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

ALSECCO (U.K.) LIMITED

The Logic Centre, Whitebridge Way, Stone, ST15 8JS,
Company Registration Number
03002864
Private Limited Company
Active

Company Overview

About Alsecco (u.k.) Ltd
ALSECCO (U.K.) LIMITED was founded on 1994-12-19 and has its registered office in Stone. The organisation's status is listed as "Active". Alsecco (u.k.) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALSECCO (U.K.) LIMITED
 
Legal Registered Office
The Logic Centre
Whitebridge Way
Stone
ST15 8JS
Other companies in ST15
 
Filing Information
Company Number 03002864
Company ID Number 03002864
Date formed 1994-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-17
Return next due 2024-12-31
Type of accounts SMALL
Last Datalog update: 2024-04-11 10:48:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALSECCO (U.K.) LIMITED
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.

Company Officers of ALSECCO (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN JAMES PARRY
Director 2010-05-11
MICHAEL WENDLER
Director 2016-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL FREDERICK PARRY
Director 1994-12-23 2016-06-30
ARIE VAN DIEREN
Director 2013-12-06 2016-05-16
RUDOLF STURMFELS
Director 2012-03-21 2013-12-06
MICHAEL WENDLER
Director 2010-05-11 2012-03-21
MICHAEL WENDLER
Director 2010-05-11 2012-03-21
ANTHONY PETER MASTERS
Director 2005-11-01 2010-10-25
ANTONY PETER MASTERS
Company Secretary 2005-03-18 2009-12-17
HEINRICH RICHARD RUDOLF BROSCHE
Director 2007-01-01 2009-12-01
GUNTER VOGELS
Director 1994-12-23 2006-12-31
ALEXANDER MOEHNE
Company Secretary 2000-05-26 2004-12-02
ALAN BRODIE ROBB
Director 1999-03-01 2001-07-06
ANDREAS HERMANN WILHELM KRAMER
Company Secretary 1994-12-23 2000-05-26
L & A SECRETARIAL LIMITED
Nominated Secretary 1994-12-19 1994-12-23
L & A REGISTRARS LIMITED
Nominated Director 1994-12-19 1994-12-23

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
2024-04-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-03-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-21CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-16CESSATION OF RALF MURJAHN AS A PERSON OF SIGNIFICANT CONTROL
2022-12-16Change of details for Dr Klaus Murjahn as a person with significant control on 2016-04-06
2022-12-16PSC04Change of details for Dr Klaus Murjahn as a person with significant control on 2016-04-06
2022-12-16PSC07CESSATION OF RALF MURJAHN AS A PERSON OF SIGNIFICANT CONTROL
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR AXEL BUSCH
2022-06-08AP01DIRECTOR APPOINTED MRS LAUREN KATHRYN RAVENSCROFT
2022-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-21CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-20Register inspection address changed from C/O Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA England to The Logic Centre Whitebridge Way Stone Staffordshire ST15 8JS
2021-12-20AD02Register inspection address changed from C/O Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA England to The Logic Centre Whitebridge Way Stone Staffordshire ST15 8JS
2021-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/20 FROM Alsecco (Uk) Limited Whitebridge Way Stone Staffordshire ST15 8GH
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JAMES PARRY
2020-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-03AP01DIRECTOR APPOINTED MR DEAN ALAN BROUGHTON
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-10-01PSC09Withdrawal of a person with significant control statement on 2019-10-01
2019-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WENDLER
2019-08-16AP01DIRECTOR APPOINTED DR AXEL BUSCH
2019-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-17RP04PSC01Second filing of notification of person of significant controlKlaus Murjahn
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-12-18AD03Registers moved to registered inspection location of C/O Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA
2017-12-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KLAUS MURJAHN
2017-12-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALF MURJAHN
2017-03-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 250000
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FREDERICK PARRY
2016-06-02AP01DIRECTOR APPOINTED MR MICHAEL WENDLER
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ARIE VAN DIEREN
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ARIE VAN DIEREN
2016-02-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 250000
2015-12-17AR0117/12/15 ANNUAL RETURN FULL LIST
2015-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 250000
2015-01-06AR0117/12/14 ANNUAL RETURN FULL LIST
2014-10-31AD02Register inspection address changed from C/O Freeth Cartwright Llp Churchill House Regent Road Stoke-on-Trent ST1 3RQ England to C/O Freeths Llp Federation House Station Road Stoke-on-Trent ST4 2SA
2014-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 250000
2014-01-14AR0117/12/13 ANNUAL RETURN FULL LIST
2014-01-14AD03Register(s) moved to registered inspection location
2014-01-14AD02Register inspection address has been changed
2014-01-14CH01Director's details changed for Mr Michael Frederick Parry on 2014-01-14
2014-01-14AP01DIRECTOR APPOINTED MR ARIE VAN DIEREN
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RUDOLF STURMFELS
2013-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-11AR0117/12/12 FULL LIST
2012-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-21AP01DIRECTOR APPOINTED MR RUDOLF STURMFELS
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WENDLER
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WENDLER
2011-12-22AR0117/12/11 FULL LIST
2011-10-20MEM/ARTSARTICLES OF ASSOCIATION
2011-10-20RES01ALTER ARTICLES 17/10/2011
2011-10-20RES13PAYMENT INTERIM DIVIDENDS APPROVED CONFIRMED AND RATIFIED 17/10/2011
2011-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-06AR0117/12/10 FULL LIST
2010-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MASTERS
2010-06-11AP01DIRECTOR APPOINTED MR MICHAEL WENDLER
2010-06-11AP01DIRECTOR APPOINTED MR MICHEAL WENDLER
2010-05-13AP01DIRECTOR APPOINTED MR BENJAMIN JAMES PARRY
2010-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-22AR0117/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PETER MASTERS / 17/12/2009
2009-12-22TM02APPOINTMENT TERMINATED, SECRETARY ANTONY MASTERS
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR HEINRICH BROSCHE
2009-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-20363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-17363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-01363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2007-02-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-30287REGISTERED OFFICE CHANGED ON 30/01/07 FROM: MEAFORD POWER STATION MEAFORD STONE STAFFORDSHIRE ST15 0UA
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-11288bDIRECTOR RESIGNED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-11122£ SR 210000@1 15/12/05
2006-01-11MEM/ARTSARTICLES OF ASSOCIATION
2006-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-03363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-11-22288aNEW DIRECTOR APPOINTED
2005-03-23288bSECRETARY RESIGNED
2005-03-23363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2005-03-23288aNEW SECRETARY APPOINTED
2005-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-23363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-02363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-11-28AUDAUDITOR'S RESIGNATION
2002-06-13AUDAUDITOR'S RESIGNATION
2002-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-22363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-08-09288bDIRECTOR RESIGNED
2001-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-22363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to ALSECCO (U.K.) 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 ALSECCO (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALSECCO (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.379
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1799

This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ALSECCO (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of ALSECCO (U.K.) LIMITED registering or being granted any patents
Domain Names

ALSECCO (U.K.) LIMITED owns 2 domain names.

caparol.co.uk   capatec.co.uk  

Trademarks
We have not found any records of ALSECCO (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALSECCO (U.K.) 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 (43390 - Other building completion and finishing) as ALSECCO (U.K.) LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where ALSECCO (U.K.) 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 ALSECCO (U.K.) 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 ALSECCO (U.K.) 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