ALMAG COMPONENTS LTD

Register to unlock more data on OkredoRegister

ALMAG COMPONENTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04999567

Incorporation date

18/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex CM1 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2003)
dot icon08/04/2026
Liquidators' statement of receipts and payments to 2026-02-22
dot icon19/03/2025
Liquidators' statement of receipts and payments to 2025-02-22
dot icon21/11/2024
Satisfaction of charge 1 in full
dot icon25/06/2024
Registered office address changed from C/O Ad Business Recovery Limited Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street Chelmsford Essex CM1 1NT on 2024-06-25
dot icon29/02/2024
Declaration of solvency
dot icon29/02/2024
Resolutions
dot icon29/02/2024
Appointment of a voluntary liquidator
dot icon29/02/2024
Registered office address changed from Stanfield House 32 Church Street Coggeshall Colchester Essex CO6 1TX to C/O Ad Business Recovery Limited Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2024-02-29
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-11-30
dot icon24/11/2023
Current accounting period shortened from 2023-12-31 to 2023-11-30
dot icon13/06/2023
Second filing of Confirmation Statement dated 2023-01-27
dot icon31/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with updates
dot icon26/01/2022
Director's details changed for Mrs Rosemary Rita Ryder on 2022-01-26
dot icon24/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-01-26 with updates
dot icon12/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-01-26 with updates
dot icon12/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-01-26 with updates
dot icon16/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/01/2018
Confirmation statement made on 2018-01-26 with updates
dot icon27/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/01/2017
Cancellation of shares. Statement of capital on 2016-09-16
dot icon31/01/2017
Purchase of own shares.
dot icon27/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon19/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/01/2016
Appointment of Mrs Rosemary Rita Ryder as a director on 2016-01-23
dot icon25/01/2016
Termination of appointment of John Robert Ryder as a director on 2016-01-23
dot icon13/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon10/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Statement of capital following an allotment of shares on 2012-01-03
dot icon20/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon20/12/2011
Register inspection address has been changed
dot icon19/12/2011
Director's details changed for John Robert Ryder on 2011-12-19
dot icon19/12/2011
Secretary's details changed for Rosemary Rita Ryder on 2011-12-19
dot icon04/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon23/12/2009
Director's details changed for John Robert Ryder on 2009-12-18
dot icon15/05/2009
Ad 05/04/09\gbp si 4@1=4\gbp ic 1200/1204\
dot icon11/05/2009
Resolutions
dot icon11/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/12/2008
Return made up to 18/12/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/12/2007
Return made up to 18/12/07; full list of members
dot icon11/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/01/2007
Return made up to 18/12/06; full list of members
dot icon26/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/01/2006
Return made up to 18/12/05; full list of members
dot icon25/07/2005
Ad 26/05/05--------- £ si 198@1=198 £ ic 1002/1200
dot icon08/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/02/2005
Return made up to 18/12/04; full list of members
dot icon01/02/2005
Ad 17/02/04--------- £ si 200@1=200 £ ic 802/1002
dot icon01/02/2005
Resolutions
dot icon01/02/2005
£ nc 1000/2000 25/01/05
dot icon26/04/2004
Registered office changed on 26/04/04 from: 17 broomhills rayne road braintree essex CM7 2RG
dot icon30/03/2004
Particulars of mortgage/charge
dot icon05/01/2004
Registered office changed on 05/01/04 from: office 2 16 new st stourport-on-severn DY13 8UW
dot icon05/01/2004
New director appointed
dot icon05/01/2004
New secretary appointed
dot icon05/01/2004
Ad 18/12/03-19/12/03 £ si 800@1=800 £ ic 2/802
dot icon24/12/2003
Director resigned
dot icon24/12/2003
Secretary resigned
dot icon18/12/2003
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
30/11/2023
dot iconNext confirmation date
26/01/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
dot iconNext due on
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
522.01K
-
0.00
509.46K
-
2022
4
452.98K
-
0.00
443.22K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryder, Rosemary Rita
Director
23/01/2016 - Present
-
Ryder, Rosemary Rita
Secretary
18/12/2003 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALMAG COMPONENTS LTD

ALMAG COMPONENTS LTD is an(a) Liquidation company incorporated on 18/12/2003 with the registered office located at C/O Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex CM1 1NT. 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 ALMAG COMPONENTS LTD?

toggle

ALMAG COMPONENTS LTD is currently Liquidation. It was registered on 18/12/2003 .

Where is ALMAG COMPONENTS LTD located?

toggle

ALMAG COMPONENTS LTD is registered at C/O Ad Business Recovery Limited, 2nd Floor, Milstrete House, 29 New Street, Chelmsford, Essex CM1 1NT.

What does ALMAG COMPONENTS LTD do?

toggle

ALMAG COMPONENTS LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ALMAG COMPONENTS LTD?

toggle

The latest filing was on 08/04/2026: Liquidators' statement of receipts and payments to 2026-02-22.