Background WavePink WaveYellow Wave

THE A1SLT SUPPORT SERVICES COMPANY LIMITED (13244889)

THE A1SLT SUPPORT SERVICES COMPANY LIMITED (13244889) is an active UK company. incorporated on 4 March 2021. with registered office in Darlington. The company operates in the Manufacturing sector, engaged in unknown sic code (30200). THE A1SLT SUPPORT SERVICES COMPANY LIMITED has been registered for 5 years. Current directors include BUNKER-JAMES, Graeme, COURTENEY-HARRIS, Richard John, DAVIES, Stephen and 6 others.

Company Number
13244889
Status
active
Type
ltd
Incorporated
4 March 2021
Age
5 years
Address
Darlington Locomotive Works, Darlington, DL3 0PY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30200)
Directors
BUNKER-JAMES, Graeme, COURTENEY-HARRIS, Richard John, DAVIES, Stephen, GIBSON, Elizabeth Alexandra Ross, HUGHES, Gary Nigel, KYTE, Wayne Alan, LANGER, Graham Philip, WALKER, James Christopher, WELSH, Martin Brian
SIC Codes
30200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE A1SLT SUPPORT SERVICES COMPANY LIMITED

THE A1SLT SUPPORT SERVICES COMPANY LIMITED is an active company incorporated on 4 March 2021 with the registered office located in Darlington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30200). THE A1SLT SUPPORT SERVICES COMPANY LIMITED was registered 5 years ago.(SIC: 30200)

Status

active

Active since 5 years ago

Company No

13244889

LTD Company

Age

5 Years

Incorporated 4 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Darlington Locomotive Works 9 Bonomi Way Darlington, DL3 0PY,

Previous Addresses

Darlington Locomotive Works Hopetown Lane Darlington County Durham DL3 6RQ United Kingdom
From: 4 March 2021To: 14 July 2023
Timeline

19 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
May 21
Director Left
Feb 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Jun 24
Director Joined
Jan 25
Director Left
May 25
Director Joined
Jul 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

BUNKER-JAMES, Graeme

Active
9 Bonomi Way, DarlingtonDL3 0PY
Born June 1974
Director
Appointed 28 Apr 2021

COURTENEY-HARRIS, Richard John

Active
9 Bonomi Way, DarlingtonDL3 0PY
Born October 1957
Director
Appointed 01 Jul 2025

DAVIES, Stephen

Active
9 Bonomi Way, DarlingtonDL3 0PY
Born April 1959
Director
Appointed 28 Apr 2021

GIBSON, Elizabeth Alexandra Ross

Active
9 Bonomi Way, DarlingtonDL3 0PY
Born March 1979
Director
Appointed 27 Oct 2023

HUGHES, Gary Nigel

Active
9 Bonomi Way, DarlingtonDL3 0PY
Born May 1964
Director
Appointed 14 Jan 2026

KYTE, Wayne Alan

Active
9 Bonomi Way, DarlingtonDL3 0PY
Born November 1960
Director
Appointed 11 Jun 2024

LANGER, Graham Philip

Active
9 Bonomi Way, DarlingtonDL3 0PY
Born January 1961
Director
Appointed 28 Apr 2021

WALKER, James Christopher

Active
9 Bonomi Way, DarlingtonDL3 0PY
Born October 1943
Director
Appointed 04 Mar 2021

WELSH, Martin Brian

Active
9 Bonomi Way, DarlingtonDL3 0PY
Born April 1983
Director
Appointed 15 Jan 2025

ALLATT, Mark Colin

Resigned
Hopetown Lane, DarlingtonDL3 6RQ
Born November 1965
Director
Appointed 28 Apr 2021
Resigned 20 Dec 2021

BRUCE, Paul Andrew

Resigned
9 Bonomi Way, DarlingtonDL3 0PY
Born February 1961
Director
Appointed 28 Apr 2021
Resigned 11 Oct 2023

COURTENEY-HARRIS, Richard John

Resigned
9 Bonomi Way, DarlingtonDL3 0PY
Born October 1957
Director
Appointed 28 Apr 2021
Resigned 05 May 2025

MCDONALD, Benjamin Mark

Resigned
9 Bonomi Way, DarlingtonDL3 0PY
Born January 1990
Director
Appointed 28 Apr 2021
Resigned 28 Nov 2025

PARKER, Huw Jonathan

Resigned
9 Bonomi Way, DarlingtonDL3 0PY
Born April 1962
Director
Appointed 28 Apr 2021
Resigned 31 Dec 2023

Persons with significant control

1

9 Bonomi Way, DarlingtonDL3 0PY

Nature of Control

Significant influence or control
Notified 04 Mar 2021
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Incorporation Company
4 March 2021
NEWINCIncorporation