ALMEC E.A.S. LTD.

Register to unlock more data on OkredoRegister

ALMEC E.A.S. LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03907240

Incorporation date

14/01/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Richmond House, Walkern Road, Stevenage, Hertfordshire SG1 3QPCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2000)
dot icon18/06/2024
Final Gazette dissolved via compulsory strike-off
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon26/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon23/01/2023
Confirmation statement made on 2023-01-14 with updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon17/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon14/09/2021
Appointment of Mr Ewan Lloyd- Baker as a director on 2021-06-29
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon18/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon20/02/2020
Director's details changed for Mr Andrew Martin Chick on 2020-02-20
dot icon27/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon09/04/2019
Confirmation statement made on 2019-02-05 with updates
dot icon09/04/2019
Notification of Testworks Group Limited as a person with significant control on 2019-02-04
dot icon09/04/2019
Cessation of Alan Mills as a person with significant control on 2019-02-04
dot icon11/02/2019
Registered office address changed from Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 2019-02-11
dot icon05/02/2019
Appointment of Mr Andrew Martin Chick as a director on 2019-02-04
dot icon05/02/2019
Termination of appointment of Alan Mills as a director on 2019-02-04
dot icon25/01/2019
Micro company accounts made up to 2018-09-30
dot icon22/01/2019
Confirmation statement made on 2019-01-14 with updates
dot icon14/04/2018
Compulsory strike-off action has been discontinued
dot icon12/04/2018
Confirmation statement made on 2018-01-14 with updates
dot icon12/04/2018
Change of details for Mr Alan Mills as a person with significant control on 2017-12-31
dot icon11/04/2018
Micro company accounts made up to 2017-09-30
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon27/12/2017
Change of details for Mr Alan Mills as a person with significant control on 2017-11-23
dot icon23/11/2017
Director's details changed for Alan Mills on 2017-11-16
dot icon23/11/2017
Director's details changed for Alan Mills on 2017-11-23
dot icon17/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon19/01/2017
Termination of appointment of Elizabeth Anne Mills as a secretary on 2016-12-21
dot icon19/01/2017
Termination of appointment of Elizabeth Anne Mills as a director on 2016-12-21
dot icon14/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon05/03/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/03/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon19/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon11/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon22/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon04/02/2010
Director's details changed for Elizabeth Anne Mills on 2010-02-04
dot icon04/02/2010
Director's details changed for Alan Mills on 2010-02-04
dot icon23/09/2009
Certificate of change of name
dot icon23/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/02/2009
Return made up to 14/01/09; full list of members
dot icon17/11/2008
Return made up to 14/01/08; full list of members
dot icon25/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon12/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/01/2007
Return made up to 14/01/07; full list of members
dot icon04/09/2006
Return made up to 14/01/06; full list of members
dot icon03/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/11/2005
Total exemption small company accounts made up to 2004-09-30
dot icon04/03/2005
Accounting reference date shortened from 31/03/05 to 30/09/04
dot icon27/01/2005
Return made up to 14/01/05; full list of members
dot icon04/02/2004
Accounts for a small company made up to 2003-03-31
dot icon21/01/2004
Return made up to 14/01/04; full list of members
dot icon28/01/2003
Return made up to 14/01/03; full list of members
dot icon13/01/2003
Accounts for a small company made up to 2002-03-31
dot icon28/10/2002
Director's particulars changed
dot icon28/10/2002
Secretary's particulars changed;director's particulars changed
dot icon29/01/2002
Return made up to 14/01/02; full list of members
dot icon10/01/2002
Accounts for a small company made up to 2001-03-31
dot icon01/02/2001
Return made up to 14/01/01; full list of members
dot icon31/01/2001
Secretary's particulars changed;director's particulars changed
dot icon31/01/2001
Director's particulars changed
dot icon12/05/2000
Ad 01/04/00--------- £ si 998@1=998 £ ic 2/1000
dot icon09/02/2000
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon28/01/2000
Director resigned
dot icon28/01/2000
Secretary resigned
dot icon28/01/2000
New secretary appointed;new director appointed
dot icon28/01/2000
New director appointed
dot icon14/01/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Mills
Director
14/01/2000 - 04/02/2019
2
Lloyd- Baker, Ewan
Director
29/06/2021 - Present
10
WATERLOW SECRETARIES LIMITED
Nominee Secretary
14/01/2000 - 14/01/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
14/01/2000 - 14/01/2000
36021
Mrs Elizabeth Anne Mills
Director
14/01/2000 - 21/12/2016
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALMEC E.A.S. LTD.

ALMEC E.A.S. LTD. is an(a) Dissolved company incorporated on 14/01/2000 with the registered office located at Richmond House, Walkern Road, Stevenage, Hertfordshire SG1 3QP. There are currently 2 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 ALMEC E.A.S. LTD.?

toggle

ALMEC E.A.S. LTD. is currently Dissolved. It was registered on 14/01/2000 and dissolved on 18/06/2024.

Where is ALMEC E.A.S. LTD. located?

toggle

ALMEC E.A.S. LTD. is registered at Richmond House, Walkern Road, Stevenage, Hertfordshire SG1 3QP.

What does ALMEC E.A.S. LTD. do?

toggle

ALMEC E.A.S. LTD. operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for ALMEC E.A.S. LTD.?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via compulsory strike-off.