ALCO AUDIT LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Rotherham » S65 1ED

Company number 03527999
Status Active
Incorporation Date 16 March 1998
Company Type Private Limited Company
Address 12-14 PERCY STREET, ROTHERHAM, SOUTH YORKSHIRE, S65 1ED
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 2 . The most likely internet sites of ALCO AUDIT LIMITED are www.alcoaudit.co.uk, and www.alco-audit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Alco Audit Limited is a Private Limited Company. The company registration number is 03527999. Alco Audit Limited has been working since 16 March 1998. The present status of the company is Active. The registered address of Alco Audit Limited is 12 14 Percy Street Rotherham South Yorkshire S65 1ed. The company`s financial liabilities are £62.6k. It is £-23.3k against last year. The cash in hand is £0.16k. It is £-16.55k against last year. And the total assets are £164.88k, which is £-29.34k against last year. COUSINS WOODROW, Judith Isabel is a Secretary of the company. COUSINS WOODROW, Judith Isabel is a Director of the company. HEALY, Jeremy Edward is a Director of the company. JOHNSON, Rex Michael is a Director of the company. Secretary HALLAM CORPORATE SERVICES LIMITED has been resigned. Nominee Director FORD, Lorraine Annette has been resigned. Director RANDLE, Peter Michael has been resigned. The company operates in "Accounting and auditing activities".


alco audit Key Finiance

LIABILITIES £62.6k
-28%
CASH £0.16k
-100%
TOTAL ASSETS £164.88k
-16%
All Financial Figures

Current Directors

Secretary
COUSINS WOODROW, Judith Isabel
Appointed Date: 01 April 2006

Director
COUSINS WOODROW, Judith Isabel
Appointed Date: 01 April 2006
48 years old

Director
HEALY, Jeremy Edward
Appointed Date: 30 November 2001
50 years old

Director
JOHNSON, Rex Michael
Appointed Date: 17 August 1998
72 years old

Resigned Directors

Secretary
HALLAM CORPORATE SERVICES LIMITED
Resigned: 16 March 2010
Appointed Date: 16 March 1998

Nominee Director
FORD, Lorraine Annette
Resigned: 17 August 1998
Appointed Date: 16 March 1998
71 years old

Director
RANDLE, Peter Michael
Resigned: 22 December 2001
Appointed Date: 17 August 1998
82 years old

Persons With Significant Control

Mr Rex Michael Johnson
Notified on: 16 March 2017
72 years old
Nature of control: Ownership of shares – 75% or more

ALCO AUDIT LIMITED Events

20 Mar 2017
Confirmation statement made on 16 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2

...
... and 43 more events
26 May 1999
Return made up to 16/03/99; full list of members
21 Aug 1998
New director appointed
21 Aug 1998
New director appointed
21 Aug 1998
Director resigned
16 Mar 1998
Incorporation

ALCO AUDIT LIMITED Charges

19 May 2005
Debenture
Delivered: 27 May 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…