ALFENDO LIMITED

Register to unlock more data on OkredoRegister

ALFENDO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00460932

Incorporation date

08/11/1948

Size

Full

Contacts

Registered address

Registered address

2210-2215 The Crescent, Birmingham Business Park, Birmingham B37 7YECopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1948)
dot icon13/01/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon01/08/2025
Full accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon05/08/2024
Full accounts made up to 2023-12-31
dot icon15/03/2024
Termination of appointment of Rachel Braznell as a director on 2024-03-08
dot icon08/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon06/07/2023
Full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon09/01/2021
Full accounts made up to 2019-12-31
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon08/01/2020
Confirmation statement made on 2019-12-10 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-10 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon20/02/2018
Secretary's details changed for Mr Wayne Carl Darrock on 2018-02-07
dot icon05/01/2018
Confirmation statement made on 2017-12-10 with updates
dot icon13/12/2017
Satisfaction of charge 12 in full
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon05/09/2017
Director's details changed for Mr Wayne Carl Darrock on 2017-09-01
dot icon05/09/2017
Appointment of Miss Rachel Braznell as a director on 2017-09-01
dot icon20/07/2017
Statement of capital on 2017-07-20
dot icon20/07/2017
Statement by Directors
dot icon20/07/2017
Solvency Statement dated 17/07/17
dot icon20/07/2017
Resolutions
dot icon16/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon13/12/2016
Registered office address changed from 227 Church Road Yardley Birmingham West Midlands B25 8UR to 2210-2215 the Crescent Birmingham Business Park Birmingham B37 7YE on 2016-12-13
dot icon16/08/2016
Full accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon08/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon08/10/2014
Accounts for a medium company made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon16/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon02/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon27/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon17/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon14/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon14/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon10/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon02/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon21/01/2011
Director's details changed for Mr Carl Verges on 2010-12-01
dot icon23/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon17/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 10/12/08; no change of members
dot icon06/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon24/06/2008
Return made up to 10/12/07; no change of members
dot icon05/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon13/09/2007
Particulars of mortgage/charge
dot icon11/09/2007
Declaration of satisfaction of mortgage/charge
dot icon30/08/2007
Declaration of mortgage charge released/ceased
dot icon11/04/2007
Return made up to 10/12/06; full list of members
dot icon05/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon20/07/2006
Director resigned
dot icon16/12/2005
Return made up to 10/12/05; full list of members
dot icon15/10/2005
Particulars of mortgage/charge
dot icon12/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon17/12/2004
Return made up to 10/12/04; full list of members
dot icon22/09/2004
Group of companies' accounts made up to 2003-12-31
dot icon04/06/2004
Particulars of mortgage/charge
dot icon26/04/2004
New secretary appointed
dot icon20/04/2004
Secretary resigned;director resigned
dot icon19/04/2004
Director resigned
dot icon19/04/2004
Director resigned
dot icon19/04/2004
Director resigned
dot icon30/01/2004
New director appointed
dot icon23/12/2003
Return made up to 10/12/03; full list of members
dot icon23/07/2003
Amended group of companies' accounts made up to 2002-12-31
dot icon02/07/2003
Particulars of contract relating to shares
dot icon01/04/2003
Full accounts made up to 2002-12-31
dot icon26/03/2003
New director appointed
dot icon26/03/2003
New director appointed
dot icon12/03/2003
New director appointed
dot icon06/03/2003
Secretary resigned;director resigned
dot icon06/03/2003
New secretary appointed;new director appointed
dot icon11/02/2003
Notice of resolution removing auditor
dot icon11/02/2003
Director resigned
dot icon11/02/2003
Director resigned
dot icon11/02/2003
New director appointed
dot icon11/02/2003
New director appointed
dot icon07/01/2003
Particulars of mortgage/charge
dot icon06/01/2003
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon31/12/2002
Return made up to 10/12/02; full list of members
dot icon21/08/2002
Group of companies' accounts made up to 2001-10-31
dot icon22/05/2002
Ad 14/05/02--------- £ si 3333@1=3333 £ ic 365000/368333
dot icon03/04/2002
Ad 22/03/02--------- £ si 335000@1=335000 £ ic 30000/365000
dot icon27/03/2002
Resolutions
dot icon27/03/2002
£ nc 100000/400000 14/02/02
dot icon31/12/2001
Return made up to 10/12/01; full list of members
dot icon10/04/2001
Full group accounts made up to 2000-10-31
dot icon18/12/2000
Return made up to 10/12/00; full list of members
dot icon23/02/2000
Full group accounts made up to 1999-10-31
dot icon15/12/1999
Return made up to 10/12/99; full list of members
dot icon15/12/1999
Conve 29/10/99
dot icon15/12/1999
£ ic 70000/30000 29/10/99 £ sr 40000@1=40000
dot icon20/06/1999
Accounts for a medium company made up to 1998-10-31
dot icon24/12/1998
Return made up to 10/12/98; no change of members
dot icon13/05/1998
Accounts for a medium company made up to 1997-10-31
dot icon18/12/1997
Return made up to 10/12/97; no change of members
dot icon02/05/1997
Accounts for a medium company made up to 1996-10-31
dot icon19/12/1996
Return made up to 12/12/96; full list of members
dot icon21/08/1996
Registered office changed on 21/08/96 from: 643 stratford rd sparkhill B11 4DY
dot icon01/05/1996
Full accounts made up to 1995-10-31
dot icon04/04/1996
Ad 20/03/96--------- £ si 57500@1=57500 £ ic 12500/70000
dot icon04/04/1996
Resolutions
dot icon04/04/1996
Resolutions
dot icon04/04/1996
£ nc 15000/100000 30/03/96
dot icon06/03/1996
Director resigned
dot icon09/02/1996
New director appointed
dot icon09/02/1996
Return made up to 31/12/95; full list of members
dot icon09/11/1995
Particulars of mortgage/charge
dot icon16/06/1995
Accounts for a small company made up to 1994-10-31
dot icon16/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/04/1994
Accounts for a small company made up to 1993-10-31
dot icon07/02/1994
Return made up to 31/12/93; no change of members
dot icon25/04/1993
Accounts for a small company made up to 1992-10-31
dot icon21/01/1993
Return made up to 31/12/92; full list of members
dot icon23/07/1992
Accounts for a small company made up to 1991-10-31
dot icon12/06/1992
Return made up to 31/12/91; no change of members
dot icon11/07/1991
Accounts for a small company made up to 1990-10-31
dot icon09/07/1991
Return made up to 31/12/90; no change of members
dot icon17/05/1991
Accounts for a small company made up to 1989-10-31
dot icon01/02/1991
Return made up to 31/12/89; full list of members
dot icon11/06/1990
Declaration of satisfaction of mortgage/charge
dot icon11/06/1990
Declaration of satisfaction of mortgage/charge
dot icon11/06/1990
Declaration of satisfaction of mortgage/charge
dot icon15/02/1990
Particulars of mortgage/charge
dot icon14/11/1989
Particulars of mortgage/charge
dot icon08/09/1989
New director appointed
dot icon23/08/1989
Return made up to 31/12/88; full list of members
dot icon28/06/1989
Accounts for a small company made up to 1988-10-31
dot icon03/11/1988
Particulars of contract relating to shares
dot icon03/11/1988
Wd 21/10/88 ad 01/09/88--------- £ si 8900@1=8900 £ ic 3600/12500
dot icon03/11/1988
Resolutions
dot icon03/11/1988
£ nc 4000/15000
dot icon30/09/1988
Particulars of mortgage/charge
dot icon16/05/1988
Accounts for a small company made up to 1987-10-31
dot icon09/05/1988
Return made up to 31/12/87; full list of members
dot icon15/10/1987
Particulars of mortgage/charge
dot icon15/10/1987
Particulars of mortgage/charge
dot icon11/04/1987
Return made up to 31/12/86; full list of members
dot icon26/03/1987
Accounts for a small company made up to 1986-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/06/1986
Return made up to 31/12/85; full list of members
dot icon08/11/1948
Miscellaneous
dot icon08/11/1948
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

51
2022
change arrow icon+117.22 % *

* during past year

Cash in Bank

£5,803,961.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
52
2.83M
-
0.00
2.67M
-
2022
51
3.34M
-
60.97M
5.80M
-
2022
51
3.34M
-
60.97M
5.80M
-

Employees

2022

Employees

51 Descended-2 % *

Net Assets(GBP)

3.34M £Ascended18.24 % *

Total Assets(GBP)

-

Turnover(GBP)

60.97M £Ascended- *

Cash in Bank(GBP)

5.80M £Ascended117.22 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darrock, Wayne Carl
Director
19/02/2003 - Present
13
Lapping, Andrew Christopher
Director
19/12/2002 - 26/03/2004
151
Foxall, Susan Mary
Director
01/01/1996 - 16/02/1996
4
Matheson, Margaret Lorna
Director
01/04/2003 - 26/03/2004
1
Darrock, Wayne Carl
Secretary
26/03/2004 - Present
2

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

21
A.W. (EUROPE) LIMITEDF Mill 2nd Floor East, Dean Clough Mills, Halifax, West Yorkshire HX3 5AX
Active

Category:

Manufacture of woven or tufted carpets and rugs

Comp. code:

01517140

Reg. date:

12/09/1980

Turnover:

-

No. of employees:

68
MASON'S ANIMAL FEEDS LTD122 Marlacoo Road, Portadown, Co Armagh BT62 3TB
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

NI051986

Reg. date:

08/10/2004

Turnover:

-

No. of employees:

53
JLG INDUSTRIES (UNITED KINGDOM) LIMITEDUnits 4&5, Bentley Avenue, Middleton, Manchester M24 2GP
Active

Category:

Manufacture of other general-purpose machinery n.e.c.

Comp. code:

03620292

Reg. date:

18/08/1998

Turnover:

-

No. of employees:

67
BECT BUILDING CONTRACTORS LIMITEDUnit 22 Waterside Business Park, Lamby Way, Rumney, Cardiff CF3 2ET
Active

Category:

Development of building projects

Comp. code:

01700765

Reg. date:

18/02/1983

Turnover:

-

No. of employees:

66
BRIDGEBANK LIMITEDUnit 3 Sherwood Oaks Close, Sherwood Oaks Business Park, Mansfield NG18 4TB
Active

Category:

Construction of other civil engineering projects n.e.c.

Comp. code:

02062057

Reg. date:

07/10/1986

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ALFENDO LIMITED

ALFENDO LIMITED is an(a) Active company incorporated on 08/11/1948 with the registered office located at 2210-2215 The Crescent, Birmingham Business Park, Birmingham B37 7YE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 51 according to last financial statements.

Frequently Asked Questions

What is the current status of ALFENDO LIMITED?

toggle

ALFENDO LIMITED is currently Active. It was registered on 08/11/1948 .

Where is ALFENDO LIMITED located?

toggle

ALFENDO LIMITED is registered at 2210-2215 The Crescent, Birmingham Business Park, Birmingham B37 7YE.

What does ALFENDO LIMITED do?

toggle

ALFENDO LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

How many employees does ALFENDO LIMITED have?

toggle

ALFENDO LIMITED had 51 employees in 2022.

What is the latest filing for ALFENDO LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-06 with no updates.