ALMAR ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

ALMAR ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03503689

Incorporation date

03/02/1998

Size

Dormant

Contacts

Registered address

Registered address

Elphicks 10-13 West Street West Street, Farnham GU9 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1998)
dot icon27/10/2025
Accounts for a dormant company made up to 2025-01-25
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with updates
dot icon12/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon20/09/2024
Accounts for a dormant company made up to 2024-01-27
dot icon20/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon25/10/2023
Full accounts made up to 2023-01-28
dot icon18/05/2023
Termination of appointment of John Charles Morris as a secretary on 2023-05-17
dot icon18/05/2023
Termination of appointment of John Charles Morris as a director on 2023-05-17
dot icon18/05/2023
Appointment of Tudor Williams (Holdings) Ltd as a director on 2023-05-17
dot icon18/05/2023
Termination of appointment of Tudor Charles Morris as a director on 2023-05-17
dot icon18/05/2023
Termination of appointment of Daisy Martha Carley as a director on 2023-05-17
dot icon18/05/2023
Appointment of Le-Diligent Ltd as a secretary on 2023-05-17
dot icon15/02/2023
Cessation of Tudor Charles Morris as a person with significant control on 2023-02-16
dot icon15/02/2023
Notification of Tudor Williams (Holdings) Ltd as a person with significant control on 2023-02-16
dot icon15/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon01/11/2022
Full accounts made up to 2022-01-29
dot icon04/07/2022
Appointment of Mr Tudor Charles Morris as a director on 2022-07-04
dot icon04/07/2022
Termination of appointment of Tudor Charles Morris as a director on 2022-07-04
dot icon04/07/2022
Appointment of Mrs Daisy Martha Carley as a director on 2022-07-04
dot icon04/07/2022
Appointment of Mr Tudor Charles Morris as a director on 2022-07-04
dot icon07/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon01/11/2021
Full accounts made up to 2021-01-30
dot icon28/09/2021
Notification of Tudor Charles Morris as a person with significant control on 2021-09-28
dot icon28/09/2021
Cessation of John Charles Morris as a person with significant control on 2021-09-28
dot icon28/09/2021
Cessation of Tudor Charles Morris as a person with significant control on 2021-09-28
dot icon28/09/2021
Notification of John Charles Morris as a person with significant control on 2021-09-28
dot icon21/09/2021
Change of details for Mr John Charles Morris as a person with significant control on 2021-06-01
dot icon09/02/2021
Full accounts made up to 2020-02-01
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon23/11/2020
Registered office address changed from 53-59 High Street New Malden Surrey KT3 4BU to Elphicks 10-13 West Street West Street Farnham GU9 7DN on 2020-11-23
dot icon23/11/2020
Appointment of Mr Alan Ronald Bushnell as a director on 2020-11-23
dot icon23/11/2020
Termination of appointment of Trevor Kenneth Tudor Williams as a director on 2020-06-02
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon30/10/2019
Full accounts made up to 2019-01-26
dot icon19/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon30/10/2018
Full accounts made up to 2018-01-27
dot icon05/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon10/10/2017
Full accounts made up to 2017-01-28
dot icon15/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon10/11/2016
Full accounts made up to 2016-01-31
dot icon04/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon04/02/2016
Director's details changed for Mr John Charles Morris on 2016-01-01
dot icon04/02/2016
Secretary's details changed for Mr John Charles Morris on 2016-01-01
dot icon28/11/2015
Accounts for a small company made up to 2015-01-31
dot icon09/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon20/08/2014
Accounts for a small company made up to 2014-02-02
dot icon25/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon19/08/2013
Accounts for a small company made up to 2013-01-26
dot icon13/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon13/02/2013
Director's details changed for Trevor Kenneth Tudor Williams on 2012-11-01
dot icon22/10/2012
Accounts for a small company made up to 2012-01-28
dot icon06/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon08/08/2011
Accounts for a small company made up to 2011-01-29
dot icon09/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon11/10/2010
Accounts for a small company made up to 2010-01-30
dot icon15/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon03/12/2009
Accounts for a small company made up to 2009-01-31
dot icon03/03/2009
Return made up to 03/02/09; full list of members
dot icon05/08/2008
Accounts for a small company made up to 2008-02-02
dot icon06/02/2008
Return made up to 03/02/08; full list of members
dot icon16/08/2007
Accounts for a small company made up to 2007-01-27
dot icon19/02/2007
Return made up to 03/02/07; full list of members
dot icon20/07/2006
Accounts for a small company made up to 2006-01-31
dot icon24/03/2006
Return made up to 03/02/06; full list of members
dot icon14/09/2005
Accounts for a small company made up to 2005-01-31
dot icon15/02/2005
Return made up to 03/02/05; full list of members
dot icon09/11/2004
Declaration of assistance for shares acquisition
dot icon09/11/2004
Resolutions
dot icon09/11/2004
Resolutions
dot icon09/11/2004
Accounting reference date shortened from 31/01/05 to 29/01/05
dot icon09/11/2004
Registered office changed on 09/11/04 from: 10-13 west street farnham surrey GU9 7DN
dot icon09/11/2004
New secretary appointed;new director appointed
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon09/11/2004
Secretary resigned;director resigned
dot icon09/11/2004
Director resigned
dot icon01/11/2004
Particulars of mortgage/charge
dot icon29/09/2004
Miscellaneous
dot icon23/07/2004
Accounts for a medium company made up to 2004-01-31
dot icon26/02/2004
Return made up to 03/02/04; full list of members
dot icon30/09/2003
Auditor's resignation
dot icon22/09/2003
Auditor's resignation
dot icon08/07/2003
Full accounts made up to 2003-01-31
dot icon08/03/2003
Return made up to 03/02/03; full list of members
dot icon06/10/2002
Full accounts made up to 2002-01-31
dot icon28/02/2002
Return made up to 03/02/02; full list of members
dot icon13/09/2001
Full accounts made up to 2001-01-31
dot icon01/03/2001
New secretary appointed
dot icon16/02/2001
Secretary resigned
dot icon15/02/2001
Return made up to 03/02/01; full list of members
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon08/01/2001
Resolutions
dot icon07/09/2000
Full accounts made up to 2000-01-31
dot icon07/03/2000
Return made up to 03/02/00; full list of members
dot icon08/12/1999
Full accounts made up to 1999-01-31
dot icon01/10/1999
Accounting reference date shortened from 28/02/99 to 31/01/99
dot icon03/08/1999
Particulars of contract relating to shares
dot icon03/08/1999
Ad 06/01/99--------- £ si 7003@1
dot icon16/07/1999
Memorandum and Articles of Association
dot icon10/03/1999
Nc inc already adjusted 06/01/99
dot icon10/03/1999
Resolutions
dot icon10/03/1999
Resolutions
dot icon10/03/1999
Resolutions
dot icon10/03/1999
Resolutions
dot icon08/03/1999
Return made up to 03/02/99; full list of members
dot icon13/08/1998
Memorandum and Articles of Association
dot icon11/08/1998
New secretary appointed
dot icon11/08/1998
New director appointed
dot icon11/08/1998
New director appointed
dot icon11/08/1998
Director resigned
dot icon11/08/1998
Secretary resigned
dot icon11/08/1998
Resolutions
dot icon11/08/1998
Nc inc already adjusted 21/07/98
dot icon11/08/1998
Resolutions
dot icon11/08/1998
Resolutions
dot icon29/07/1998
Certificate of change of name
dot icon28/07/1998
Registered office changed on 28/07/98 from: 6/8 underwood street london N1 7JQ
dot icon03/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/01/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
25/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/01/2025
dot iconNext account date
29/01/2026
dot iconNext due on
29/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TUDOR WILLIAMS (HOLDINGS) LTD
Corporate Director
17/05/2023 - Present
2
Morris, John Charles
Director
22/10/2004 - 17/05/2023
17
Morris, Tudor Charles
Director
04/07/2022 - 17/05/2023
8
Bushnell, Alan Ronald
Director
23/11/2020 - Present
5
Carley, Daisy Martha
Director
04/07/2022 - 17/05/2023
3

Persons with Significant Control

5
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 ALMAR ENTERPRISES LIMITED

ALMAR ENTERPRISES LIMITED is an(a) Active company incorporated on 03/02/1998 with the registered office located at Elphicks 10-13 West Street West Street, Farnham GU9 7DN. There are currently 3 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 ALMAR ENTERPRISES LIMITED?

toggle

ALMAR ENTERPRISES LIMITED is currently Active. It was registered on 03/02/1998 .

Where is ALMAR ENTERPRISES LIMITED located?

toggle

ALMAR ENTERPRISES LIMITED is registered at Elphicks 10-13 West Street West Street, Farnham GU9 7DN.

What does ALMAR ENTERPRISES LIMITED do?

toggle

ALMAR ENTERPRISES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALMAR ENTERPRISES LIMITED?

toggle

The latest filing was on 27/10/2025: Accounts for a dormant company made up to 2025-01-25.