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

ALNITECH LIMITED

LEONARD HOUSE, 5-7 NEWMAN ROAD, BROMLEY, KENT, BR1 1RJ,
Company Registration Number
02680911
Private Limited Company
Active

Company Overview

About Alnitech Ltd
ALNITECH LIMITED was founded on 1992-01-24 and has its registered office in Bromley. The organisation's status is listed as "Active". Alnitech Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALNITECH LIMITED
 
Legal Registered Office
LEONARD HOUSE
5-7 NEWMAN ROAD
BROMLEY
KENT
BR1 1RJ
Other companies in BR1
 
Previous Names
CREYF'S HOLDINGS LIMITED15/05/2006
Filing Information
Company Number 02680911
Company ID Number 02680911
Date formed 1992-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB927529495  
Last Datalog update: 2024-03-07 02:11:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALNITECH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARMADA COMPUTER ACCOUNTING LIMITED   QUANAST SERVICES
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 ALNITECH LIMITED
The following companies were found which have the same name as ALNITECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALNITECH PTY LTD Active Company formed on the 2017-10-04
ALNITECH PTY LTD NSW 2140 Dissolved Company formed on the 2017-10-04

Company Officers of ALNITECH LIMITED

Current Directors
Officer Role Date Appointed
INGRID CHRISTINA GRIGOLI-CREYF
Company Secretary 2008-02-29
KENNETH PHILLIP MICHAEL DAVID CREYF
Director 1992-01-28
JAN DELLAFAILLE
Director 2016-01-04
INGRID CHRISTINA GRIGOLI-CREYF
Director 2008-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
INGRID CHRISTINA GRIGOLI
Company Secretary 2007-04-23 2009-10-01
SHARON JENNIONS
Company Secretary 2006-02-17 2008-02-29
SHARON JENNIONS
Director 2006-02-17 2008-02-29
HENRY ROGER DUDLEY CRANE
Company Secretary 1992-07-10 2006-02-17
HENRY ROGER DUDLEY CRANE
Director 2000-09-08 2006-02-17
HERMAN PETER ROSA CREYF
Director 1992-01-28 2003-07-03
MARIANNE CREYF
Director 1992-01-28 2003-07-03
KENNETH PHILLIP MICHAEL DAVID CREYF
Company Secretary 1992-01-28 1992-07-10
DANIEL JOHN DWYER
Nominated Secretary 1992-01-21 1992-01-28
DANIEL JOHN DWYER
Nominated Director 1992-01-21 1992-01-28
SAMUEL GEORGE ALAN LLOYD
Nominated Director 1992-01-21 1992-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH PHILLIP MICHAEL DAVID CREYF CREYF'S SECURITY SERVICES LIMITED Director 2006-05-24 CURRENT 2006-05-24 Active
KENNETH PHILLIP MICHAEL DAVID CREYF CREYF'S RECRUITMENT (WARRINGTON) LIMITED Director 2001-05-21 CURRENT 2001-05-21 Active

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
2023-02-22CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-11-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-12-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-09-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 130000
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 130000
2016-01-28AR0123/01/16 ANNUAL RETURN FULL LIST
2016-01-07AP01DIRECTOR APPOINTED MR JAN DELLAFAILLE
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 130000
2015-01-28AR0123/01/15 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 130000
2014-01-24AR0123/01/14 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AR0123/01/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-26AR0123/01/12 ANNUAL RETURN FULL LIST
2011-10-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-02AR0123/01/11 ANNUAL RETURN FULL LIST
2010-09-23AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-23AR0123/01/10 ANNUAL RETURN FULL LIST
2010-01-23CH03SECRETARY'S DETAILS CHNAGED FOR INGRID CHRISTINA GRIGOLI-CREYF on 2009-10-01
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / INGRID CHRISTINA GRIGOLI-CREYF / 01/10/2009
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH PHILLIP MICHAEL DAVID CREYF / 01/10/2009
2010-01-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY INGRID GRIGOLI
2010-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/10 FROM Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ
2009-10-01AA31/12/08 TOTAL EXEMPTION FULL
2009-01-23363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-09-29AA31/12/07 TOTAL EXEMPTION FULL
2008-04-16363sRETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS
2008-03-26288aDIRECTOR AND SECRETARY APPOINTED INGRID CHRISTINA GRIGOLI-CREYF
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SHARON JENNIONS
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-15288aNEW SECRETARY APPOINTED
2007-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-26363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2006-05-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-15CERTNMCOMPANY NAME CHANGED CREYF'S HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/05/06
2006-03-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-02363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-04-14363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-11-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2004-11-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-10363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-09-13395PARTICULARS OF MORTGAGE/CHARGE
2003-09-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-25288bDIRECTOR RESIGNED
2003-07-25288bDIRECTOR RESIGNED
2003-02-08363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-02-06363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2002-01-08287REGISTERED OFFICE CHANGED ON 08/01/02 FROM: RUTLAND HOUSE 44 MASONS HILL BROMLEY KENT BR2 9EQ
2001-10-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-31363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-09-15AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-15288aNEW DIRECTOR APPOINTED
2000-04-22288cDIRECTOR'S PARTICULARS CHANGED
2000-04-12288cDIRECTOR'S PARTICULARS CHANGED
2000-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-03363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
1999-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-10363sRETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS
1998-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-29363sRETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-18363sRETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS
1996-10-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1996-10-21AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-30123£ NC 10000/130000 23/08/96
1996-09-30SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/08/96
1996-09-30SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 23/08/96
1996-09-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ALNITECH 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 ALNITECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2003-09-13 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Creditors
Creditors Due After One Year 2012-12-31 £ 120,000
Creditors Due After One Year 2011-12-31 £ 120,000
Creditors Due Within One Year 2012-12-31 £ 143,832
Creditors Due Within One Year 2011-12-31 £ 146,148

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ALNITECH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 10,000
Called Up Share Capital 2011-12-31 £ 10,000
Cash Bank In Hand 2012-12-31 £ 3,220
Cash Bank In Hand 2011-12-31 £ 1,892
Current Assets 2012-12-31 £ 180,583
Current Assets 2011-12-31 £ 179,729
Debtors 2012-12-31 £ 177,363
Debtors 2011-12-31 £ 177,837

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALNITECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALNITECH LIMITED
Trademarks
We have not found any records of ALNITECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALNITECH 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 (70100 - Activities of head offices) as ALNITECH LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ALNITECH 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 ALNITECH 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 ALNITECH 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.