ALFRESCO PRODUCT SERVICES LTD

Register to unlock more data on OkredoRegister

ALFRESCO PRODUCT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06172382

Incorporation date

20/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

9-10 Ridge House Ridge House Drive, Festival Park, Stoke-On-Trent ST1 5SJCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2007)
dot icon25/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon09/05/2025
Registered office address changed from Bennett Brooks & Co Ltd St George's Court Winnington Avenue Northwich Cheshire CW8 4EE England to 9-10 Ridge House Ridge House Drive Festival Park Stoke-on-Trent ST1 5SJ on 2025-05-09
dot icon28/04/2025
Resolutions
dot icon28/04/2025
Appointment of a voluntary liquidator
dot icon28/04/2025
Statement of affairs
dot icon26/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon03/03/2025
Cessation of Howard Paul White as a person with significant control on 2025-02-27
dot icon27/02/2025
Change of details for Mr Howard Paul White as a person with significant control on 2025-02-24
dot icon26/02/2025
Change of details for Gasago Holdings Limited as a person with significant control on 2025-02-24
dot icon26/02/2025
Director's details changed for Mr Howard Paul White on 2025-02-24
dot icon24/02/2025
Micro company accounts made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon15/01/2024
Micro company accounts made up to 2023-03-31
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon16/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon13/03/2023
Registered office address changed from Compound D, Endeavour Business Park Crow Arch Lane Ringwood BH24 1SF England to Bennett Brooks & Co Ltd St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 2023-03-13
dot icon09/03/2023
Notification of Gasago Holdings Limited as a person with significant control on 2018-03-19
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon15/03/2021
Registered office address changed from Suite 3, the Estate Office, New Cheshire Bus. Park Wincham Lane Wincham Northwich CW9 6GG England to Compound D, Endeavour Business Park Crow Arch Lane Ringwood BH24 1SF on 2021-03-15
dot icon16/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2019
Director's details changed for Howard Paul White on 2019-10-01
dot icon10/06/2019
Registered office address changed from Unit 3 New Cheshire Business Park, Wincham Lane Wincham Northwich CW9 6GG England to Suite 3, the Estate Office, New Cheshire Bus. Park Wincham Lane Wincham Northwich CW9 6GG on 2019-06-10
dot icon25/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon25/03/2019
Registered office address changed from Compound a Endeavour Business Park Crow Arch Lane Ringwood Hampshire BH24 1SF England to Unit 3 New Cheshire Business Park, Wincham Lane Wincham Northwich CW9 6GG on 2019-03-25
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/08/2018
Registered office address changed from 5B Paul House Stockport Road Timperley Altrincham Cheshire WA15 7UQ England to Compound a Endeavour Business Park Crow Arch Lane Ringwood Hampshire BH24 1SF on 2018-08-12
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/07/2016
Termination of appointment of Stephanie Louise Monique Thomas as a director on 2016-07-01
dot icon15/06/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon15/06/2016
Registered office address changed from Unit 4 L & M Business Park Norman Road Altrincham Cheshire WA14 4ES to 5B Paul House Stockport Road Timperley Altrincham Cheshire WA15 7UQ on 2016-06-15
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon13/11/2014
Appointment of Mrs Stephanie Louise Monique Thomas as a director on 2014-11-13
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon22/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon22/03/2011
Registered office address changed from Unit 8 L & M Business Park, Norman Road Altrincham Cheshire WA14 4ES England on 2011-03-22
dot icon08/12/2010
Duplicate mortgage certificatecharge no:1
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/07/2010
Compulsory strike-off action has been discontinued
dot icon22/07/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon22/07/2010
Director's details changed for Howard Paul White on 2009-11-15
dot icon22/07/2010
Registered office address changed from 139 Grove Lane Cheadle Hulme Cheshire SK8 7NG on 2010-07-22
dot icon20/07/2010
First Gazette notice for compulsory strike-off
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/05/2009
Return made up to 20/03/09; full list of members
dot icon30/04/2009
Director's change of particulars / howard white / 01/05/2008
dot icon30/04/2009
Appointment terminated secretary beverley white
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/11/2008
Return made up to 20/03/08; full list of members
dot icon22/10/2008
Registered office changed on 22/10/2008 from unit 9A waterloo industrial park upperbrook street stockport cheshire SK1 3BP
dot icon16/05/2008
Memorandum and Articles of Association
dot icon16/05/2008
Certificate of change of name
dot icon15/05/2008
Registered office changed on 15/05/2008 from unit F10 newton business park talbot road hyde cheshire SK14 4UQ
dot icon13/05/2008
Certificate of change of name
dot icon22/10/2007
New director appointed
dot icon22/10/2007
New secretary appointed
dot icon27/03/2007
Resolutions
dot icon27/03/2007
Resolutions
dot icon27/03/2007
Resolutions
dot icon27/03/2007
Secretary resigned
dot icon27/03/2007
Director resigned
dot icon27/03/2007
Ad 20/03/07--------- £ si 499@1=499 £ ic 501/1000
dot icon27/03/2007
Ad 20/03/07--------- £ si 500@1=500 £ ic 1/501
dot icon27/03/2007
Registered office changed on 27/03/07 from: premier garden world LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
dot icon20/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.93K
-
0.00
36.63K
-
2022
2
26.07K
-
0.00
-
-
2022
2
26.07K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

26.07K £Ascended563.40 % *

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
OCS DIRECTORS LIMITED
Nominee Director
20/03/2007 - 20/03/2007
1845
White, Beverley
Secretary
20/03/2007 - 01/04/2009
-
Thomas, Stephanie Louise Monique
Director
13/11/2014 - 01/07/2016
-
OCS CORPORATE SECRETARIES LIMITED
Nominee Secretary
20/03/2007 - 20/03/2007
1807
White, Howard Paul
Director
20/03/2007 - Present
6

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALFRESCO PRODUCT SERVICES LTD

ALFRESCO PRODUCT SERVICES LTD is an(a) Liquidation company incorporated on 20/03/2007 with the registered office located at 9-10 Ridge House Ridge House Drive, Festival Park, Stoke-On-Trent ST1 5SJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALFRESCO PRODUCT SERVICES LTD?

toggle

ALFRESCO PRODUCT SERVICES LTD is currently Liquidation. It was registered on 20/03/2007 .

Where is ALFRESCO PRODUCT SERVICES LTD located?

toggle

ALFRESCO PRODUCT SERVICES LTD is registered at 9-10 Ridge House Ridge House Drive, Festival Park, Stoke-On-Trent ST1 5SJ.

What does ALFRESCO PRODUCT SERVICES LTD do?

toggle

ALFRESCO PRODUCT SERVICES LTD operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does ALFRESCO PRODUCT SERVICES LTD have?

toggle

ALFRESCO PRODUCT SERVICES LTD had 2 employees in 2022.

What is the latest filing for ALFRESCO PRODUCT SERVICES LTD?

toggle

The latest filing was on 25/03/2026: Return of final meeting in a creditors' voluntary winding up.