Company NameALCO Roofing Limited
DirectorsGarry Thomas O'Neill and Wayne Dalton
Company StatusActive
Company Number09406616
CategoryPrivate Limited Company
Incorporation Date26 January 2015(9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Garry Thomas O'Neill
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2015(same day as company formation)
RoleRoofer
Country of ResidenceEngland
Correspondence Address73a High Street
Little Lever
Bolton
BL3 1NA
Director NameMr Wayne Dalton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleRoofer
Country of ResidenceEngland
Correspondence Address73a High Street
Little Lever
Bolton
BL3 1NA

Location

Registered Address73a High Street
Little Lever
Bolton
BL3 1NA
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardLittle Lever and Darcy Lever
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Charges

10 March 2020Delivered on: 12 March 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
12 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
14 July 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
6 April 2022Micro company accounts made up to 31 January 2022 (3 pages)
8 October 2021Unaudited abridged accounts made up to 31 January 2021 (11 pages)
14 June 2021Appointment of Mr Wayne Dalton as a director on 11 June 2021 (2 pages)
11 June 2021Confirmation statement made on 11 June 2021 with updates (5 pages)
27 May 2021Director's details changed for Mr Garry Thomas O'neill on 27 May 2021 (2 pages)
27 May 2021Registered office address changed from 31 Sackville Street Manchester M1 3LZ England to 73a High Street Little Lever Bolton BL3 1NA on 27 May 2021 (1 page)
27 May 2021Change of details for Mr Garry Thomas O'neill as a person with significant control on 27 May 2021 (2 pages)
19 May 2021Compulsory strike-off action has been discontinued (1 page)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
17 May 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
18 January 2021Unaudited abridged accounts made up to 31 January 2020 (11 pages)
12 March 2020Registration of charge 094066160001, created on 10 March 2020 (9 pages)
27 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
18 April 2019Unaudited abridged accounts made up to 31 January 2019 (12 pages)
26 March 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
30 October 2018Unaudited abridged accounts made up to 31 January 2018 (12 pages)
7 March 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
7 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)