ALO UK LIMITED
HARTLEBURY LAWRENCE EDWARDS LIMITED ENDUREOPTION LIMITED

Hellopages » Worcestershire » Wychavon » DY10 4JB

Company number 03639533
Status Active
Incorporation Date 28 September 1998
Company Type Private Limited Company
Address ALO UK LTD 315 ELM DRIVE, HARTLEBURY TRADING ESTATE, HARTLEBURY, WORCESTERSHIRE, DY10 4JB
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of ALO UK LIMITED are www.alouk.co.uk, and www.alo-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Blakedown Rail Station is 5.7 miles; to Hagley Rail Station is 7.2 miles; to Stourbridge Junction Rail Station is 9 miles; to Cradley Heath Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alo Uk Limited is a Private Limited Company. The company registration number is 03639533. Alo Uk Limited has been working since 28 September 1998. The present status of the company is Active. The registered address of Alo Uk Limited is Alo Uk Ltd 315 Elm Drive Hartlebury Trading Estate Hartlebury Worcestershire Dy10 4jb. . BYSTROM, Hakan Mattias is a Secretary of the company. FORKNALL, Neil William is a Director of the company. Secretary BOCZKOWSKA, Marguerita has been resigned. Secretary EVANS, Stephen John has been resigned. Secretary JOHANSSON, Ted has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASTROM, Johan has been resigned. Director EVANS, Stephen John has been resigned. Director JOHANSSON, Ted has been resigned. Director NUNN, Philip John Charles has been resigned. Director OLSSON, Krister has been resigned. Director PEHRSSON, Per Olof has been resigned. Director PERSSON SCHLYTER, Sven Johan has been resigned. Director SCOTT, Lars has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary
BYSTROM, Hakan Mattias
Appointed Date: 02 May 2002

Director
FORKNALL, Neil William
Appointed Date: 01 October 2014
54 years old

Resigned Directors

Secretary
BOCZKOWSKA, Marguerita
Resigned: 12 November 1999
Appointed Date: 14 October 1998

Secretary
EVANS, Stephen John
Resigned: 06 July 2000
Appointed Date: 12 November 1999

Secretary
JOHANSSON, Ted
Resigned: 05 April 2002
Appointed Date: 06 July 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 October 1998
Appointed Date: 28 September 1998

Director
ASTROM, Johan
Resigned: 10 February 2004
Appointed Date: 16 April 2003
62 years old

Director
EVANS, Stephen John
Resigned: 05 April 2002
Appointed Date: 14 October 1998
67 years old

Director
JOHANSSON, Ted
Resigned: 05 July 2002
Appointed Date: 06 July 2000
72 years old

Director
NUNN, Philip John Charles
Resigned: 30 March 2014
Appointed Date: 01 January 2003
64 years old

Director
OLSSON, Krister
Resigned: 06 July 2000
Appointed Date: 12 November 1999
81 years old

Director
PEHRSSON, Per Olof
Resigned: 31 August 2012
Appointed Date: 12 November 1999
76 years old

Director
PERSSON SCHLYTER, Sven Johan
Resigned: 11 May 2015
Appointed Date: 01 August 2012
64 years old

Director
SCOTT, Lars
Resigned: 01 January 2003
Appointed Date: 02 May 2002
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 October 1998
Appointed Date: 28 September 1998

Persons With Significant Control

Alo Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALO UK LIMITED Events

28 Sep 2016
Confirmation statement made on 15 September 2016 with updates
29 Apr 2016
Full accounts made up to 31 December 2015
16 Sep 2015
Full accounts made up to 31 December 2014
16 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100,000

03 Sep 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 71 more events
04 Nov 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Nov 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Nov 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Nov 1998
Registered office changed on 04/11/98 from: 1 mitchell lane bristol BS1 6BU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Sep 1998
Incorporation

ALO UK LIMITED Charges

9 December 1998
Debenture
Delivered: 12 December 1998
Status: Satisfied on 12 October 2011
Persons entitled: Bny International Limited
Description: Fixed and floating charges over the undertaking and all…