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

ALSIM SYSTEM BUILDING LIMITED

STOCKHOLM ROAD, HULL, EAST YORKSHIRE, HU7 0XW,
Company Registration Number
02725915
Private Limited Company
Active

Company Overview

About Alsim System Building Ltd
ALSIM SYSTEM BUILDING LIMITED was founded on 1992-06-24 and has its registered office in East Yorkshire. The organisation's status is listed as "Active". Alsim System Building 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
ALSIM SYSTEM BUILDING LIMITED
 
Legal Registered Office
STOCKHOLM ROAD
HULL
EAST YORKSHIRE
HU7 0XW
Other companies in HU7
 
Filing Information
Company Number 02725915
Company ID Number 02725915
Date formed 1992-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB599237091  
Last Datalog update: 2024-12-05 17:08:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALSIM SYSTEM BUILDING 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 ALSIM SYSTEM BUILDING LIMITED

Current Directors
Officer Role Date Appointed
JOYCE MAY JACKSON
Company Secretary 1992-08-12
ALISTAIR GRANT JACKSON
Director 1993-05-27
JOYCE MAY JACKSON
Director 1992-08-12
SIMON DENZIL JACKSON
Director 1993-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE WILFRED JACKSON
Director 1992-08-12 2009-03-16
E P S SECRETARIES LIMITED
Nominated Secretary 1992-06-24 1992-08-12
MAURICE WILFRED JACKSON
Company Secretary 1992-08-12 1992-08-12
MIKJON LIMITED
Nominated Director 1992-06-24 1992-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOYCE MAY JACKSON SQUAREDGE GROUP LIMITED Company Secretary 2000-12-29 CURRENT 2000-12-29 Active
JOYCE MAY JACKSON SQUAREDGE LIMITED Company Secretary 2000-12-01 CURRENT 2000-12-01 Active
JOYCE MAY JACKSON TRANSLINE GROUP LIMITED Company Secretary 1997-07-31 CURRENT 1997-07-07 Active - Proposal to Strike off
JOYCE MAY JACKSON 00931054 LIMITED Company Secretary 1991-05-14 CURRENT 1968-04-25 Liquidation
JOYCE MAY JACKSON TRANSLINE HIRE LIMITED Company Secretary 1991-05-14 CURRENT 1973-11-29 Active
JOYCE MAY JACKSON CENTAURUS GROUP LIMITED Company Secretary 1991-05-14 CURRENT 1975-10-30 Active
ALISTAIR GRANT JACKSON JACKSON TRUSTEES LIMITED Director 2013-11-15 CURRENT 2013-07-16 Active
ALISTAIR GRANT JACKSON SQUAREDGE GROUP LIMITED Director 2000-12-29 CURRENT 2000-12-29 Active
ALISTAIR GRANT JACKSON SQUAREDGE LIMITED Director 2000-12-01 CURRENT 2000-12-01 Active
ALISTAIR GRANT JACKSON CENTAURUS GROUP LIMITED Director 1998-07-22 CURRENT 1975-10-30 Active
JOYCE MAY JACKSON SQUAREDGE GROUP LIMITED Director 2000-12-29 CURRENT 2000-12-29 Active
JOYCE MAY JACKSON SQUAREDGE LIMITED Director 2000-12-01 CURRENT 2000-12-01 Active
JOYCE MAY JACKSON TRANSLINE GROUP LIMITED Director 1997-07-31 CURRENT 1997-07-07 Active - Proposal to Strike off
JOYCE MAY JACKSON 00931054 LIMITED Director 1991-05-14 CURRENT 1968-04-25 Liquidation
JOYCE MAY JACKSON TRANSLINE HIRE LIMITED Director 1991-05-14 CURRENT 1973-11-29 Active
JOYCE MAY JACKSON CENTAURUS GROUP LIMITED Director 1991-05-14 CURRENT 1975-10-30 Active
SIMON DENZIL JACKSON JACKSON TRUSTEES LIMITED Director 2013-11-15 CURRENT 2013-07-16 Active
SIMON DENZIL JACKSON SQUAREDGE GROUP LIMITED Director 2000-12-29 CURRENT 2000-12-29 Active
SIMON DENZIL JACKSON SQUAREDGE LIMITED Director 2000-12-01 CURRENT 2000-12-01 Active
SIMON DENZIL JACKSON CENTAURUS GROUP LIMITED Director 1998-07-22 CURRENT 1975-10-30 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
2024-11-2530/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-25CONFIRMATION STATEMENT MADE ON 24/06/24, WITH NO UPDATES
2023-07-03CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-06-22SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2022-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2021-08-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-06-17AP03Appointment of Mr. Simon Denzil Jackson as company secretary on 2021-06-09
2021-06-17PSC07CESSATION OF JOYCE MAY JACKSON AS A PERSON OF SIGNIFICANT CONTROL
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE MAY JACKSON
2021-06-17TM02Termination of appointment of Joyce May Jackson on 2021-06-08
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-12-12CH01Director's details changed for Mrs Joyce May Jackson on 2018-12-01
2018-12-12PSC04Change of details for Mrs Joyce May Jackson as a person with significant control on 2018-12-01
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 125000
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DENZIL JACKSON
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOYCE MAY JACKSON
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR GRANT JACKSON
2017-06-29PSC02Notification of Centaurus Group Limited as a person with significant control on 2016-04-06
2017-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-07-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 125000
2016-06-29AR0124/06/16 ANNUAL RETURN FULL LIST
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 125000
2015-06-25AR0124/06/15 ANNUAL RETURN FULL LIST
2015-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 125000
2014-06-26AR0124/06/14 ANNUAL RETURN FULL LIST
2014-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2013-06-27AR0124/06/13 ANNUAL RETURN FULL LIST
2013-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2012-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2012-07-09AR0124/06/12 ANNUAL RETURN FULL LIST
2011-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/10
2011-07-07AR0124/06/11 ANNUAL RETURN FULL LIST
2010-07-20AR0124/06/10 ANNUAL RETURN FULL LIST
2010-07-08RES01ADOPT ARTICLES 08/07/10
2010-07-08SH10Particulars of variation of rights attached to shares
2010-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ALISTAIR GRANT JACKSON / 01/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE MAY JACKSON / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DENZIL JACKSON / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE MAY JACKSON / 01/10/2009
2009-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08
2009-06-29363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR MAURICE JACKSON
2008-07-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07
2008-07-01363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2007-06-27363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-05-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06
2006-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-06-26363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2005-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-13363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2004-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03
2004-07-15363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2003-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-03363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-07-23363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2001-12-20287REGISTERED OFFICE CHANGED ON 20/12/01 FROM: UNIT 2A VICTORIA ROAD INDUSTRIAL ESTATE BEVERLEY EAST YORKSHIRE HU17 8PJ
2001-07-19363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-08-29288cDIRECTOR'S PARTICULARS CHANGED
2000-07-21363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-10-08AUDAUDITOR'S RESIGNATION
1999-06-17363sRETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS
1999-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-20363sRETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS
1998-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-07-16363sRETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS
1997-06-11AAFULL ACCOUNTS MADE UP TO 30/11/96
1996-07-26287REGISTERED OFFICE CHANGED ON 26/07/96 FROM: THE OLD BARN WELTON BROUGH EAST YORKSHIRE HU15 1PB
1996-07-14363sRETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS
1996-03-08AAFULL ACCOUNTS MADE UP TO 30/11/95
1995-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-07-13363sRETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS
1994-06-24363sRETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS
1994-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-01-0888(2)RAD 29/11/93--------- £ SI 124998@1=124998 £ IC 2/125000
1993-12-23123£ NC 1000/150000 29/11/93
1993-12-23SRES04NC INC ALREADY ADJUSTED 29/11/93
1993-11-19225(1)ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/11
1993-06-29363sRETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS
1993-06-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-06-05288NEW DIRECTOR APPOINTED
1993-06-05287REGISTERED OFFICE CHANGED ON 05/06/93 FROM: KIRRIN LODGE BISHOP BURTON BEVERLEY HUMBERSIDE HU17 8QR
1993-04-07CERTNMCOMPANY NAME CHANGED ALSIM LEISURE LIMITED CERTIFICATE ISSUED ON 08/04/93
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




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

  Average Max
MortgagesNumMortCharges1.659
MortgagesNumMortOutstanding0.949
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.719

This shows the max and average number of mortgages for companies with the same SIC code of 25990 - Manufacture of other fabricated metal products n.e.c.

Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 ALSIM SYSTEM BUILDING LIMITED

Intangible Assets
Patents
We have not found any records of ALSIM SYSTEM BUILDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALSIM SYSTEM BUILDING LIMITED
Trademarks
We have not found any records of ALSIM SYSTEM BUILDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALSIM SYSTEM BUILDING 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as ALSIM SYSTEM BUILDING LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where ALSIM SYSTEM BUILDING 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 ALSIM SYSTEM BUILDING 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 ALSIM SYSTEM BUILDING 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.