CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ALOB LIMITED
Company
ALOB
Phone:
02081 236 812
A⁺
rating
KEY FINANCES
Year
2016
Assets
£341.26k
▼ £-65.07k (-16.01 %)
Cash
£50.31k
▲ £1.97k (4.08 %)
Liabilities
£301.55k
▼ £-46.56k (-13.38 %)
Net Worth
£39.71k
▼ £-18.51k (-31.80 %)
Download Balance Sheet for 2006-2016
REGISTRATION INFO
Check the company
UK
Guildford
Company name
ALOB LIMITED
Company number
05655266
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Dec 2005
Age - 20 years
Home Country
United Kingdom
CONTACTS
Website
ubergames.co.uk
Phones
02081 236 812
Registered Address
UNIT D2 TANNERY HOUSE,
TANNERY LANE,
SEND,
SURREY,
GU23 7EF
ECONOMIC ACTIVITIES
47910
Retail sale via mail order houses or via Internet
LAST EVENTS
30 Dec 2016
Confirmation statement made on 30 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 100
See Also
ALMONDSBURY FORGE WORKS LIMITED
ALNWICK LIMITED
ALOENTERPRISES LIMITED
ALOFT LIMITED
ALOMORA GROUP LIMITED
ALON INTERIORS LIMITED
Last update 2018
ALOB LIMITED DIRECTORS
Neil George Cutts
Acting
PSC
Appointed
01 November 2014
Role
Secretary
Address
Unit D2, Tannery House, Tannery Lane, Send, Surrey, England, GU23 7EF
Name
CUTTS, Neil George
Notified On
6 April 2016
Nature Of Control
Has significant influence or control
Tristan James Mark Aylward
Acting
Appointed
01 December 2007
Occupation
Managing Director
Role
Director
Age
46
Nationality
British
Address
Unit D2, Tannery House, Tannery Lane, Send, Surrey, England, GU23 7EF
Country Of Residence
England
Name
AYLWARD, Tristan James Mark
Neil George Cutts
Acting
Appointed
01 November 2014
Occupation
Management Accountant
Role
Director
Age
56
Nationality
British
Address
Unit D2, Tannery House, Tannery Lane, Send, Surrey, England, GU23 7EF
Country Of Residence
England
Name
CUTTS, Neil George
Lynn Aylward
Resigned
Appointed
27 July 2007
Resigned
01 November 2014
Role
Secretary
Address
Middlewood, Steels Lane, Oxshott, Leatherhead, Surrey, KT22 0QH
Name
AYLWARD, Lynn
Edward John Rixon
Resigned
Appointed
15 December 2005
Resigned
27 July 2007
Role
Secretary
Address
Reddings Farm 38 Sandy Lane, Long Crendon, Aylesbury, Bucks, HP18 9ED
Name
RIXON, Edward John
Lynn Aylward
Resigned
Appointed
27 July 2007
Resigned
01 November 2014
Occupation
Sales Consultant
Role
Director
Age
73
Nationality
British
Address
Middlewood, Steels Lane, Oxshott, Leatherhead, Surrey, KT22 0QH
Country Of Residence
United Kingdom
Name
AYLWARD, Lynn
Quentin Roger Aylward
Resigned
Appointed
10 May 2007
Resigned
01 November 2014
Occupation
Banker
Role
Director
Age
79
Nationality
British
Address
Middlewood 17 Leys Road, Oxshott, Leatherhead, Surrey, KT22 0QE
Country Of Residence
England
Name
AYLWARD, Quentin Roger
Tristan Aylward
Resigned
Appointed
15 December 2005
Resigned
01 September 2006
Occupation
Company Director
Role
Director
Age
46
Nationality
British
Address
Top Floor Flat, 55 Radipole Road, London, SW6 5DN
Name
AYLWARD, Tristan
Alex Henry
Resigned
Appointed
01 September 2006
Resigned
10 May 2007
Occupation
I T Consultant
Role
Director
Age
43
Nationality
British
Address
4 Hurst Grove, Walton On Thames, Surrey, KT12 1AU
Name
HENRY, Alex
Edward John Rixon
Resigned
Appointed
15 December 2005
Resigned
27 July 2007
Occupation
Company Director
Role
Director
Age
48
Nationality
British
Address
Reddings Farm 38 Sandy Lane, Long Crendon, Aylesbury, Bucks, HP18 9ED
Country Of Residence
England
Name
RIXON, Edward John
REVIEWS
Check The Company
Excellent according to the company’s financial health.