ALERTER GROUP LIMITED

Register to unlock more data on OkredoRegister

ALERTER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04078512

Incorporation date

26/09/2000

Size

Small

Contacts

Registered address

Registered address

4 Mallard Way, Pride Park, Derby DE24 8GXCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2000)
dot icon08/10/2025
Accounts for a small company made up to 2024-12-31
dot icon02/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon02/09/2025
Termination of appointment of Johan Lahiri as a director on 2025-09-01
dot icon02/09/2025
Appointment of Mrs Amanda Ingrid Maria Berninger as a director on 2025-09-01
dot icon22/10/2024
Satisfaction of charge 3 in full
dot icon10/10/2024
Director's details changed for Mr Christopher James Haseldine on 2024-10-10
dot icon06/10/2024
Accounts for a small company made up to 2023-12-31
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon31/01/2024
Appointment of Mrs My Lundberg as a director on 2024-01-30
dot icon27/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon04/08/2023
Accounts for a small company made up to 2022-12-31
dot icon11/01/2023
Appointment of Mr Ian Christopher Lomas as a director on 2023-01-01
dot icon10/01/2023
Termination of appointment of Stephen Jeremy Haseldine as a director on 2022-12-31
dot icon10/01/2023
Appointment of Mrs Hayley Janette Bradly as a director on 2023-01-01
dot icon29/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon29/09/2022
Registered office address changed from Enfield House 303 Burton Road Derby Derbyshire DE23 6AG to 4 Mallard Way Pride Park Derby DE24 8GX on 2022-09-29
dot icon24/09/2022
Accounts for a small company made up to 2021-12-31
dot icon25/10/2021
Full accounts made up to 2020-12-31
dot icon07/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon07/10/2021
Appointment of Mr Johan Lahiri as a director on 2021-10-01
dot icon28/09/2020
Confirmation statement made on 2020-09-26 with updates
dot icon17/08/2020
Memorandum and Articles of Association
dot icon17/08/2020
Resolutions
dot icon11/08/2020
Resolutions
dot icon10/08/2020
Appointment of Mr Peter Evert Bertil Stegersjö as a director on 2020-07-23
dot icon07/08/2020
Appointment of Mr Anders Björn Johannes Mattson as a director on 2020-07-23
dot icon03/08/2020
Notification of Sdip Holdings Uk Limited as a person with significant control on 2020-07-23
dot icon03/08/2020
Cessation of Stephen Jeremy Haseldine as a person with significant control on 2020-07-23
dot icon03/08/2020
Termination of appointment of Claire Louise Presland as a director on 2020-07-23
dot icon03/08/2020
Termination of appointment of @Ukplc Client Secretary Ltd as a secretary on 2020-07-23
dot icon29/07/2020
Full accounts made up to 2019-12-31
dot icon18/05/2020
Appointment of @Ukplc Client Secretary Ltd as a secretary on 2020-05-15
dot icon22/04/2020
Resolutions
dot icon22/04/2020
Certificate of re-registration from Public Limited Company to Private
dot icon22/04/2020
Re-registration of Memorandum and Articles
dot icon22/04/2020
Resolutions
dot icon22/04/2020
Re-registration from a public company to a private limited company
dot icon09/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon08/08/2019
Termination of appointment of Small Firms Secretary Services Limited as a secretary on 2019-08-08
dot icon02/07/2019
Full accounts made up to 2018-12-31
dot icon09/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon08/10/2018
Termination of appointment of Nominee Company Secretaries Limited as a secretary on 2018-10-07
dot icon08/10/2018
Appointment of Small Firms Secretary Services Ltd as a secretary on 2018-10-08
dot icon07/09/2018
Satisfaction of charge 040785120004 in full
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon17/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon06/07/2017
Full accounts made up to 2016-12-31
dot icon22/12/2016
Resolutions
dot icon06/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon15/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon06/05/2015
Registration of charge 040785120004, created on 2015-05-06
dot icon23/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon23/10/2014
Director's details changed for Mrs Claire Louise Presland on 2014-07-15
dot icon10/07/2014
Director's details changed for Mr Stephen Jeremy Haseldine on 2014-07-10
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon22/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon22/10/2013
Director's details changed for Mrs Claire Louise Presland on 2012-12-15
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon10/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon03/11/2011
Resolutions
dot icon25/10/2011
Termination of appointment of Martyn Coldicott as a director
dot icon21/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon05/03/2011
Statement of capital following an allotment of shares on 2011-02-28
dot icon19/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon19/10/2010
Secretary's details changed for Nominee Company Secretaries Limited on 2010-09-26
dot icon19/10/2010
Director's details changed for Miss Claire Louise Presland on 2010-09-26
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon25/02/2010
Appointment of Christopher James Haseldine as a director
dot icon30/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon20/10/2009
Director's details changed for Miss Claire Lousie Haseldine on 2009-08-22
dot icon03/08/2009
Full accounts made up to 2008-12-31
dot icon05/03/2009
Director appointed miss claire lousie haseldine
dot icon12/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/10/2008
Return made up to 26/09/08; full list of members
dot icon19/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon31/07/2008
Full accounts made up to 2007-12-31
dot icon23/10/2007
Return made up to 26/09/07; no change of members
dot icon23/10/2007
Director's particulars changed
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon26/06/2007
Director's particulars changed
dot icon24/10/2006
Return made up to 26/09/06; full list of members
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon27/10/2005
Return made up to 26/09/05; full list of members
dot icon03/08/2005
Full accounts made up to 2004-12-31
dot icon22/10/2004
Return made up to 26/09/04; full list of members
dot icon18/05/2004
Full accounts made up to 2003-12-31
dot icon13/03/2004
New secretary appointed
dot icon08/03/2004
Secretary resigned
dot icon27/10/2003
Return made up to 26/09/03; full list of members
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon11/02/2003
Secretary's particulars changed
dot icon01/11/2002
Return made up to 26/09/02; full list of members
dot icon19/08/2002
Particulars of mortgage/charge
dot icon29/04/2002
Full accounts made up to 2001-12-31
dot icon16/11/2001
Return made up to 26/09/01; full list of members
dot icon13/07/2001
Particulars of mortgage/charge
dot icon06/02/2001
Certificate of authorisation to commence business and borrow
dot icon06/02/2001
Application to commence business
dot icon19/12/2000
New secretary appointed
dot icon19/12/2000
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon19/12/2000
New director appointed
dot icon24/11/2000
New director appointed
dot icon24/11/2000
Registered office changed on 24/11/00 from: midlands company services LTD suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Secretary resigned
dot icon28/09/2000
Director resigned
dot icon26/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT SECRETARY LTD
Corporate Secretary
14/05/2020 - 22/07/2020
231
SMALL FIRMS SECRETARY SERVICES LIMITED
Corporate Secretary
07/10/2018 - 07/08/2019
10
NOMINEE COMPANY SECRETARIES LIMITED
Corporate Secretary
02/03/2004 - 06/10/2018
6
NOMINEE COMPANY SECRETARIES LIMITED
Corporate Secretary
25/09/2000 - 26/02/2004
717
NOMINEE COMPANY SECRETARIES LIMITED
Nominee Secretary
25/09/2000 - 25/09/2000
461

Persons with Significant Control

2
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 ALERTER GROUP LIMITED

ALERTER GROUP LIMITED is an(a) Active company incorporated on 26/09/2000 with the registered office located at 4 Mallard Way, Pride Park, Derby DE24 8GX. There are currently 7 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 ALERTER GROUP LIMITED?

toggle

ALERTER GROUP LIMITED is currently Active. It was registered on 26/09/2000 .

Where is ALERTER GROUP LIMITED located?

toggle

ALERTER GROUP LIMITED is registered at 4 Mallard Way, Pride Park, Derby DE24 8GX.

What does ALERTER GROUP LIMITED do?

toggle

ALERTER GROUP LIMITED operates in the Manufacture of communication equipment other than telegraph and telephone apparatus and equipment (26.30/9 - SIC 2007) sector.

What is the latest filing for ALERTER GROUP LIMITED?

toggle

The latest filing was on 08/10/2025: Accounts for a small company made up to 2024-12-31.