ALKRON INDUSTRIAL LIMITED
LANCASHIRE

Hellopages » Lancashire » Blackburn with Darwen » BB1 5DT

Company number 03013642
Status Active
Incorporation Date 24 January 1995
Company Type Private Limited Company
Address MANNER SUTTON STREET, BLACKBURN, LANCASHIRE, BB1 5DT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of Joanne Jelic as a secretary on 31 March 2017; Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of ALKRON INDUSTRIAL LIMITED are www.alkronindustrial.co.uk, and www.alkron-industrial.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Alkron Industrial Limited is a Private Limited Company. The company registration number is 03013642. Alkron Industrial Limited has been working since 24 January 1995. The present status of the company is Active. The registered address of Alkron Industrial Limited is Manner Sutton Street Blackburn Lancashire Bb1 5dt. . SUMNER, John David is a Director of the company. Secretary BLEASDALE, John Francis has been resigned. Secretary CONBOY, Mark has been resigned. Secretary FORSHAW, Victoria Jane has been resigned. Secretary JELIC, Joanne has been resigned. Secretary JELIC, Joanne has been resigned. Secretary JONES, Kathryn Louise has been resigned. Secretary SUMNER, John David has been resigned. Secretary SUMNER, Kim Patricia has been resigned. Director BROWN, David Michael has been resigned. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Activities of head offices".


alkron industrial Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
SUMNER, John David
Appointed Date: 24 January 1995
60 years old

Resigned Directors

Secretary
BLEASDALE, John Francis
Resigned: 12 June 1995
Appointed Date: 24 January 1995

Secretary
CONBOY, Mark
Resigned: 17 May 2006
Appointed Date: 22 November 2004

Secretary
FORSHAW, Victoria Jane
Resigned: 30 October 2009
Appointed Date: 15 June 2006

Secretary
JELIC, Joanne
Resigned: 31 March 2017
Appointed Date: 30 October 2009

Secretary
JELIC, Joanne
Resigned: 22 November 2004
Appointed Date: 29 May 2001

Secretary
JONES, Kathryn Louise
Resigned: 24 January 1995
Appointed Date: 24 January 1995

Secretary
SUMNER, John David
Resigned: 06 March 1997
Appointed Date: 12 June 1995

Secretary
SUMNER, Kim Patricia
Resigned: 29 May 2001
Appointed Date: 06 March 1997

Director
BROWN, David Michael
Resigned: 06 March 1997
Appointed Date: 12 June 1995
81 years old

Director
STEPHENS, Graham Robertson
Resigned: 24 January 1995
Appointed Date: 24 January 1995
75 years old

Persons With Significant Control

Mr John David Sumner
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

ALKRON INDUSTRIAL LIMITED Events

31 Mar 2017
Termination of appointment of Joanne Jelic as a secretary on 31 March 2017
02 Feb 2017
Confirmation statement made on 24 January 2017 with updates
08 Nov 2016
Total exemption small company accounts made up to 29 February 2016
28 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 490

24 Jul 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 66 more events
09 Mar 1995
Secretary resigned;new secretary appointed

09 Mar 1995
Director resigned;new director appointed

09 Mar 1995
Registered office changed on 09/03/95 from: 10 richmond terrace blackburn BB1 7BE

27 Jan 1995
Secretary resigned

24 Jan 1995
Incorporation

ALKRON INDUSTRIAL LIMITED Charges

17 April 1997
Mortgage debenture
Delivered: 28 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…