Alil Industrial Limited

DataGardener
live
Micro

Alil Industrial Limited

06657853Private Limited With Share Capital

Runnymede Malthouse Business Cen, Malthouse Lane, Egham, TW209BD
Incorporated

28/07/2008

Company Age

17 years

Directors

3

Employees

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Alil Industrial Limited (06657853) is a private limited with share capital incorporated on 28/07/2008 (17 years old) and registered in egham, TW209BD. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 28/07/2008
TW209BD

Financial Overview

Total Assets

£357.5K

Liabilities

£68.5K

Net Assets

£289.0K

Cash

£0

Key Metrics

3

Directors

1

Shareholders

2

CCJs

Board of Directors

2
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

81
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-01-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-10-2025
Gazette Notice Compulsory
Category:Gazette
Date:14-10-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-04-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-12-2024
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:08-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:17-10-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-01-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2022
Gazette Notice Compulsory
Category:Gazette
Date:18-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-09-2018
Resolution
Category:Resolution
Date:21-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-04-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-04-2017
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-05-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2012
Legacy
Category:Mortgage
Date:10-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:07-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-04-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:14-03-2011
Termination Secretary Company With Name
Category:Officers
Date:14-03-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:26-09-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:22-12-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-12-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:03-12-2009
Change Of Name Notice
Category:Change Of Name
Date:03-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:24-11-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:24-11-2009
Termination Director Company With Name
Category:Officers
Date:24-11-2009
Termination Secretary Company With Name
Category:Officers
Date:24-11-2009
Legacy
Category:Annual Return
Date:24-08-2009
Legacy
Category:Officers
Date:19-07-2009
Incorporation Company
Category:Incorporation
Date:28-07-2008

Risk Assessment

low risk

International Score

Accounts

Typemicro-entity accounts
Due Date30/12/2026
Filing Date29/01/2026
Latest Accounts30/03/2025

Trading Addresses

Runnymede Malthouse, Malthouse Lane, Egham, TW209BDRegistered

Contact

Runnymede Malthouse Business Cen, Malthouse Lane, Egham, TW209BD