Company NameAlcotra UK Limited
Company StatusActive
Company Number11852740
CategoryPrivate Limited Company
Incorporation Date28 February 2019(5 years, 1 month ago)
Previous NameAlcodis UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Michel Bouton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBelgian
StatusCurrent
Appointed28 February 2019(same day as company formation)
RoleFinance Manager
Country of ResidenceBelgium
Correspondence AddressSuite 58 Pure Offices
Brooks Drive
Cheadle Royal Business Park
Cheadle
SK8 3TD
Director NameMr Thomas Viatour
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBelgian
StatusCurrent
Appointed28 February 2019(same day as company formation)
RoleManaging Director
Country of ResidenceBelgium
Correspondence AddressSuite 58 Pure Offices
Brooks Drive
Cheadle Royal Business Park
Cheadle
SK8 3TD
Director NameMr Christophe Maurissen
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBelgian
StatusCurrent
Appointed28 February 2019(same day as company formation)
RoleConsultant
Country of ResidenceBelgium
Correspondence AddressSuite 58 Pure Offices
Brooks Drive
Cheadle Royal Business Park
Cheadle
SK8 3TD
Director NameMrs Lynne Marie Norman
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 March 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young St. James Building
79 Oxford Street
Manchester
M1 6HT

Location

Registered AddressSuite 58 Pure Offices
Brooks Drive
Cheadle Royal Business Park
Cheadle
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

27 December 2019Delivered on: 14 January 2020
Persons entitled: Kbc Commercial Finance Nv

Classification: A registered charge
Outstanding

Filing History

13 March 2023Full accounts made up to 31 December 2022 (23 pages)
1 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
21 June 2022Registered office address changed from Suite 105 Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS United Kingdom to Suite 58 Pure Offices Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 21 June 2022 (1 page)
23 May 2022Full accounts made up to 31 December 2021 (23 pages)
3 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
2 April 2021Accounts for a small company made up to 31 December 2020 (9 pages)
1 March 2021Confirmation statement made on 27 February 2021 with updates (5 pages)
29 December 2020Registered office address changed from C/O Uhy Hacker Young St. James Building 79 Oxford Street Manchester M1 6HT United Kingdom to Suite 105 Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 29 December 2020 (1 page)
29 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-29
(3 pages)
12 March 2020Termination of appointment of Lynne Marie Norman as a director on 12 March 2020 (1 page)
27 February 2020Director's details changed for Mr Christophe Maurissen on 27 February 2020 (2 pages)
27 February 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
11 February 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 January 2020Registration of charge 118527400001, created on 27 December 2019 (22 pages)
13 January 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
2 October 2019Statement of capital following an allotment of shares on 6 September 2019
  • GBP 100,000
(3 pages)
3 April 2019Appointment of Mrs Lynne Marie Norman as a director on 3 April 2019 (2 pages)
28 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-28
  • GBP 100
(23 pages)