Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A L TECHNICAL LIMITED
Company Information for

A L TECHNICAL LIMITED

13 WAKERLEY DRIVE, BOTOLPH GREEN, PETERBOROUGH, CAMBS, PE2 7WF,
Company Registration Number
01621083
Private Limited Company
Active - Proposal to Strike off

Company Overview

About A L Technical Ltd
A L TECHNICAL LIMITED was founded on 1982-03-10 and has its registered office in Peterborough. The organisation's status is listed as "Active - Proposal to Strike off". A L Technical Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
A L TECHNICAL LIMITED
 
Legal Registered Office
13 WAKERLEY DRIVE
BOTOLPH GREEN
PETERBOROUGH
CAMBS
PE2 7WF
Other companies in PE2
 
Filing Information
Company Number 01621083
Company ID Number 01621083
Date formed 1982-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB359995082  
Last Datalog update: 2023-07-05 19:00:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name A L TECHNICAL LIMITED
The following companies were found which have the same name as A L TECHNICAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A L TECHNICAL CONSULTING LLC Arizona Unknown

Company Officers of A L TECHNICAL LIMITED

Current Directors
Officer Role Date Appointed
MANDY ROBERTA SYKES
Company Secretary 2004-06-10
STEPHEN PAUL SYKES
Director 1991-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL SYKES
Company Secretary 1993-11-22 2004-06-10
MICHAEL DENNIS CARTER
Director 1991-06-25 2004-06-10
ALAN FREDERICK SMITH
Company Secretary 1991-06-25 1993-11-22
ALAN FREDERICK SMITH
Director 1991-06-25 1993-11-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-11SECOND GAZETTE not voluntary dissolution
2023-04-25FIRST GAZETTE notice for voluntary strike-off
2023-04-12Application to strike the company off the register
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY ROBERTA SYKES
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL SYKES
2022-08-03AP01DIRECTOR APPOINTED MRS MANDY ROBERTA SYKES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-20CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2018-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2017-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PAUL SYKES
2016-10-25AA31/03/16 TOTAL EXEMPTION SMALL
2016-10-25AA31/03/16 TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 4000
2016-07-11AR0125/06/16 ANNUAL RETURN FULL LIST
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 4000
2015-07-13AR0125/06/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 4000
2014-07-01AR0125/06/14 ANNUAL RETURN FULL LIST
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/14 FROM 13 Wakerley Drive Botolph Green Peterborough PE2 7WF England
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/14 FROM 39 Bakewell Business Park Culley Court, Orton Southgate Peterborough Cambs PE2 6WA England
2013-12-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0125/06/13 ANNUAL RETURN FULL LIST
2012-12-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-26AR0125/06/12 ANNUAL RETURN FULL LIST
2011-11-17AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-08AR0125/06/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-07-30AR0125/06/10 ANNUAL RETURN FULL LIST
2010-07-30CH01Director's details changed for Mr Stephen Paul Sykes on 2010-06-25
2009-12-06AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-06-29363aReturn made up to 25/06/09; full list of members
2008-08-14AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-07-02363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-05-14288cSECRETARY'S CHANGE OF PARTICULARS / MANDY NEALE / 29/03/2008
2008-03-12287REGISTERED OFFICE CHANGED ON 12/03/2008 FROM 2 WOODSTON BUSINESS CENTRE SHREWSBURY AVENUE PETERBOROUGH CAMBRIDGESHIRE PE2 7EF
2008-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-25363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-16395PARTICULARS OF MORTGAGE/CHARGE
2006-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-27363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-06-27353LOCATION OF REGISTER OF MEMBERS
2006-06-27190LOCATION OF DEBENTURE REGISTER
2005-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-07-04363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2004-08-19287REGISTERED OFFICE CHANGED ON 19/08/04 FROM: UNIT 1 A1 PARKWAY SOUTHGATE WAY, ORTON SOUTHGATE PETERBOROUGH CAMBRIDGESHIRE PE2 6YN
2004-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-06363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-06-21288bDIRECTOR RESIGNED
2004-06-21288bSECRETARY RESIGNED
2004-06-21288aNEW SECRETARY APPOINTED
2003-07-14AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-02363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2002-07-10363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-07-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-07-05363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-06-13AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-08-09287REGISTERED OFFICE CHANGED ON 09/08/00 FROM: UNIT 2 HADDONBROOK BUSINESS CENTRE BAKEWELL ROAD ORTON SOUTHGATE PETERBOROUGH PE2 6YX
2000-07-06AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-20363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
1999-07-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-12363sRETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS
1998-08-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-19363sRETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS
1997-07-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-23363(287)REGISTERED OFFICE CHANGED ON 23/06/97
1997-06-23363sRETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS
1997-03-27287REGISTERED OFFICE CHANGED ON 27/03/97 FROM: 310 OUNDLE ROAD PETERBOROUGH CAMBRIDGESHIRE PE2 9QP
1996-11-21CERTNMCOMPANY NAME CHANGED VIDEOLENS LIMITED CERTIFICATE ISSUED ON 22/11/96
1996-07-08AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-17363sRETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS
1996-05-28SRES01ALTER MEM AND ARTS 27/03/96
1995-09-26AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-06-14363sRETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS
1994-06-16363sRETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS
1994-06-14AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-02-24287REGISTERED OFFICE CHANGED ON 24/02/94 FROM: 47 SAPPERTON WERRINGTON PETERBOROUGH PE4 5BS
1994-01-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to A L TECHNICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A L TECHNICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1990-10-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 1983-04-05 Satisfied BARCLAYS BANK PLC
CHARGE 1982-12-30 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A L TECHNICAL LIMITED

Intangible Assets
Patents
We have not found any records of A L TECHNICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A L TECHNICAL LIMITED
Trademarks
We have not found any records of A L TECHNICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A L TECHNICAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as A L TECHNICAL LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where A L TECHNICAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A L TECHNICAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A L TECHNICAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4