ALERTBIND LIMITED

Register to unlock more data on OkredoRegister

ALERTBIND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03618340

Incorporation date

19/08/1998

Size

Full

Contacts

Registered address

Registered address

C/O SCRIVENS HOUSE, 60 Islington Row Middleway, Edgbaston, Birmingham B15 1PHCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1998)
dot icon11/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon06/08/2024
Voluntary strike-off action has been suspended
dot icon09/07/2024
First Gazette notice for voluntary strike-off
dot icon02/07/2024
Application to strike the company off the register
dot icon22/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon19/07/2023
Full accounts made up to 2022-10-30
dot icon23/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon25/07/2022
Full accounts made up to 2021-10-31
dot icon19/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon20/07/2021
Full accounts made up to 2020-10-25
dot icon24/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon13/08/2020
Full accounts made up to 2019-10-27
dot icon21/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon05/07/2019
Full accounts made up to 2018-10-28
dot icon31/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon20/07/2018
Full accounts made up to 2017-10-29
dot icon30/08/2017
Cessation of Nicholas James Georgevic as a person with significant control on 2016-04-06
dot icon30/08/2017
Confirmation statement made on 2017-08-19 with no updates
dot icon30/08/2017
Cessation of Mark Andrew Georgevic as a person with significant control on 2016-04-06
dot icon17/07/2017
Full accounts made up to 2016-10-30
dot icon11/02/2017
Full accounts made up to 2015-10-25
dot icon07/09/2016
Confirmation statement made on 2016-08-19 with updates
dot icon19/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon17/06/2015
Full accounts made up to 2014-10-26
dot icon07/11/2014
Resolutions
dot icon01/09/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon04/08/2014
Full accounts made up to 2013-10-27
dot icon20/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon02/07/2013
Full accounts made up to 2012-10-28
dot icon03/10/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon26/07/2012
Full accounts made up to 2011-10-30
dot icon31/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon31/08/2011
Registered office address changed from Po Box 15666 60 Islngton Row Middleway Edgbaston Birmingham B16 6NR United Kingdom on 2011-08-31
dot icon31/08/2011
Secretary's details changed for Mr Nicholas James Georgevic on 2010-05-01
dot icon01/08/2011
Full accounts made up to 2010-10-31
dot icon03/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon03/09/2010
Director's details changed for Mr Mark Andrew Georgevic on 2010-05-01
dot icon03/09/2010
Director's details changed for Mr Nicholas James Georgevic on 2010-05-01
dot icon06/08/2010
Full accounts made up to 2009-10-25
dot icon03/08/2010
Registered office address changed from Po Box 15666 60 Islington Row Middleway Birmingham B16 6NR on 2010-08-03
dot icon03/08/2010
Registered office address changed from C/O Scrivens House 60 Islington Row Middleway Po Box 15666 Birmingham B16 6NR United Kingdom on 2010-08-03
dot icon18/06/2010
Registered office address changed from Scrivens House Po Box 156666 60 Islington Row Middleway Birmingham B16 6NR on 2010-06-18
dot icon26/05/2010
Registered office address changed from Monaco House Bristol Street Birmingham B5 7AR on 2010-05-26
dot icon01/09/2009
Full accounts made up to 2008-10-26
dot icon24/08/2009
Return made up to 19/08/09; full list of members
dot icon01/09/2008
Full accounts made up to 2007-10-28
dot icon27/08/2008
Return made up to 19/08/08; full list of members
dot icon27/08/2008
Director's change of particulars / mark georgevic / 01/05/2008
dot icon06/09/2007
Full accounts made up to 2006-10-29
dot icon01/09/2007
Return made up to 19/08/07; full list of members
dot icon20/03/2007
Secretary's particulars changed;director's particulars changed
dot icon05/10/2006
Return made up to 19/08/06; full list of members
dot icon05/09/2006
Full accounts made up to 2005-10-30
dot icon03/07/2006
Secretary's particulars changed;director's particulars changed
dot icon08/12/2005
Full accounts made up to 2004-10-31
dot icon05/09/2005
Return made up to 19/08/05; full list of members
dot icon02/08/2005
Delivery ext'd 3 mth 31/10/04
dot icon17/09/2004
Return made up to 19/08/04; full list of members
dot icon24/08/2004
Full accounts made up to 2003-10-26
dot icon02/10/2003
Return made up to 19/08/03; full list of members
dot icon02/09/2003
Full accounts made up to 2002-10-27
dot icon02/09/2002
Full accounts made up to 2001-10-28
dot icon16/08/2002
Return made up to 19/08/02; full list of members
dot icon11/10/2001
Return made up to 19/08/01; full list of members
dot icon15/08/2001
Full accounts made up to 2000-10-29
dot icon07/11/2000
Return made up to 19/08/00; full list of members
dot icon25/09/2000
Director's particulars changed
dot icon29/08/2000
Full accounts made up to 1999-10-31
dot icon31/05/2000
Delivery ext'd 3 mth 31/10/99
dot icon01/09/1999
Return made up to 19/08/99; full list of members
dot icon10/06/1999
Accounting reference date extended from 31/08/99 to 31/10/99
dot icon17/03/1999
Particulars of contract relating to shares
dot icon26/02/1999
Ad 21/10/98--------- £ si 203484@1=203484 £ ic 2/203486
dot icon05/10/1998
Secretary resigned
dot icon05/10/1998
Director resigned
dot icon05/10/1998
New secretary appointed
dot icon05/10/1998
New director appointed
dot icon05/10/1998
New director appointed
dot icon01/09/1998
Resolutions
dot icon01/09/1998
Resolutions
dot icon01/09/1998
£ nc 1000/300000 26/08/98
dot icon27/08/1998
Resolutions
dot icon27/08/1998
Registered office changed on 27/08/98 from: 120 east road london N1 6AA
dot icon19/08/1998
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
30/10/2022
dot iconNext confirmation date
19/08/2024
dot iconLast change occurred
30/10/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
32.04M
-
0.00
259.30K
-
2022
2
203.49K
-
518.78K
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
18/08/1998 - 25/08/1998
9278
Hallmark Registrars Limited
Nominee Director
18/08/1998 - 25/08/1998
8288
Georgevic, Mark Andrew
Director
25/08/1998 - Present
35
Georgevic, Nicholas James
Director
25/08/1998 - Present
31
Georgevic, Nicholas James
Secretary
25/08/1998 - Present
3

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 ALERTBIND LIMITED

ALERTBIND LIMITED is an(a) Active company incorporated on 19/08/1998 with the registered office located at C/O SCRIVENS HOUSE, 60 Islington Row Middleway, Edgbaston, Birmingham B15 1PH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALERTBIND LIMITED?

toggle

ALERTBIND LIMITED is currently Active. It was registered on 19/08/1998 .

Where is ALERTBIND LIMITED located?

toggle

ALERTBIND LIMITED is registered at C/O SCRIVENS HOUSE, 60 Islington Row Middleway, Edgbaston, Birmingham B15 1PH.

What does ALERTBIND LIMITED do?

toggle

ALERTBIND LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALERTBIND LIMITED?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved via voluntary strike-off.