Download
(5 pages)
TM01
14th February 2018 - the day director's appointment was terminated
filed on: 15th, February 2018
officers
Free Download
(1 page)
AD01
Address change date: 15th February 2018. New Address: 29 East View Oulton Leeds West Yorkshire LS26 8th. Previous address: 171 Beverley Road Hessle HU13 9AS United Kingdom
filed on: 15th, February 2018
address
Free Download
(1 page)
AP01
New director was appointed on 4th February 2018
filed on: 4th, February 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.