AL.S.M. TRADING LIMITED

Register to unlock more data on OkredoRegister

AL.S.M. TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03877780

Incorporation date

16/11/1999

Size

Dormant

Contacts

Registered address

Registered address

4 Beau Street, Bath BA1 1QYCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1999)
dot icon22/01/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon30/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon27/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon28/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon04/01/2024
Confirmation statement made on 2023-12-14 with no updates
dot icon31/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon19/04/2023
Compulsory strike-off action has been discontinued
dot icon18/04/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon31/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon22/03/2022
Compulsory strike-off action has been discontinued
dot icon21/03/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon31/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon11/03/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon30/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon25/02/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon19/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon21/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon21/12/2018
Cessation of Sotirios Biskas as a person with significant control on 2018-12-14
dot icon21/12/2018
Notification of Dimitrios Sotirios Biskas as a person with significant control on 2018-12-14
dot icon30/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon30/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon22/08/2018
Registered office address changed from 28 Brock Street Bath Somerset BA1 2LN United Kingdom to 4 Beau Street Bath BA1 1QY on 2018-08-22
dot icon07/02/2018
Compulsory strike-off action has been discontinued
dot icon06/02/2018
Registered office address changed from 97 B Flat 4 Earls Court Road London W8 6QH England to 28 Brock Street Bath Somerset BA1 2LN on 2018-02-06
dot icon06/02/2018
Confirmation statement made on 2017-11-16 with no updates
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon05/02/2018
Notification of Sotirios Biskas as a person with significant control on 2016-11-18
dot icon05/02/2018
Termination of appointment of Merita Mervin Ramadani as a director on 2016-12-16
dot icon05/02/2018
Cessation of Sotirios Biskas as a person with significant control on 2016-11-17
dot icon27/12/2016
Director's details changed for Ms. Merita Mervin Ramadani on 2016-12-27
dot icon27/12/2016
Director's details changed for Mrs. Merita Mervin Ramadani on 2016-12-27
dot icon19/12/2016
Appointment of Mrs. Merita Mervin Ramadani as a director on 2016-11-16
dot icon16/12/2016
Accounts for a dormant company made up to 2016-11-30
dot icon16/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon16/12/2016
Appointment of Mrs. Merita Mervin Ramadani as a director on 2016-12-16
dot icon16/12/2016
Termination of appointment of Marc Geoffrey Lee as a director on 2016-12-16
dot icon16/12/2016
Termination of appointment of Maurice John Hill as a secretary on 2016-12-16
dot icon16/12/2016
Registered office address changed from Office 3 the Coach House 24 Station Road, Shirehampton Bristol BS11 9TX to 97 B Flat 4 Earls Court Road London W8 6QH on 2016-12-16
dot icon15/03/2016
Director's details changed for Mr Marc Geoffrey Lee on 2016-03-15
dot icon18/02/2016
Annual return made up to 2015-11-16 with full list of shareholders
dot icon13/01/2016
Accounts for a dormant company made up to 2015-11-30
dot icon04/05/2015
Accounts for a dormant company made up to 2014-11-30
dot icon14/01/2015
Annual return made up to 2014-11-16 with full list of shareholders
dot icon03/12/2013
Accounts for a dormant company made up to 2013-11-30
dot icon18/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon02/09/2013
Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT on 2013-09-02
dot icon13/04/2013
Compulsory strike-off action has been discontinued
dot icon10/04/2013
Annual return made up to 2012-11-16 with full list of shareholders
dot icon10/04/2013
Accounts for a dormant company made up to 2012-11-30
dot icon12/03/2013
First Gazette notice for compulsory strike-off
dot icon30/03/2012
Director's details changed for Mr. Marc Geoffrey Lee on 2012-03-29
dot icon14/12/2011
Accounts for a dormant company made up to 2011-11-30
dot icon14/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon07/02/2011
Accounts for a dormant company made up to 2010-11-30
dot icon07/02/2011
Annual return made up to 2010-11-16 with full list of shareholders
dot icon01/12/2009
Accounts for a dormant company made up to 2009-11-30
dot icon24/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon17/12/2008
Secretary appointed maurice john hill
dot icon17/12/2008
Director appointed marc geoffrey lee
dot icon17/12/2008
Appointment terminated secretary john lalota
dot icon17/12/2008
Appointment terminated director chito napala
dot icon01/12/2008
Accounts for a dormant company made up to 2008-11-30
dot icon26/11/2008
Return made up to 16/11/08; full list of members
dot icon16/05/2008
Registered office changed on 16/05/2008 from 31 westholme gardens ruislip middlesex HA4 8QJ
dot icon06/12/2007
Accounts for a dormant company made up to 2007-11-30
dot icon16/11/2007
Return made up to 16/11/07; full list of members
dot icon21/12/2006
Accounts for a dormant company made up to 2006-11-30
dot icon07/12/2006
Return made up to 16/11/06; full list of members
dot icon13/12/2005
Accounts for a dormant company made up to 2005-11-30
dot icon16/11/2005
Return made up to 16/11/05; full list of members
dot icon16/11/2005
New director appointed
dot icon16/11/2005
New secretary appointed
dot icon16/11/2005
Director resigned
dot icon16/11/2005
Secretary resigned
dot icon01/08/2005
Registered office changed on 01/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon13/12/2004
Return made up to 16/11/04; full list of members
dot icon13/12/2004
Accounts for a dormant company made up to 2004-11-30
dot icon06/12/2003
Return made up to 16/11/03; full list of members
dot icon06/12/2003
Accounts for a dormant company made up to 2003-11-30
dot icon12/12/2002
Accounts for a dormant company made up to 2002-11-30
dot icon12/12/2002
Return made up to 16/11/02; full list of members
dot icon03/01/2002
Accounts for a dormant company made up to 2001-11-30
dot icon06/12/2001
Registered office changed on 06/12/01 from: 247 grays inn road london WC1X 8QZ
dot icon28/11/2001
Return made up to 16/11/01; full list of members
dot icon16/01/2001
Accounts for a dormant company made up to 2000-11-30
dot icon16/01/2001
Resolutions
dot icon22/11/2000
Return made up to 16/11/00; full list of members
dot icon25/11/1999
Ad 17/11/99--------- £ si 998@1=998 £ ic 2/1000
dot icon25/11/1999
New director appointed
dot icon25/11/1999
Director resigned
dot icon21/11/1999
New director appointed
dot icon21/11/1999
New secretary appointed
dot icon21/11/1999
Director resigned
dot icon21/11/1999
Secretary resigned
dot icon21/11/1999
Registered office changed on 21/11/99 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon16/11/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Marc Geoffrey
Director
17/12/2008 - 16/12/2016
244
Vasquez, Ricardo
Director
16/11/1999 - 16/11/2005
11
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
16/11/1999 - 16/11/1999
10896
WILDMAN & BATTELL LIMITED
Nominee Director
16/11/1999 - 16/11/1999
10915
Hill, Maurice John
Secretary
17/12/2008 - 16/12/2016
66

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AL.S.M. TRADING LIMITED

AL.S.M. TRADING LIMITED is an(a) Active company incorporated on 16/11/1999 with the registered office located at 4 Beau Street, Bath BA1 1QY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AL.S.M. TRADING LIMITED?

toggle

AL.S.M. TRADING LIMITED is currently Active. It was registered on 16/11/1999 .

Where is AL.S.M. TRADING LIMITED located?

toggle

AL.S.M. TRADING LIMITED is registered at 4 Beau Street, Bath BA1 1QY.

What does AL.S.M. TRADING LIMITED do?

toggle

AL.S.M. TRADING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AL.S.M. TRADING LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2025-12-14 with no updates.