ALK-ABELLO LIMITED

Register to unlock more data on OkredoRegister

ALK-ABELLO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03819323

Incorporation date

04/08/1999

Size

Small

Contacts

Registered address

Registered address

1 Manor Park, Manor Farm Road, Reading, Berkshire RG2 0NACopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1999)
dot icon23/12/2025
Accounts for a small company made up to 2024-12-31
dot icon11/07/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon09/10/2024
Accounts for a small company made up to 2023-12-31
dot icon02/08/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon08/06/2023
Appointment of Mr Claus Steensen Solje as a director on 2023-06-01
dot icon05/06/2023
Termination of appointment of Søren Jelert as a director on 2023-05-31
dot icon05/08/2022
Accounts for a small company made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon25/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon25/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon27/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon27/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon02/09/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon20/08/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon16/02/2018
Appointment of Søren Jelert as a director on 2018-01-01
dot icon16/02/2018
Termination of appointment of Flemming Pedersen as a director on 2017-12-31
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon30/08/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon18/09/2016
Confirmation statement made on 2016-07-15 with updates
dot icon16/12/2015
Full accounts made up to 2014-12-31
dot icon26/11/2015
Appointment of Mr Christopher Sean Guthrie Connor as a secretary on 2015-11-26
dot icon26/11/2015
Termination of appointment of John Andrew Tarplee as a secretary on 2015-11-26
dot icon26/11/2015
Termination of appointment of John Andrew Tarplee as a director on 2015-11-26
dot icon27/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon29/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon15/07/2013
Appointment of Mr Christopher Sean Guthrie Connor as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon21/08/2012
Termination of appointment of Helle Hansen as a director
dot icon21/08/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon20/04/2012
Termination of appointment of Jorgen Andersen as a director
dot icon09/11/2011
Registered office address changed from 1 Tealgate Hungerford Berkshire RG17 0YT on 2011-11-09
dot icon08/11/2011
Director's details changed for Mr John Andrew Tarplee on 2011-11-01
dot icon08/11/2011
Appointment of Mrs Helle Birgitte Hansen as a director
dot icon27/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon13/06/2011
Full accounts made up to 2010-12-31
dot icon29/09/2010
Appointment of Mr Flemming Pedersen as a director
dot icon21/09/2010
Termination of appointment of Jutta Rosenburg as a director
dot icon05/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon04/08/2010
Director's details changed for Jutta of Rosenburg on 2010-07-15
dot icon04/08/2010
Director's details changed for Jorgen Damsbo Andersen on 2010-07-15
dot icon04/08/2010
Secretary's details changed for John Andrew Tarplee on 2010-07-15
dot icon02/06/2010
Full accounts made up to 2009-12-31
dot icon28/10/2009
Director's details changed for John Andrew Tarplee on 2009-10-28
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon28/07/2009
Return made up to 15/07/09; full list of members
dot icon29/08/2008
Full accounts made up to 2007-12-31
dot icon05/08/2008
Return made up to 15/07/08; full list of members
dot icon11/04/2008
Director and secretary appointed john andrew tarplee
dot icon11/04/2008
Appointment terminated director and secretary peder andersen
dot icon29/07/2007
Return made up to 15/07/07; no change of members
dot icon04/07/2007
Director resigned
dot icon04/07/2007
New director appointed
dot icon04/07/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon04/04/2007
Full accounts made up to 2006-08-31
dot icon13/02/2007
Resolutions
dot icon29/01/2007
Certificate of change of name
dot icon03/10/2006
Return made up to 15/07/06; full list of members
dot icon26/01/2006
Full accounts made up to 2005-08-31
dot icon08/07/2005
Registered office changed on 08/07/05 from: 1 tealgate hungerford berkshire RG17 0YT
dot icon08/07/2005
Return made up to 15/07/05; full list of members
dot icon11/12/2004
Full accounts made up to 2004-08-31
dot icon21/07/2004
Return made up to 15/07/04; full list of members
dot icon05/05/2004
Full accounts made up to 2003-08-31
dot icon24/03/2004
New secretary appointed;new director appointed
dot icon24/03/2004
Secretary resigned
dot icon11/02/2004
New secretary appointed;new director appointed
dot icon11/02/2004
Secretary resigned;director resigned
dot icon12/08/2003
Return made up to 28/07/03; full list of members
dot icon19/12/2002
New director appointed
dot icon19/12/2002
Director resigned
dot icon12/12/2002
Full accounts made up to 2002-08-31
dot icon29/08/2002
Return made up to 04/08/02; full list of members
dot icon29/08/2002
New director appointed
dot icon23/01/2002
Full accounts made up to 2001-08-31
dot icon22/08/2001
Return made up to 04/08/01; full list of members
dot icon14/04/2001
Full accounts made up to 2000-08-31
dot icon15/09/2000
Return made up to 04/08/00; full list of members
dot icon21/10/1999
Ad 01/09/99--------- £ si 998@1=998 £ ic 2/1000
dot icon16/08/1999
New secretary appointed;new director appointed
dot icon16/08/1999
New director appointed
dot icon16/08/1999
Director resigned
dot icon16/08/1999
Secretary resigned
dot icon04/08/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jelert, Soren
Director
01/01/2018 - 31/05/2023
2
Connor, Christopher Sean Guthrie
Director
01/07/2013 - Present
1
Solje, Claus Steensen
Director
01/06/2023 - Present
-

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

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 ALK-ABELLO LIMITED

ALK-ABELLO LIMITED is an(a) Active company incorporated on 04/08/1999 with the registered office located at 1 Manor Park, Manor Farm Road, Reading, Berkshire RG2 0NA. There are currently 2 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 ALK-ABELLO LIMITED?

toggle

ALK-ABELLO LIMITED is currently Active. It was registered on 04/08/1999 .

Where is ALK-ABELLO LIMITED located?

toggle

ALK-ABELLO LIMITED is registered at 1 Manor Park, Manor Farm Road, Reading, Berkshire RG2 0NA.

What does ALK-ABELLO LIMITED do?

toggle

ALK-ABELLO LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for ALK-ABELLO LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a small company made up to 2024-12-31.