ALAGS ( U.K. ) LIMITED

Register to unlock more data on OkredoRegister

ALAGS ( U.K. ) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04621712

Incorporation date

19/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Solution House 52 The Mount, Noakhill, Romford, Essex RM3 7LJCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2002)
dot icon20/01/2026
Change of details for Mr Paramsothy Santhan Alagaratnam as a person with significant control on 2026-01-11
dot icon19/01/2026
Confirmation statement made on 2025-12-19 with no updates
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon06/02/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/12/2024
Previous accounting period extended from 2024-03-30 to 2024-03-31
dot icon30/12/2023
Micro company accounts made up to 2023-03-30
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-03-30
dot icon31/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon30/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon10/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon01/01/2022
Micro company accounts made up to 2021-03-31
dot icon13/05/2021
Micro company accounts made up to 2020-03-31
dot icon18/02/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon09/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/11/2019
Registered office address changed from 410 Horns Road Barkingside Essex IG6 1BT to Solution House 52 the Mount Noakhill Romford Essex RM3 7LJ on 2019-11-28
dot icon30/09/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/03/2018
Compulsory strike-off action has been discontinued
dot icon16/03/2018
Resolutions
dot icon15/03/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon23/01/2018
Amended micro company accounts made up to 2016-12-31
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2016-12-19 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/01/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon30/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon30/12/2015
Registered office address changed from Baba House 410 Horns Road Barkinside, Ilford Essex IG6 1BT to 410 Horns Road Barkingside Essex IG6 1BT on 2015-12-30
dot icon16/12/2015
Certificate of change of name
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Amended total exemption small company accounts made up to 2013-12-31
dot icon12/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon11/01/2013
Amended accounts made up to 2011-12-31
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/03/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon10/03/2011
Registered office address changed from 410 Horns Road Ilford Essex IG6 1BT United Kingdom on 2011-03-10
dot icon23/11/2010
Certificate of change of name
dot icon23/11/2010
Registered office address changed from 28 Elm Grove Emerson Park Hornchurch Essex RM11 2QX on 2010-11-23
dot icon17/11/2010
Change of name notice
dot icon15/11/2010
Termination of appointment of Narinder Atwal as a director
dot icon15/11/2010
Termination of appointment of Malginder Atwal as a director
dot icon15/11/2010
Termination of appointment of Malginder Atwal as a secretary
dot icon15/11/2010
Appointment of Mr Paramsothy Santhan Alagaratnam as a director
dot icon15/11/2010
Statement of capital following an allotment of shares on 2010-11-14
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon24/01/2010
Director's details changed for Narinder Singh Atwal on 2009-10-02
dot icon24/01/2010
Director's details changed for Mr Malginder Singh Atwal on 2009-10-02
dot icon24/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon23/03/2009
Return made up to 19/12/08; full list of members
dot icon31/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/12/2007
Return made up to 19/12/07; full list of members
dot icon02/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/12/2006
Registered office changed on 08/12/06 from: 100 aldborough road south ilford essex IG3 8EY
dot icon23/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/01/2006
Return made up to 19/12/05; full list of members
dot icon07/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon16/12/2004
Return made up to 19/12/04; full list of members
dot icon14/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/01/2004
Return made up to 19/12/03; full list of members
dot icon29/01/2003
Ad 01/01/03--------- £ si 1@1=1 £ ic 1/2
dot icon10/01/2003
Director resigned
dot icon10/01/2003
Secretary resigned
dot icon10/01/2003
New secretary appointed;new director appointed
dot icon10/01/2003
New director appointed
dot icon19/12/2002
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
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.25K
-
0.00
-
-
2022
2
801.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Malginder Singh Atwal
Director
19/12/2002 - 14/11/2010
34
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/12/2002 - 19/12/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
19/12/2002 - 19/12/2002
67500
Alagaratnam, Paramsothy Santhan
Director
14/11/2010 - Present
22
Atwal, Narinder Singh
Director
19/12/2002 - 14/11/2010
11

Persons with Significant Control

1
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 ALAGS ( U.K. ) LIMITED

ALAGS ( U.K. ) LIMITED is an(a) Active company incorporated on 19/12/2002 with the registered office located at Solution House 52 The Mount, Noakhill, Romford, Essex RM3 7LJ. 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 ALAGS ( U.K. ) LIMITED?

toggle

ALAGS ( U.K. ) LIMITED is currently Active. It was registered on 19/12/2002 .

Where is ALAGS ( U.K. ) LIMITED located?

toggle

ALAGS ( U.K. ) LIMITED is registered at Solution House 52 The Mount, Noakhill, Romford, Essex RM3 7LJ.

What does ALAGS ( U.K. ) LIMITED do?

toggle

ALAGS ( U.K. ) LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for ALAGS ( U.K. ) LIMITED?

toggle

The latest filing was on 20/01/2026: Change of details for Mr Paramsothy Santhan Alagaratnam as a person with significant control on 2026-01-11.