Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Alvic Construction (Northern) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending May 31, 2023)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-05-31
Trade Debtors£110,381 -48.32%
Employees£2 0%
Total assets£2,261,030 -2.44%

Details

Company type Private Limited Company, Active
Company Number 00848573
Record last updated Tuesday, June 6, 2023 11:45:38 AM UTC
Official Address 11 Nicholas Street Burnley Lancashire BB112al Daneshouse With Stoneyholme
There are 38 companies registered at this street
Postal Code BB112AL
Sector Other letting and operating of own or leased real estate

Charts

Visits

ALVIC CONSTRUCTION (NORTHERN) LIMITED (United Kingdom) Page visits 2024

Searches

ALVIC CONSTRUCTION (NORTHERN) LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry May 23, 2023 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry May 23, 2023 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry May 23, 2021 Appointment of a man as Director and Builder Appointment of a man as Director and Builder
Registry Feb 28, 2019 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Dec 22, 2014 Annual return Annual return
Registry Dec 17, 2013 Annual return 8485... Annual return 8485...
Financials Oct 1, 2013 Annual accounts Annual accounts
Registry May 30, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Mar 4, 2013 Annual accounts Annual accounts
Registry Feb 15, 2013 Annual return Annual return
Financials Apr 3, 2012 Annual accounts Annual accounts
Registry Feb 13, 2012 Annual return Annual return
Financials Mar 1, 2011 Annual accounts Annual accounts
Registry Dec 20, 2010 Annual return Annual return
Financials Mar 2, 2010 Annual accounts Annual accounts
Registry Dec 16, 2009 Annual return Annual return
Registry Dec 16, 2009 Change of particulars for director Change of particulars for director
Registry Dec 16, 2009 Change of particulars for director 8485... Change of particulars for director 8485...
Registry Dec 16, 2009 Change of particulars for secretary Change of particulars for secretary
Financials Apr 3, 2009 Annual accounts Annual accounts
Registry Dec 15, 2008 Annual return Annual return
Financials Jun 2, 2008 Annual accounts Annual accounts
Registry Dec 14, 2007 Annual return Annual return
Financials Apr 5, 2007 Annual accounts Annual accounts
Registry Jan 10, 2007 Annual return Annual return
Financials Sep 15, 2006 Annual accounts Annual accounts
Registry Apr 7, 2006 Annual return Annual return
Financials May 26, 2005 Annual accounts Annual accounts
Registry Jan 11, 2005 Annual return Annual return
Financials Apr 3, 2004 Annual accounts Annual accounts
Registry Jan 6, 2004 Annual return Annual return
Registry Sep 23, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 3, 2003 Resignation of a director Resignation of a director
Registry Jul 3, 2003 Appointment of a director Appointment of a director
Registry May 13, 2003 Appointment of a woman as Director Appointment of a woman as Director
Registry May 13, 2003 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Apr 2, 2003 Annual accounts Annual accounts
Financials Jan 2, 2003 Annual accounts 8485... Annual accounts 8485...
Registry Jan 2, 2003 Annual return Annual return
Financials Mar 20, 2002 Annual accounts Annual accounts
Registry Dec 28, 2001 Annual return Annual return
Registry Mar 14, 2001 Annual return 8485... Annual return 8485...
Registry Jul 17, 2000 Change in situation or address of registered office Change in situation or address of registered office
Financials Apr 5, 2000 Annual accounts Annual accounts
Registry Jan 14, 2000 Annual return Annual return
Registry Sep 18, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 18, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 8485... Declaration of satisfaction in full or in part of a mortgage or charge 8485...
Registry Sep 18, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 18, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 8485... Declaration of satisfaction in full or in part of a mortgage or charge 8485...
Registry Sep 18, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 18, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 8485... Declaration of satisfaction in full or in part of a mortgage or charge 8485...
Registry Sep 18, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 18, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 8485... Declaration of satisfaction in full or in part of a mortgage or charge 8485...
Registry Sep 18, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 18, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 8485... Declaration of satisfaction in full or in part of a mortgage or charge 8485...
Registry Sep 18, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 18, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 8485... Declaration of satisfaction in full or in part of a mortgage or charge 8485...
Registry Sep 18, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 18, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 8485... Declaration of satisfaction in full or in part of a mortgage or charge 8485...
Registry Sep 18, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 14, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 1, 1999 Annual accounts Annual accounts
Registry Jan 8, 1999 Annual return Annual return
Registry Sep 11, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 9, 1998 Particulars of a mortgage or charge subject to which property has been acquired Particulars of a mortgage or charge subject to which property has been acquired
Registry Dec 31, 1997 Annual return Annual return
Registry Dec 23, 1997 Change of accounting reference date Change of accounting reference date
Financials Oct 6, 1997 Annual accounts Annual accounts
Registry Apr 22, 1997 Annual return Annual return
Financials Oct 2, 1996 Annual accounts Annual accounts
Registry Feb 28, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 1, 1996 Annual return Annual return
Financials Jul 12, 1995 Annual accounts Annual accounts
Registry Jun 1, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 8, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 1, 1995 Particulars of a mortgage or charge 8485... Particulars of a mortgage or charge 8485...
Registry Dec 19, 1994 Annual return Annual return
Registry Dec 2, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 30, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 25, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 20, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 19, 1994 Particulars of a mortgage or charge 8485... Particulars of a mortgage or charge 8485...
Registry Oct 8, 1994 Alter mem and arts Alter mem and arts
Registry Sep 29, 1994 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 6, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 5, 1994 Annual accounts Annual accounts
Registry Apr 26, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 24, 1993 Annual return Annual return
Registry Dec 24, 1993 Director's particulars changed Director's particulars changed
Registry Aug 20, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 5, 1993 Annual accounts Annual accounts
Registry Jul 30, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 8, 1993 Auditor's letter of resignation Auditor's letter of resignation
Registry Feb 15, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 14, 1993 Director's particulars changed Director's particulars changed
Registry Jan 14, 1993 Annual return Annual return
Registry Nov 30, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 1, 1992 Annual accounts Annual accounts
Registry Aug 7, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy