Company NameALCO Contracts Limited
Company StatusActive
Company Number08558624
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dewet Tobias Blom
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 5 Hurricane Way
Wickford
Essex
SS11 8YB
Director NameMr Michael Du Toit
Date of BirthApril 1980 (Born 44 years ago)
NationalitySouth African
StatusCurrent
Appointed13 September 2017(4 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Hurricane Way
Wickford
Essex
SS11 8YB
Director NameMr Thomas Reuben Bosch
Date of BirthSeptember 1980 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed01 July 2021(8 years after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Hurricane Way
Wickford
Essex
SS11 8YB
Director NameMr Michael Du Toit
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address99 Elder Avenue
Wickford
Essex
SS12 0LR
Director NameMrs Wilmarie Steenkamp
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(3 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dovedale Close
Langdon Hills
Basildon
SS16 6NS

Location

Registered AddressUnit 5
Hurricane Way
Wickford
Essex
SS11 8YB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches4 other UK companies use this postal address

Shareholders

40 at £1Dewet Blom
40.00%
Ordinary
40 at £1Elzbet Du Toit
40.00%
Ordinary
20 at £1Vivian Rabey Du Preez
20.00%
Ordinary

Financials

Year2014
Net Worth£151,690
Cash£44,179
Current Liabilities£244,971

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

14 July 2022Delivered on: 20 July 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
13 April 2021Delivered on: 16 April 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
22 December 2020Delivered on: 22 December 2020
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding

Filing History

22 December 2020Registration of charge 085586240001, created on 22 December 2020 (35 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 June 2020Confirmation statement made on 6 June 2020 with updates (5 pages)
30 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
4 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 September 2017Termination of appointment of Wilmarie Steenkamp as a director on 13 September 2017 (1 page)
14 September 2017Appointment of Mr Michael Du Toit as a director on 13 September 2017 (2 pages)
14 September 2017Appointment of Mr Michael Du Toit as a director on 13 September 2017 (2 pages)
14 September 2017Termination of appointment of Wilmarie Steenkamp as a director on 13 September 2017 (1 page)
7 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
10 October 2016Termination of appointment of Michael Du Toit as a director on 27 September 2016 (1 page)
10 October 2016Appointment of Ms Wilmarie Steenkamp as a director on 27 September 2016 (2 pages)
10 October 2016Termination of appointment of Michael Du Toit as a director on 27 September 2016 (1 page)
10 October 2016Appointment of Ms Wilmarie Steenkamp as a director on 27 September 2016 (2 pages)
25 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 200
(3 pages)
25 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 200
(3 pages)
20 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
20 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 July 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
10 July 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(4 pages)
25 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(4 pages)
10 September 2013Registered office address changed from 16 Hodgson Court Hodgson Way Wickford Essex SS11 8XR England on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 16 Hodgson Court Hodgson Way Wickford Essex SS11 8XR England on 10 September 2013 (1 page)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)