ALFATRONIX (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

ALFATRONIX (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06020523

Incorporation date

06/12/2006

Size

Small

Contacts

Registered address

Registered address

29 Newtown Business Park, Poole, Dorset BH12 3LLCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2006)
dot icon11/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon22/08/2025
Accounts for a small company made up to 2024-11-30
dot icon09/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon11/02/2025
Memorandum and Articles of Association
dot icon11/02/2025
Resolutions
dot icon10/02/2025
Statement of capital following an allotment of shares on 2025-02-10
dot icon19/06/2024
Accounts for a small company made up to 2023-11-30
dot icon09/05/2024
Confirmation statement made on 2024-04-07 with updates
dot icon23/04/2024
Cancellation of shares. Statement of capital on 2024-03-28
dot icon23/04/2024
Purchase of own shares.
dot icon10/04/2024
Resolutions
dot icon09/04/2024
Resolutions
dot icon05/04/2024
Termination of appointment of Chris Black as a director on 2024-03-28
dot icon05/10/2023
Auditor's resignation
dot icon13/09/2023
Resolutions
dot icon06/09/2023
Purchase of own shares.
dot icon30/08/2023
Cancellation of shares. Statement of capital on 2023-08-07
dot icon28/07/2023
Accounts for a small company made up to 2022-11-30
dot icon04/05/2023
Director's details changed for Andrew Hadfield on 2023-05-04
dot icon07/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon11/07/2022
Termination of appointment of Linda Jean Kitching as a director on 2022-04-29
dot icon11/07/2022
Termination of appointment of Linda Jean Kitching as a secretary on 2022-04-29
dot icon10/05/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon12/04/2022
Accounts for a small company made up to 2021-11-30
dot icon16/09/2021
Accounts for a small company made up to 2020-11-30
dot icon06/05/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon01/12/2020
Accounts for a small company made up to 2019-11-30
dot icon15/05/2020
Confirmation statement made on 2020-04-07 with updates
dot icon16/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon16/12/2019
Appointment of Andrew Hadfield as a director on 2019-11-18
dot icon22/05/2019
Accounts for a small company made up to 2018-11-30
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon09/07/2018
Statement of capital following an allotment of shares on 2018-02-23
dot icon10/05/2018
Resolutions
dot icon26/04/2018
Accounts for a small company made up to 2017-11-30
dot icon05/01/2018
Confirmation statement made on 2017-12-06 with updates
dot icon19/04/2017
Accounts for a small company made up to 2016-11-30
dot icon15/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon18/05/2016
Accounts for a small company made up to 2015-11-30
dot icon15/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon29/04/2015
Accounts for a small company made up to 2014-11-30
dot icon29/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon23/04/2014
Accounts for a small company made up to 2013-11-30
dot icon16/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon18/04/2013
Accounts for a small company made up to 2012-11-30
dot icon20/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon22/06/2012
Memorandum and Articles of Association
dot icon22/06/2012
Resolutions
dot icon22/06/2012
Statement of capital following an allotment of shares on 2012-05-31
dot icon26/04/2012
Accounts for a small company made up to 2011-11-30
dot icon11/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon12/04/2011
Accounts for a small company made up to 2010-11-30
dot icon07/03/2011
Director's details changed for Maria Reilly on 2011-03-03
dot icon07/03/2011
Director's details changed for Mr Keith Vance Reilly on 2011-03-03
dot icon17/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon19/04/2010
Appointment of Maria Reilly as a director
dot icon15/04/2010
Termination of appointment of Graham Gairn as a director
dot icon18/03/2010
Accounts for a small company made up to 2009-11-30
dot icon08/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon27/03/2009
Accounts for a small company made up to 2008-11-30
dot icon19/02/2009
Return made up to 06/12/08; full list of members
dot icon19/02/2009
Registered office changed on 19/02/2009 from 29 newton business park poole dorset BH12 3LL
dot icon22/07/2008
Accounts for a small company made up to 2007-11-30
dot icon11/02/2008
Accounting reference date shortened from 31/12/07 to 30/11/07
dot icon21/12/2007
Return made up to 06/12/07; full list of members
dot icon15/05/2007
Particulars of mortgage/charge
dot icon15/05/2007
Statement of affairs
dot icon15/05/2007
Ad 19/04/07--------- £ si 9999@1=9999 £ ic 1/10000
dot icon04/05/2007
New director appointed
dot icon04/05/2007
New director appointed
dot icon03/05/2007
Particulars of mortgage/charge
dot icon03/05/2007
Particulars of mortgage/charge
dot icon30/04/2007
Nc inc already adjusted 03/04/07
dot icon23/04/2007
Resolutions
dot icon23/04/2007
Resolutions
dot icon23/04/2007
Resolutions
dot icon18/04/2007
Memorandum and Articles of Association
dot icon28/03/2007
Director resigned
dot icon28/03/2007
New director appointed
dot icon28/03/2007
Secretary resigned
dot icon28/03/2007
New secretary appointed;new director appointed
dot icon24/03/2007
Registered office changed on 24/03/07 from: suite 1 99 holdenhurst road bournemouth dorset BH8 8DY
dot icon16/03/2007
Certificate of change of name
dot icon06/12/2006
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
07/04/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Small
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
626.51K
-
0.00
-
-
2022
0
626.51K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reilly, Maria
Director
01/04/2010 - Present
1
Reilly, Keith Vance
Director
14/03/2007 - Present
1
Hadfield, Andrew
Director
18/11/2019 - Present
1
Black, Chris
Director
19/04/2007 - 28/03/2024
1

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 ALFATRONIX (HOLDINGS) LIMITED

ALFATRONIX (HOLDINGS) LIMITED is an(a) Active company incorporated on 06/12/2006 with the registered office located at 29 Newtown Business Park, Poole, Dorset BH12 3LL. 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 ALFATRONIX (HOLDINGS) LIMITED?

toggle

ALFATRONIX (HOLDINGS) LIMITED is currently Active. It was registered on 06/12/2006 .

Where is ALFATRONIX (HOLDINGS) LIMITED located?

toggle

ALFATRONIX (HOLDINGS) LIMITED is registered at 29 Newtown Business Park, Poole, Dorset BH12 3LL.

What does ALFATRONIX (HOLDINGS) LIMITED do?

toggle

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

What is the latest filing for ALFATRONIX (HOLDINGS) LIMITED?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-04-07 with no updates.