ALE CAPITAL LIMITED
WHITSTABLE ALE BUSINESS MACHINES (LONDON) LTD

Hellopages » Kent » Canterbury » CT5 4EY

Company number 06661777
Status Active
Incorporation Date 1 August 2008
Company Type Private Limited Company
Address 18 CANTERBURY ROAD, WHITSTABLE, KENT, CT5 4EY
Home Country United Kingdom
Nature of Business 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ALE CAPITAL LIMITED are www.alecapital.co.uk, and www.ale-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Ale Capital Limited is a Private Limited Company. The company registration number is 06661777. Ale Capital Limited has been working since 01 August 2008. The present status of the company is Active. The registered address of Ale Capital Limited is 18 Canterbury Road Whitstable Kent Ct5 4ey. The company`s financial liabilities are £16.8k. It is £-16.45k against last year. The cash in hand is £5.53k. It is £-12.14k against last year. And the total assets are £56.56k, which is £-25.96k against last year. LAWRIE, David is a Director of the company. LEES, Anthony George is a Director of the company. Secretary SILVERMACE SECRETARIAL LTD has been resigned. Director SILVERMACE CORPORATE SERVICES LTD has been resigned. The company operates in "Renting and leasing of office machinery and equipment (including computers)".


ale capital Key Finiance

LIABILITIES £16.8k
-50%
CASH £5.53k
-69%
TOTAL ASSETS £56.56k
-32%
All Financial Figures

Current Directors

Director
LAWRIE, David
Appointed Date: 01 August 2008
67 years old

Director
LEES, Anthony George
Appointed Date: 22 November 2010
70 years old

Resigned Directors

Secretary
SILVERMACE SECRETARIAL LTD
Resigned: 12 June 2009
Appointed Date: 01 August 2008

Director
SILVERMACE CORPORATE SERVICES LTD
Resigned: 01 August 2008
Appointed Date: 01 August 2008

Persons With Significant Control

Mr Anthony George Lees
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Lawrie
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALE CAPITAL LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 31 August 2016
04 Aug 2016
Confirmation statement made on 1 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
10 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4

09 Feb 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 15 more events
02 Oct 2009
Accounts for a dormant company made up to 31 August 2009
24 Sep 2009
Director appointed david lawrie
24 Sep 2009
Appointment terminated director silvermace corporate services LTD
24 Sep 2009
Appointment terminated secretary silvermace secretarial LTD
01 Aug 2008
Incorporation