Company number 00460851
Status Active
Incorporation Date 4 November 1948
Company Type Private Limited Company
Address 19 MONTPELIER AVENUE, BEXLEY, KENT, DA5 3AP
Home Country United Kingdom
Nature of Business 46660 - Wholesale of other office machinery and equipment
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 30 April 2016; Director's details changed for Mr Gary Paul Napthali on 5 July 2016; Director's details changed for Mr Steven John Newland on 5 July 2016. The most likely internet sites of ALMO LIMITED are www.almo.co.uk, and www.almo.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and four months. Almo Limited is a Private Limited Company.
The company registration number is 00460851. Almo Limited has been working since 04 November 1948.
The present status of the company is Active. The registered address of Almo Limited is 19 Montpelier Avenue Bexley Kent Da5 3ap. . NAPTHALI, Gary Paul is a Director of the company. NEWLAND, Steven John is a Director of the company. Secretary ROGERS, Henry John has been resigned. Secretary ROGERS, Sally Elizabeth has been resigned. Director DOYLE, Glenn Charles has been resigned. Director FARRELL, Kevin John has been resigned. Director GORHAM, Stephen Tony has been resigned. Director HODSON, Russell has been resigned. Director JONES, Nicholas Robert has been resigned. Director MORGAN, Jacob has been resigned. Director ROGERS, Henry John has been resigned. The company operates in "Wholesale of other office machinery and equipment".
Current Directors
Resigned Directors
Director
HODSON, Russell
Resigned: 27 March 2015
Appointed Date: 04 April 1997
67 years old
ALMO LIMITED Events
02 Feb 2017
Full accounts made up to 30 April 2016
12 Jul 2016
Director's details changed for Mr Gary Paul Napthali on 5 July 2016
11 Jul 2016
Director's details changed for Mr Steven John Newland on 5 July 2016
11 Jul 2016
Appointment of Mr Gary Paul Napthali as a director on 1 July 2016
11 Jul 2016
Termination of appointment of Nicholas Robert Jones as a director on 28 June 2016
...
... and 95 more events
19 Dec 1986
Declaration of satisfaction of mortgage/charge
18 Oct 1986
Secretary resigned;new secretary appointed
19 Sep 1986
Particulars of mortgage/charge
06 Aug 1986
Accounts for a small company made up to 31 March 1986
06 Aug 1986
Return made up to 16/07/86; full list of members
5 April 2016
Charge code 0046 0851 0008
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
5 April 2016
Charge code 0046 0851 0007
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: Contains fixed charge…
3 February 2012
All assets debenture
Delivered: 7 February 2012
Status: Satisfied
on 31 March 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 September 1991
Legal charge
Delivered: 30 September 1991
Status: Satisfied
on 8 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All those leasehold premises being the groung floor and…
26 September 1991
Legal charge
Delivered: 30 September 1991
Status: Satisfied
on 8 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All those leasehold premises the ground floor and basement…
26 September 1991
Legal charge
Delivered: 30 September 1991
Status: Satisfied
on 8 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All those leasehold premises the ground floor and basement…
15 September 1986
Debenture
Delivered: 19 September 1986
Status: Satisfied
on 8 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 1984
Guarantee & debenture
Delivered: 26 October 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…