Company Information for ALAMO BUSINESS SYSTEMS LIMITED
Logic House, Ordnance Street, Blackburn, BB1 3AE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ALAMO BUSINESS SYSTEMS LIMITED | |
Legal Registered Office | |
Logic House Ordnance Street Blackburn BB1 3AE Other companies in WF8 | |
Company Number | 05170157 | |
---|---|---|
Company ID Number | 05170157 | |
Date formed | 2004-07-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-07-31 | |
Account next due | 2026-01-31 | |
Latest return | 2025-02-27 | |
Return next due | 2026-03-13 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB686869158 |
Last Datalog update: | 2025-04-23 02:20:02 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK RICHARD CAWTHORN |
||
ANDREW STEVEN BOOTH |
||
PHILIPPA MARY BOOTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANN VICTORIA BOOTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIDGE HOUSE BOND LIMITED | Company Secretary | 2009-03-16 | CURRENT | 2009-03-16 | Active | |
MACGAY WAYNE LIMITED | Company Secretary | 2004-10-25 | CURRENT | 2004-10-20 | Active | |
BONDGATE SECURITIES LIMITED | Company Secretary | 2001-01-17 | CURRENT | 1982-04-26 | Active | |
R. & B. ROCK DRILLERS LIMITED | Company Secretary | 2001-01-16 | CURRENT | 1977-04-14 | Active | |
MACGAY CONSULTANTS LIMITED | Company Secretary | 2000-11-08 | CURRENT | 1983-11-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF ANDREW STEVEN BOOTH AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Abbey Telecom Holdings Ltd as a person with significant control on 2025-02-28 | ||
CESSATION OF PHILIPPA MARY BOOTH AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Abbey Telecom Holdings Ltd as a person with significant control on 2025-03-25 | ||
Current accounting period shortened from 31/07/25 TO 30/04/25 | ||
REGISTERED OFFICE CHANGED ON 15/04/25 FROM 11a Appleton Court Wakefield WF2 7AR England | ||
Termination of appointment of Mark Richard Cawthorn on 2025-02-28 | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW STEVEN BOOTH | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIPPA MARY BOOTH | ||
DIRECTOR APPOINTED MR ANDREW GEORGE WILSON | ||
DIRECTOR APPOINTED MR ANDREW DEREK BOTHAM | ||
CONFIRMATION STATEMENT MADE ON 27/02/25, WITH UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPA MARY BOOTH | ||
Change of details for Mr Andrew Steven Booth as a person with significant control on 2019-02-27 | ||
Unaudited abridged accounts made up to 2024-07-31 | ||
CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051701570002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-07-31 | ||
Unaudited abridged accounts made up to 2022-07-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/21 FROM Alamo House Sessions House Yard Pontefract West Yorkshire WF8 1BN | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051701570002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STEVEN BOOTH | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS PHILIPPA MARY BOOTH | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/12 FROM 96 Bondgate Pontefract WF8 2LQ | |
AR01 | 05/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Andrew Steven Booth on 2012-07-11 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 05/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Steven Booth on 2010-06-01 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2012-08-01 | £ 321,796 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 329,298 |
Creditors and other liabilities
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 ALAMO BUSINESS SYSTEMS LIMITED
Called Up Share Capital | 2012-08-01 | £ 20 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 20 |
Cash Bank In Hand | 2012-08-01 | £ 94,454 |
Current Assets | 2012-08-01 | £ 385,653 |
Current Assets | 2011-08-01 | £ 395,863 |
Debtors | 2012-08-01 | £ 290,699 |
Debtors | 2011-08-01 | £ 395,363 |
Fixed Assets | 2012-08-01 | £ 181,412 |
Fixed Assets | 2011-08-01 | £ 157,243 |
Shareholder Funds | 2012-08-01 | £ 245,269 |
Shareholder Funds | 2011-08-01 | £ 223,808 |
Stocks Inventory | 2012-08-01 | £ 500 |
Stocks Inventory | 2011-08-01 | £ 500 |
Tangible Fixed Assets | 2012-08-01 | £ 181,412 |
Tangible Fixed Assets | 2011-08-01 | £ 157,243 |
Debtors and other cash assets
ALAMO BUSINESS SYSTEMS LIMITED owns 43 domain names.
cardsearch.co.uk companyco.co.uk crispshop.co.uk d-w.co.uk domainreserve.co.uk get-ltd.co.uk getltd.co.uk lanwarehouse.co.uk lanzaroteuncovered.co.uk lettingsco.co.uk lowercostflights.co.uk namewarehouse.co.uk namereserve.co.uk namesfast.co.uk namespace.co.uk plasmashop.co.uk quebecs.co.uk sexlinks.co.uk sexshack.co.uk turbotones.co.uk affiliatewarehouse.co.uk adslwarehouse.co.uk alamobs.co.uk alamonet.co.uk alamouk.co.uk alamoweb.co.uk adultwarehouse.co.uk expressbulbs.co.uk licencedesk.co.uk licencestore.co.uk theloversguide.co.uk veryadult.co.uk uknumbers.co.uk edustore.co.uk bulbexpress.co.uk number-bank.co.uk numberbank.co.uk numberco.co.uk swapyourcard.co.uk inkstore.co.uk alamogroup.co.uk broadbandwarehouse.co.uk dreamweavercs5.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wakefield Metropolitan District Council | |
|
Computer Equipment |
Wakefield Metropolitan District Council | |
|
Computer Equipment |
Wakefield Metropolitan District Council | |
|
Computer Equipment |
Wakefield Metropolitan District Council | |
|
Computer Equipment |
Wakefield Metropolitan District Council | |
|
Computer Equipment |
Wakefield Metropolitan District Council | |
|
Computer Equipment |
Wakefield Metropolitan District Council | |
|
Computer Equipment |
Wakefield Metropolitan District Council | |
|
Computer Equipment |
Wakefield Metropolitan District Council | |
|
Computer Equipment |
Wakefield Metropolitan District Council | |
|
Equipment |
Wakefield Metropolitan District Council | |
|
Equipment |
Wakefield Metropolitan District Council | |
|
Computer Equipment |
Wakefield Metropolitan District Council | |
|
Computer Equipment |
Wakefield Metropolitan District Council | |
|
Equipment |
Wakefield Metropolitan District Council | |
|
Equipment |
Wakefield Metropolitan District Council | |
|
Computer Equipment |
Wakefield Metropolitan District Council | |
|
Equipment |
Wakefield Metropolitan District Council | |
|
Equipment |
Wakefield Metropolitan District Council | |
|
Equipment |
Wakefield Metropolitan District Council | |
|
Construction - Remodelling |
Wakefield Metropolitan District Council | |
|
Computer Equipment |
Wakefield Metropolitan District Council | |
|
Computer Equipment |
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |