Company NameALCO Living Ltd
Company StatusActive
Company Number11352433
CategoryPrivate Limited Company
Incorporation Date9 May 2018(5 years, 11 months ago)
Previous NameBauformat Contract Kitchens Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Michael Du Toit
Date of BirthApril 1980 (Born 44 years ago)
NationalitySouth African
StatusCurrent
Appointed09 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Hurricane Way
Wickford
Essex
SS11 8YB
Director NameMr Dewet Tobias Blom
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(9 months, 1 week after company formation)
Appointment Duration5 years, 2 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
Appointed15 July 2021(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Hurricane Way
Wickford
Essex
SS11 8YB
Director NameMr Matthew Thomas Duncan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fletcher Court
Theale
Reading
RG7 5FH

Location

Registered AddressUnit 5 Hurricane Way
Wickford
Essex
SS11 8YB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches6 other UK companies use this postal address

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 Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks 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

Filing History

24 January 2023Cessation of D&N Blom Limited as a person with significant control on 24 January 2023 (1 page)
24 January 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
24 January 2023Cessation of House Ten Ltd as a person with significant control on 24 January 2023 (1 page)
24 January 2023Cessation of Emdt Limited as a person with significant control on 24 January 2023 (1 page)
24 January 2023Notification of Alco Contracts Ltd as a person with significant control on 24 January 2023 (2 pages)
8 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
20 July 2022Registration of charge 113524330001, created on 14 July 2022 (16 pages)
23 March 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
23 March 2022Notification of House Ten Ltd as a person with significant control on 10 February 2022 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 November 2021Confirmation statement made on 19 November 2021 with updates (4 pages)
25 November 2021Change of details for Emdt Limited as a person with significant control on 25 November 2021 (2 pages)
25 November 2021Termination of appointment of Matthew Thomas Duncan as a director on 19 November 2021 (1 page)
25 November 2021Change of details for D&N Blom Limited as a person with significant control on 25 November 2021 (2 pages)
22 July 2021Appointment of Mr Thomas Reuben Bosch as a director on 15 July 2021 (2 pages)
13 July 2021Registered office address changed from 9 Buckingham Square, Hurricane Way Wickford Essex SS11 8YQ United Kingdom to Unit 5 Hurricane Way Wickford Essex SS11 8YB on 13 July 2021 (1 page)
13 July 2021Registered office address changed from Unit 5 Hurricane Way Wickford Essex SS11 8YB England to Unit 5 Hurricane Way Wickford Essex SS11 8YB on 13 July 2021 (1 page)
19 November 2020Confirmation statement made on 19 November 2020 with updates (5 pages)
12 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
15 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
27 January 2020Memorandum and Articles of Association (10 pages)
23 January 2020Statement of capital following an allotment of shares on 20 November 2019
  • GBP 200
(4 pages)
27 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
9 December 2019Appointment of Mr Matthew Thomas Duncan as a director on 6 December 2019 (2 pages)
12 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-11
(3 pages)
30 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 July 2019Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
15 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
12 February 2019Appointment of Mr Dewet Tobias Blom as a director on 12 February 2019 (2 pages)
9 May 2018Incorporation
Statement of capital on 2018-05-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)