ALOFTINPUT LIMITED
RIVERSWAY PRESTON

Hellopages » Lancashire » Preston » PR2 2YH

Company number 04689962
Status Active
Incorporation Date 7 March 2003
Company Type Private Limited Company
Address CHANDLER HOUSE, 7 FERRY ROAD OFFICE PARK, RIVERSWAY PRESTON, LANCASHIRE, PR2 2YH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ALOFTINPUT LIMITED are www.aloftinput.co.uk, and www.aloftinput.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and eight months. Aloftinput Limited is a Private Limited Company. The company registration number is 04689962. Aloftinput Limited has been working since 07 March 2003. The present status of the company is Active. The registered address of Aloftinput Limited is Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire Pr2 2yh. The company`s financial liabilities are £33.6k. It is £7.26k against last year. The cash in hand is £51.69k. It is £-0.37k against last year. And the total assets are £327.8k, which is £-0.37k against last year. LINDLEY, Georgina is a Secretary of the company. HICKMAN, Bryan is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


aloftinput Key Finiance

LIABILITIES £33.6k
+27%
CASH £51.69k
-1%
TOTAL ASSETS £327.8k
-1%
All Financial Figures

Current Directors

Secretary
LINDLEY, Georgina
Appointed Date: 19 March 2003

Director
HICKMAN, Bryan
Appointed Date: 19 March 2003
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 March 2003
Appointed Date: 07 March 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 March 2003
Appointed Date: 07 March 2003

ALOFTINPUT LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

27 Feb 2015
Amended total exemption small company accounts made up to 31 March 2014
...
... and 27 more events
13 Apr 2003
New secretary appointed
13 Apr 2003
Registered office changed on 13/04/03 from: 1 mitchell lane bristol BS1 6BU
07 Apr 2003
Secretary resigned
07 Apr 2003
Director resigned
07 Mar 2003
Incorporation

Similar Companies

ALOFT ROOFING SUPPLIES LTD ALOFTCO LIMITED ALOFTUS LIMITED ALOG LTD ALOGARGO LIMITED ALOGAS & CO LIMITED ALOGEN LIMITED