Alamo Projects Limited is a private limited company. Registered at Heritage House Murton Way, Osbaldwick, York YO19 5UW, the above-mentioned 5 years old company was incorporated on 2019-01-18 and is officially categorised as "engineering related scientific and technical consulting activities" (SIC code: 71122). 1 director can be found in the company: Timothy S. (appointed on 18 January 2019).
About
Name: Alamo Projects Limited
Number: 11775570
Incorporation date: 2019-01-18
End of financial year: 30 April
Address:
Heritage House Murton Way
Osbaldwick
York
YO19 5UW
SIC code:
71122 - Engineering related scientific and technical consulting activities
Company staff
People with significant control
Timothy S.
18 January 2019
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2020-04-30
2021-04-30
2022-04-30
2023-04-30
Current Assets
381,554
151,453
243,105
266,972
Total Assets Less Current Liabilities
174,927
1,435
21,670
24,800
The date for Alamo Projects Limited confirmation statement filing is 2024-01-31. The last one was filed on 2023-01-17. The due date for the next annual accounts filing is 31 January 2024. Most recent accounts filing was sent for the time up to 30 April 2022.
1 person of significant control is indexed in the official register, a solitary professional Timothy S. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with updates 17th January 2024
filed on: 12th, March 2024
| confirmation statement
Free Download
(4 pages)
Type
Free download
CS01
Confirmation statement with updates 17th January 2024
filed on: 12th, March 2024
| confirmation statement
Free Download
(4 pages)
CS01
Confirmation statement with updates 17th January 2023
filed on: 22nd, February 2023
| confirmation statement
Free Download
(4 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 20th, July 2022
| gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
Free Download
(1 page)
CS01
Confirmation statement with updates 17th January 2022
filed on: 16th, February 2022
| confirmation statement
Free Download
(4 pages)
PSC04
Change to a person with significant control 19th June 2020
filed on: 28th, January 2022
| persons with significant control
Free Download
(2 pages)
CH01
On 19th June 2020 director's details were changed
filed on: 28th, January 2022
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 17th January 2021
filed on: 20th, April 2021
| confirmation statement
Free Download
(4 pages)
AA01
Extension of accounting period to 30th April 2020 from 31st January 2020
filed on: 21st, September 2020
| accounts
Free Download
(1 page)
PSC04
Change to a person with significant control 23rd March 2020
filed on: 9th, April 2020
| persons with significant control
Free Download
(2 pages)
CH01
On 23rd March 2020 director's details were changed
filed on: 9th, April 2020
| officers
Free Download
(2 pages)
AD01
Change of registered address from 31 st Saviourgate York North Yorkshire YO1 8NQ England on 9th April 2020 to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW
filed on: 9th, April 2020
| address
Free Download
(1 page)
CS01
Confirmation statement with updates 17th January 2020
filed on: 5th, February 2020
| confirmation statement
Free Download
(4 pages)
NEWINC
Incorporation
filed on: 18th, January 2019
| incorporation