ALL ROUND ENERGY SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ALL ROUND ENERGY SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08129257

Incorporation date

04/07/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7 The Willows, Abercanaid Industrial Estate, Merthyr Tydfil CF48 1YFCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2012)
dot icon06/01/2026
Micro company accounts made up to 2025-03-31
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon02/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/08/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon26/03/2024
Registered office address changed from Suite 4 Ground Floor Ty Keir Hardie Riverside Court, Avenue De Clichy Merthyr Tydfil CF47 8LW Wales to Unit 7 the Willows Abercanaid Industrial Estate Merthyr Tydfil CF48 1YF on 2024-03-26
dot icon29/11/2023
Micro company accounts made up to 2023-03-31
dot icon27/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-03-31
dot icon10/08/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon15/03/2022
Registered office address changed from 18 Cross Blanche Street Dowlais Merthyr Tydfil Mid Glamorgan CF48 3PD Wales to Suite 4 Ground Floor Ty Keir Hardie Riverside Court, Avenue De Clichy Merthyr Tydfil CF47 8LW on 2022-03-15
dot icon14/11/2021
Micro company accounts made up to 2021-03-31
dot icon01/09/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon21/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/12/2020
Compulsory strike-off action has been discontinued
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon29/11/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon10/11/2019
Micro company accounts made up to 2019-03-31
dot icon25/09/2019
Compulsory strike-off action has been discontinued
dot icon24/09/2019
First Gazette notice for compulsory strike-off
dot icon22/09/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon08/04/2018
Termination of appointment of Kelvin Jones as a director on 2018-04-01
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon12/07/2017
Notification of Craig Andrew Jones as a person with significant control on 2016-07-03
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/09/2016
Confirmation statement made on 2016-07-04 with updates
dot icon28/11/2015
Registered office address changed from 5 Jones Street Dowlais Merthyr Tydfil Mid Glamorgan CF48 3NS to 18 Cross Blanche Street Dowlais Merthyr Tydfil Mid Glamorgan CF48 3PD on 2015-11-28
dot icon28/11/2015
Appointment of Mr Craig Andrew Jones as a director on 2015-11-01
dot icon03/08/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon27/07/2015
Termination of appointment of Kelvin Jones as a director on 2015-07-01
dot icon20/07/2015
Appointment of Mr Kelvin Jones as a director on 2015-07-01
dot icon13/07/2015
Termination of appointment of Craig Andrew Jones as a director on 2015-07-01
dot icon13/07/2015
Registered office address changed from 18 Cross Blanche Street Merthyr Tydfil Wales CF48 3PD to 5 Jones Street Dowlais Merthyr Tydfil Mid Glamorgan CF48 3NS on 2015-07-13
dot icon13/07/2015
Appointment of Mr Kelvin Jones as a director on 2015-07-01
dot icon07/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/10/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon21/10/2013
Previous accounting period shortened from 2013-07-31 to 2013-03-31
dot icon28/02/2013
Certificate of change of name
dot icon28/02/2013
Change of name notice
dot icon04/07/2012
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
31/03/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
52.98K
-
0.00
-
-
2022
2
73.34K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Craig Andrew
Director
01/11/2015 - Present
4

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 ALL ROUND ENERGY SOLUTIONS LTD

ALL ROUND ENERGY SOLUTIONS LTD is an(a) Active company incorporated on 04/07/2012 with the registered office located at Unit 7 The Willows, Abercanaid Industrial Estate, Merthyr Tydfil CF48 1YF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALL ROUND ENERGY SOLUTIONS LTD?

toggle

ALL ROUND ENERGY SOLUTIONS LTD is currently Active. It was registered on 04/07/2012 .

Where is ALL ROUND ENERGY SOLUTIONS LTD located?

toggle

ALL ROUND ENERGY SOLUTIONS LTD is registered at Unit 7 The Willows, Abercanaid Industrial Estate, Merthyr Tydfil CF48 1YF.

What does ALL ROUND ENERGY SOLUTIONS LTD do?

toggle

ALL ROUND ENERGY SOLUTIONS LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for ALL ROUND ENERGY SOLUTIONS LTD?

toggle

The latest filing was on 06/01/2026: Micro company accounts made up to 2025-03-31.