ALMAX EASYLAB GROUP LIMITED

Register to unlock more data on OkredoRegister

ALMAX EASYLAB GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07671405

Incorporation date

15/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Birtley Courtyard, Bramley, Surrey GU5 0LACopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2011)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon10/03/2026
Application to strike the company off the register
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/04/2025
Registered office address changed from Bourne House Queen Street Gomshall Guildford Surrey GU5 9LY England to Unit 3 Birtley Courtyard Bramley Surrey GU5 0LA on 2025-04-17
dot icon14/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon10/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/04/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon06/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-01-26 with updates
dot icon16/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/03/2018
Confirmation statement made on 2018-01-26 with updates
dot icon21/02/2018
Cancellation of shares. Statement of capital on 2018-01-26
dot icon21/02/2018
Purchase of own shares.
dot icon26/01/2018
Termination of appointment of Marcio Lhamas Siqueira as a director on 2018-01-26
dot icon06/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon29/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/08/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon22/03/2016
Registered office address changed from Craven House Lansbury Estates 102 Lower Guildford Road Knaphill Woking Surrey GU21 2EP to Bourne House Queen Street Gomshall Guildford Surrey GU5 9LY on 2016-03-22
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon28/01/2013
Appointment of Ilse De Marez as a director
dot icon28/01/2013
Appointment of Koen De Hantsetters as a director
dot icon09/01/2013
Resolutions
dot icon09/01/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon07/01/2013
Certificate of change of name
dot icon07/01/2013
Change of name notice
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/11/2012
Appointment of Dr. Christophe Charles Noel Thessieu as a director
dot icon28/11/2012
Statement of capital following an allotment of shares on 2012-08-10
dot icon05/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon27/04/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon29/03/2012
Second filing of SH01 previously delivered to Companies House
dot icon28/09/2011
Statement of capital following an allotment of shares on 2011-08-15
dot icon03/08/2011
Current accounting period shortened from 2012-06-30 to 2012-03-31
dot icon15/06/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+1,794.56 % *

* during past year

Cash in Bank

£319,252.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
0
16.71K
-
0.00
16.71K
-
2022
0
16.85K
-
0.00
16.85K
-
2023
0
319.25K
-
0.00
319.25K
-
2023
0
319.25K
-
0.00
319.25K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

319.25K £Ascended1.79K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

319.25K £Ascended1.79K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Siqueira, Marcio Lhamas, Dr.
Director
15/06/2011 - 26/01/2018
4
Thessieu, Christophe Charles Noel, Dr.
Director
20/11/2012 - Present
3
De Hantsetters, Koen
Director
31/12/2012 - Present
1
De Marez, Ilse
Director
31/12/2012 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALMAX EASYLAB GROUP LIMITED

ALMAX EASYLAB GROUP LIMITED is an(a) Active company incorporated on 15/06/2011 with the registered office located at Unit 3 Birtley Courtyard, Bramley, Surrey GU5 0LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALMAX EASYLAB GROUP LIMITED?

toggle

ALMAX EASYLAB GROUP LIMITED is currently Active. It was registered on 15/06/2011 .

Where is ALMAX EASYLAB GROUP LIMITED located?

toggle

ALMAX EASYLAB GROUP LIMITED is registered at Unit 3 Birtley Courtyard, Bramley, Surrey GU5 0LA.

What does ALMAX EASYLAB GROUP LIMITED do?

toggle

ALMAX EASYLAB GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALMAX EASYLAB GROUP LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.