ALKOD TRADE INTERNATIONAL UK LIMITED
HENGOED

Hellopages » Caerphilly » Caerphilly » CF82 8AU
Company number 02787565
Status Active
Incorporation Date 8 February 1993
Company Type Private Limited Company
Address TYR Y BERTH INDUSTRIAL ESTATE, TYR Y BERTH, HENGOED, MID GLAMORGAN, CF82 8AU
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 10 . The most likely internet sites of ALKOD TRADE INTERNATIONAL UK LIMITED are www.alkodtradeinternationaluk.co.uk, and www.alkod-trade-international-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Risca & Pontymister Rail Station is 7.1 miles; to Merthyr Tydfil Rail Station is 8.5 miles; to Rhiwbina Rail Station is 9.9 miles; to Radyr Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alkod Trade International Uk Limited is a Private Limited Company. The company registration number is 02787565. Alkod Trade International Uk Limited has been working since 08 February 1993. The present status of the company is Active. The registered address of Alkod Trade International Uk Limited is Tyr Y Berth Industrial Estate Tyr Y Berth Hengoed Mid Glamorgan Cf82 8au. The company`s financial liabilities are £1.04k. It is £0k against last year. . SHAMBUROV, Debra is a Secretary of the company. SHAMBUROV, Kolio Todorov is a Director of the company. Secretary SHAMBUROV, Debra has been resigned. Secretary SHAMBUROV, Kolio has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PHILLIPS, Gavin has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


alkod trade international uk Key Finiance

LIABILITIES £1.04k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SHAMBUROV, Debra
Appointed Date: 18 July 2001

Director
SHAMBUROV, Kolio Todorov
Appointed Date: 08 February 1993
63 years old

Resigned Directors

Secretary
SHAMBUROV, Debra
Resigned: 21 April 1997
Appointed Date: 08 February 1993

Secretary
SHAMBUROV, Kolio
Resigned: 18 July 2001
Appointed Date: 21 April 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 February 1993
Appointed Date: 08 February 1993

Director
PHILLIPS, Gavin
Resigned: 18 July 2001
Appointed Date: 21 April 1997
52 years old

Persons With Significant Control

Mr Kolio Todorov Shamburov
Notified on: 2 February 2017
63 years old
Nature of control: Has significant influence or control

ALKOD TRADE INTERNATIONAL UK LIMITED Events

02 Mar 2017
Confirmation statement made on 8 February 2017 with updates
25 May 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10

19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10

...
... and 58 more events
09 Jun 1994
Registered office changed on 09/06/94 from: 10 brycoed terrace penpedairheol hengoed mid glamorgan CF8 8DE

15 Mar 1994
Return made up to 08/02/94; full list of members

05 Oct 1993
Accounting reference date notified as 05/04

17 Feb 1993
Secretary resigned

08 Feb 1993
Incorporation

ALKOD TRADE INTERNATIONAL UK LIMITED Charges

8 February 2000
Mortgage debenture
Delivered: 11 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 July 1996
Fixed and floating charge
Delivered: 25 July 1996
Status: Satisfied on 17 June 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…