ALERON CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

ALERON CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07304353

Incorporation date

05/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501 Unit 2 Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2010)
dot icon12/07/2025
Final Gazette dissolved following liquidation
dot icon12/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon17/07/2024
Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2 Wycliffe Road Northampton NN1 5JF on 2024-07-17
dot icon18/04/2024
Liquidators' statement of receipts and payments to 2024-02-15
dot icon18/01/2023
Amended total exemption full accounts made up to 2021-07-31
dot icon12/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon01/12/2022
Confirmation statement made on 2022-11-23 with updates
dot icon30/11/2022
Change of details for Aleron Holdings Limited as a person with significant control on 2022-11-30
dot icon24/05/2022
Termination of appointment of Herman Abel as a director on 2022-05-12
dot icon19/05/2022
Total exemption full accounts made up to 2021-07-31
dot icon30/03/2022
Registered office address changed from 4 Darin Court Crownhill Milton Keynes MK8 0AD England to Aleron House 4 Whittle Court Knowlhill Milton Keynes MK5 8FT on 2022-03-30
dot icon06/01/2022
Director's details changed for Mr Marius Slezevicius on 2021-12-23
dot icon06/01/2022
Change of details for Aleron Holdings Limited as a person with significant control on 2021-12-16
dot icon06/01/2022
Director's details changed for Mr Herman Abel on 2021-12-16
dot icon16/12/2021
Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to 4 Darin Court Crownhill Milton Keynes MK8 0AD on 2021-12-16
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with updates
dot icon22/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon27/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon14/12/2020
Registration of charge 073043530001, created on 2020-12-09
dot icon26/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon16/06/2020
Termination of appointment of Eriks Eihmanis as a director on 2020-06-10
dot icon30/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon21/10/2019
Cessation of Herman Abel as a person with significant control on 2019-10-17
dot icon21/10/2019
Cessation of Eriks Eihmanis as a person with significant control on 2019-10-17
dot icon21/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon21/10/2019
Notification of Aleron Holdings Limited as a person with significant control on 2019-10-17
dot icon30/09/2019
Change of details for Mr Eriks Eihmanis as a person with significant control on 2019-09-30
dot icon09/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon01/08/2019
Director's details changed for Mr Marius Slezevicius on 2019-07-24
dot icon01/08/2019
Director's details changed for Herman Abel on 2019-07-24
dot icon01/08/2019
Director's details changed for Mr Eriks Eihmanis on 2019-07-24
dot icon01/08/2019
Registered office address changed from 1 Rushmills Bedford Road Northamtpon Northamptonshire NN4 7YB England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 2019-08-01
dot icon19/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon09/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon12/01/2018
Director's details changed for Herman Abel on 2018-01-01
dot icon06/11/2017
Registered office address changed from 218 Downs Barn Boulevard Downs Barn Milton Keynes Buckinghamshire MK14 7QH to 1 Rushmills Bedford Road Northamtpon Northamptonshire NN4 7YB on 2017-11-06
dot icon20/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon26/10/2016
Statement of capital following an allotment of shares on 2016-06-24
dot icon12/09/2016
Statement of capital following an allotment of shares on 2016-06-24
dot icon19/08/2016
Resolutions
dot icon19/07/2016
Resolutions
dot icon14/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon27/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/11/2015
Certificate of change of name
dot icon16/07/2015
Appointment of Mr Eriks Eihmanis as a director on 2015-07-14
dot icon06/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon11/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon24/01/2015
Termination of appointment of Jamie Steven Winder as a director on 2015-01-24
dot icon07/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon27/01/2014
Appointment of Mr Jamie Steven Winder as a director
dot icon15/08/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon15/08/2013
Register inspection address has been changed
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/09/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon11/09/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon23/04/2012
Registered office address changed from 21 Willen Park Avenue Willen Park Milton Keynes Buckinghamshire MK15 9HF on 2012-04-23
dot icon19/04/2012
Appointment of Mr Marius Slezevicius as a director
dot icon05/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon24/08/2011
Certificate of change of name
dot icon07/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon05/07/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-97.40 % *

* during past year

Cash in Bank

£1,829.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
23/11/2023
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
10.15K
-
0.00
70.46K
-
2022
7
168.18K
-
0.00
1.83K
-
2022
7
168.18K
-
0.00
1.83K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

168.18K £Ascended1.56K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.83K £Descended-97.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abel, Herman
Director
05/07/2010 - 12/05/2022
8
Slezevicius, Marius
Director
06/04/2012 - Present
-

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALERON CONTRACTORS LIMITED

ALERON CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 05/07/2010 with the registered office located at Suite 501 Unit 2 Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ALERON CONTRACTORS LIMITED?

toggle

ALERON CONTRACTORS LIMITED is currently Dissolved. It was registered on 05/07/2010 and dissolved on 12/07/2025.

Where is ALERON CONTRACTORS LIMITED located?

toggle

ALERON CONTRACTORS LIMITED is registered at Suite 501 Unit 2 Wycliffe Road, Northampton NN1 5JF.

What does ALERON CONTRACTORS LIMITED do?

toggle

ALERON CONTRACTORS LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does ALERON CONTRACTORS LIMITED have?

toggle

ALERON CONTRACTORS LIMITED had 7 employees in 2022.

What is the latest filing for ALERON CONTRACTORS LIMITED?

toggle

The latest filing was on 12/07/2025: Final Gazette dissolved following liquidation.