ALTERNATIVE BUSINESS MACHINES LIMITED
ACTON

Hellopages » Greater London » Ealing » W3 0RB

Company number 02118754
Status Active
Incorporation Date 2 April 1987
Company Type Private Limited Company
Address UNIT 14 ALLIANCE COURT UNIT 14 ALLIANCE COURT, ALLIANCE ROAD, ACTON, LONDON, W3 0RB
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 one hundred and thirteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 30 November 2016 with updates; Amended total exemption small company accounts made up to 30 June 2014. The most likely internet sites of ALTERNATIVE BUSINESS MACHINES LIMITED are www.alternativebusinessmachines.co.uk, and www.alternative-business-machines.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-eight years and seven months. The distance to to Brondesbury Park Rail Station is 3 miles; to Barnes Bridge Rail Station is 3.7 miles; to Battersea Park Rail Station is 6.3 miles; to Balham Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alternative Business Machines Limited is a Private Limited Company. The company registration number is 02118754. Alternative Business Machines Limited has been working since 02 April 1987. The present status of the company is Active. The registered address of Alternative Business Machines Limited is Unit 14 Alliance Court Unit 14 Alliance Court Alliance Road Acton London W3 0rb. The company`s financial liabilities are £720.11k. It is £194.22k against last year. The cash in hand is £665.65k. It is £281.11k against last year. And the total assets are £1162.46k, which is £325.25k against last year. RUSSELL, Janet Margaret is a Secretary of the company. RUSSELL, Janet Margaret is a Director of the company. RUSSELL, Martin John is a Director of the company. Secretary ROONEY, Neil Andrew has been resigned. Director PEARCE, Stephen Douglas has been resigned. Director ROONEY, Neil Andrew has been resigned. The company operates in "Renting and leasing of office machinery and equipment (including computers)".


alternative business machines Key Finiance

LIABILITIES £720.11k
+36%
CASH £665.65k
+73%
TOTAL ASSETS £1162.46k
+38%
All Financial Figures

Current Directors

Secretary
RUSSELL, Janet Margaret
Appointed Date: 06 October 2003

Director
RUSSELL, Janet Margaret
Appointed Date: 06 October 2003
63 years old

Director
RUSSELL, Martin John

66 years old

Resigned Directors

Secretary
ROONEY, Neil Andrew
Resigned: 06 October 2003

Director
PEARCE, Stephen Douglas
Resigned: 05 November 2015
Appointed Date: 01 June 2006
71 years old

Director
ROONEY, Neil Andrew
Resigned: 06 October 2003
65 years old

Persons With Significant Control

Mrs Janet Margaret Russell
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin John Russell
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ALTERNATIVE BUSINESS MACHINES LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
31 May 2016
Amended total exemption small company accounts made up to 30 June 2014
22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 177,575

...
... and 103 more events
07 Jul 1987
Registered office changed on 07/07/87 from: 84 temple chambers temple avenue london EC4Y 0HP

07 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jun 1987
Memorandum of association
02 Apr 1987
Incorporation
02 Apr 1987
Certificate of Incorporation

ALTERNATIVE BUSINESS MACHINES LIMITED Charges

21 August 1996
Debenture
Delivered: 28 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…