ALVADAC LIMITED
BRADFORD COMPANY 359 LIMITED

Hellopages » West Yorkshire » Bradford » BD4 8TT

Company number 03543660
Status Active
Incorporation Date 9 April 1998
Company Type Private Limited Company
Address UNIT 14 BOWLING COURT INDUSTRIAL ESTATE, MARY STREET, BRADFORD, WEST YORKSHIRE, BD4 8TT
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 17 . The most likely internet sites of ALVADAC LIMITED are www.alvadac.co.uk, and www.alvadac.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Alvadac Limited is a Private Limited Company. The company registration number is 03543660. Alvadac Limited has been working since 09 April 1998. The present status of the company is Active. The registered address of Alvadac Limited is Unit 14 Bowling Court Industrial Estate Mary Street Bradford West Yorkshire Bd4 8tt. The company`s financial liabilities are £26.68k. It is £3.97k against last year. The cash in hand is £8.57k. It is £-5.06k against last year. And the total assets are £43.65k, which is £2.36k against last year. WINGATE, Dean Alexander is a Director of the company. Nominee Secretary MATTHEWS, David Steven has been resigned. Secretary WINGATE, Susan Yvonne has been resigned. Director WINGATE, Ian has been resigned. Nominee Director CORPORATE LEGAL LTD has been resigned. The company operates in "Roofing activities".


alvadac Key Finiance

LIABILITIES £26.68k
+17%
CASH £8.57k
-38%
TOTAL ASSETS £43.65k
+5%
All Financial Figures

Current Directors

Director
WINGATE, Dean Alexander
Appointed Date: 10 November 2013
44 years old

Resigned Directors

Nominee Secretary
MATTHEWS, David Steven
Resigned: 29 April 1998
Appointed Date: 09 April 1998

Secretary
WINGATE, Susan Yvonne
Resigned: 22 May 2013
Appointed Date: 29 April 1998

Director
WINGATE, Ian
Resigned: 10 November 2013
Appointed Date: 29 April 1998
71 years old

Nominee Director
CORPORATE LEGAL LTD
Resigned: 29 April 1998
Appointed Date: 09 April 1998

Persons With Significant Control

Mr Dean Alexander Wingate
Notified on: 1 April 2017
44 years old
Nature of control: Ownership of shares – 75% or more

ALVADAC LIMITED Events

12 Apr 2017
Confirmation statement made on 9 April 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 17

25 Apr 2016
Register inspection address has been changed from C/O Phil Dodgson & Partners Ltd 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom to Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB
13 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 48 more events
18 May 1998
Secretary resigned
18 May 1998
Registered office changed on 18/05/98 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF
13 May 1998
New secretary appointed
13 May 1998
New director appointed
09 Apr 1998
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.