Company NameAlign Building Control Ltd
DirectorsMichael John Clemence and Samantha Jayne Clemence
Company StatusActive
Company Number07263000
CategoryPrivate Limited Company
Incorporation Date24 May 2010(13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael John Clemence
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(3 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSuite 2, Southgate 2 Wilmslow Road
Heald Green
Cheadle
Cheshire
SK8 3PW
Secretary NameMrs Samantha Jayne Clemence
StatusCurrent
Appointed07 December 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressSuite 2, Southgate 2 Wilmslow Road
Heald Green
Cheadle
Cheshire
SK8 3PW
Director NameMrs Samantha Jayne Clemence
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSuite 2, Southgate 2 Wilmslow Road
Heald Green
Cheadle
Cheshire
SK8 3PW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Patrick Joseph Coleman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 05 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Greystone Road
Fazakerley
Liverpool
L10 9LD
Director NameMr Andrew Robert Graham
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(3 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Southgate 2 Wilmslow Road
Heald Green
Cheadle
Cheshire
SK8 3PW

Contact

Websitewww.aligngroup.co.uk
Email address[email protected]
Telephone0161 6942920
Telephone regionManchester

Location

Registered AddressSuite 2, Southgate 2 Wilmslow Road
Heald Green
Cheadle
Cheshire
SK8 3PW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

40 at £0.01Mr Michael Clemence
40.00%
Ordinary A
20 at £0.01Mr Andrew Robert Graham
20.00%
Ordinary B
20 at £0.01Mr Patrick Joseph Coleman
20.00%
Ordinary C
20 at £0.01Mr Patrick Joseph Coleman
20.00%
Ordinary D

Financials

Year2014
Net Worth£12,846
Cash£13,160
Current Liabilities£104,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

26 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
21 June 2023Change of details for Mr Michael John Clemence as a person with significant control on 20 June 2023 (2 pages)
21 June 2023Change of details for Mr Michael John Clemence as a person with significant control on 20 June 2023 (2 pages)
20 June 2023Notification of Samantha Jayne Clemence as a person with significant control on 20 June 2023 (2 pages)
20 June 2023Change of details for Mr Michael John Clemence as a person with significant control on 20 June 2023 (2 pages)
15 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
8 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
1 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
16 February 2022Appointment of Mrs Samantha Jayne Clemence as a director on 9 December 2021 (2 pages)
9 December 2021Appointment of Mrs Samantha Jayne Clemence as a secretary on 7 December 2021 (2 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
25 June 2021Confirmation statement made on 25 June 2021 with updates (4 pages)
2 June 2021Cessation of Andrew Robert Graham as a person with significant control on 14 November 2020 (1 page)
2 June 2021Termination of appointment of Andrew Robert Graham as a director on 14 November 2020 (1 page)
29 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
1 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 August 2019Confirmation statement made on 29 June 2019 with updates (5 pages)
3 July 2019Change of details for Mr Michael John Clemence as a person with significant control on 3 July 2019 (2 pages)
30 January 2019Change of details for Mr Andrew Robert Graham as a person with significant control on 30 January 2019 (2 pages)
30 January 2019Director's details changed for Mr Andrew Robert Graham on 30 January 2019 (2 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 July 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 July 2017Change of details for Mr Michael John Clemence as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Director's details changed for Mr Michael John Clemence on 21 July 2017 (2 pages)
21 July 2017Director's details changed for Mr Michael John Clemence on 21 July 2017 (2 pages)
21 July 2017Change of details for Mr Michael John Clemence as a person with significant control on 21 July 2017 (2 pages)
18 July 2017Confirmation statement made on 29 June 2017 with updates (6 pages)
18 July 2017Director's details changed for Mr Andrew Robert Graham on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 29 June 2017 with updates (6 pages)
18 July 2017Director's details changed for Mr Andrew Robert Graham on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Michael John Clemence on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Michael John Clemence on 18 July 2017 (2 pages)
11 July 2017Notification of Andrew Robert Graham as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Michael John Clemence as a person with significant control on 8 May 2017 (2 pages)
11 July 2017Notification of Patrick Coleman as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Cessation of Patrick Joseph Coleman as a person with significant control on 8 May 2017 (1 page)
11 July 2017Cessation of Patrick Joseph Coleman as a person with significant control on 11 July 2017 (1 page)
11 July 2017Cessation of Patrick Joseph Coleman as a person with significant control on 8 May 2017 (1 page)
11 July 2017Cessation of Patrick Joseph Coleman as a person with significant control on 11 July 2017 (1 page)
11 July 2017Notification of Michael John Clemence as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Andrew Robert Graham as a person with significant control on 8 May 2017 (2 pages)
11 July 2017Notification of Patrick Coleman as a person with significant control on 6 April 2016 (2 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(7 pages)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(7 pages)
1 April 2016Registered office address changed from 3000 Aviator Way Manchester M22 5TG to Suite 2, Southgate 2 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 3000 Aviator Way Manchester M22 5TG to Suite 2, Southgate 2 Wilmslow Road Heald Green Cheadle Cheshire SK8 3PW on 1 April 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(5 pages)
24 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(5 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(5 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(5 pages)
20 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-20
(6 pages)
20 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-20
(6 pages)
12 June 2014Registered office address changed from 27 Greystone Road Fazakerley Liverpool Merseyside L10 9LD United Kingdom on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 27 Greystone Road Fazakerley Liverpool Merseyside L10 9LD United Kingdom on 12 June 2014 (1 page)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 March 2014Termination of appointment of Patrick Coleman as a director (1 page)
5 March 2014Termination of appointment of Patrick Coleman as a director (1 page)
3 March 2014Appointment of Mr Andrew Robert Graham as a director (2 pages)
3 March 2014Appointment of Mr Michael Clemence as a director (2 pages)
3 March 2014Appointment of Mr Michael Clemence as a director (2 pages)
3 March 2014Appointment of Mr Andrew Robert Graham as a director (2 pages)
13 August 2013Sub-division of shares on 9 July 2013 (6 pages)
13 August 2013Change of share class name or designation (2 pages)
13 August 2013Sub-division of shares on 9 July 2013 (6 pages)
13 August 2013Sub-division of shares on 9 July 2013 (6 pages)
13 August 2013Change of share class name or designation (2 pages)
22 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
22 July 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
22 July 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
22 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
17 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
17 July 2013Previous accounting period shortened from 31 May 2013 to 30 September 2012 (1 page)
17 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
17 July 2013Previous accounting period shortened from 31 May 2013 to 30 September 2012 (1 page)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
1 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
26 May 2010Appointment of Mr Patrick Joseph Coleman as a director (2 pages)
26 May 2010Appointment of Mr Patrick Joseph Coleman as a director (2 pages)
24 May 2010Incorporation (20 pages)
24 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
24 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
24 May 2010Incorporation (20 pages)