ALMEC FENCING LIMITED

Register to unlock more data on OkredoRegister

ALMEC FENCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02586142

Incorporation date

27/02/1991

Size

Small

Contacts

Registered address

Registered address

C/O James Cowper Kreston 3rd Floor, Apex, Forbury Road, Reading, Berkshire RG1 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1991)
dot icon08/04/2026
Termination of appointment of Graham Forrester as a director on 2026-04-01
dot icon08/04/2026
Termination of appointment of Graham Forrester as a secretary on 2026-04-01
dot icon12/03/2026
Accounts for a small company made up to 2025-09-30
dot icon31/10/2025
Secretary's details changed for Mr Graham Forrester on 2025-10-31
dot icon31/10/2025
Director's details changed for Mr Jason Matthew Petsch on 2025-10-31
dot icon31/10/2025
Director's details changed for Mr Leo Graham Forrester on 2025-10-31
dot icon31/10/2025
Director's details changed for Mr Leo Graham Forrester on 2025-10-31
dot icon31/10/2025
Director's details changed for Mr Graham Forrester on 2025-10-31
dot icon31/10/2025
Registered office address changed from C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to C/O James Cowper Kreston 3rd Floor, Apex Forbury Road Reading Berkshire RG1 1AX on 2025-10-31
dot icon31/10/2025
Change of details for Outco Bidco Limited as a person with significant control on 2025-10-31
dot icon31/10/2025
Director's details changed for Mr Richard Paul Smeaton on 2025-10-31
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with updates
dot icon20/08/2025
Registered office address changed from 6 North Road Burslem Stoke on Trent ST6 2BS to C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS on 2025-08-20
dot icon20/08/2025
Director's details changed for Mr Jason Matthew Petsch on 2025-07-26
dot icon20/08/2025
Director's details changed for Mr Graham Forrester on 2025-07-26
dot icon20/08/2025
Secretary's details changed for Mr Graham Forrester on 2025-07-26
dot icon20/08/2025
Director's details changed for Mr Richard Paul Smeaton on 2025-07-26
dot icon20/08/2025
Director's details changed for Mr Leo Graham Forrester on 2025-07-26
dot icon25/07/2025
Resolutions
dot icon25/07/2025
Memorandum and Articles of Association
dot icon25/07/2025
Memorandum and Articles of Association
dot icon21/07/2025
Registration of charge 025861420002, created on 2025-07-18
dot icon17/06/2025
Current accounting period shortened from 2025-12-31 to 2025-09-30
dot icon27/05/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon30/01/2025
Satisfaction of charge 1 in full
dot icon19/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon29/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon28/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon31/10/2023
Cessation of Graham Forrester as a person with significant control on 2022-11-09
dot icon31/10/2023
Notification of Lgf Holdings Limited as a person with significant control on 2022-11-11
dot icon27/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon21/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon12/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon28/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon21/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon27/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with updates
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon18/05/2020
Appointment of Mr Leo Forrester as a director on 2020-03-31
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon05/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon25/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon24/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon20/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon02/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon11/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon14/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon09/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon30/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon18/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon17/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon22/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon06/05/2009
Return made up to 27/02/09; full list of members
dot icon24/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/05/2008
Amended accounts made up to 2007-12-31
dot icon28/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/03/2008
Return made up to 27/02/08; change of members
dot icon21/02/2008
Director resigned
dot icon16/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/04/2007
Return made up to 27/02/07; full list of members
dot icon03/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon06/03/2006
Return made up to 27/02/06; full list of members
dot icon31/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/04/2005
Return made up to 27/02/05; full list of members
dot icon17/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/03/2004
Return made up to 27/02/04; full list of members
dot icon14/02/2004
Particulars of mortgage/charge
dot icon25/04/2003
Return made up to 27/02/03; full list of members
dot icon23/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/04/2002
Return made up to 27/02/02; full list of members
dot icon27/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon18/04/2001
Full accounts made up to 2000-12-31
dot icon14/03/2001
Return made up to 27/02/01; full list of members
dot icon14/06/2000
Accounts for a small company made up to 1999-12-31
dot icon06/03/2000
Return made up to 27/02/00; full list of members
dot icon06/05/1999
Accounts for a small company made up to 1998-12-31
dot icon06/05/1999
Return made up to 27/02/99; no change of members
dot icon27/05/1998
Accounts for a small company made up to 1997-12-31
dot icon24/02/1998
Return made up to 27/02/98; full list of members
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon07/03/1997
Return made up to 27/02/97; no change of members
dot icon25/11/1996
Accounts for a small company made up to 1995-12-31
dot icon23/02/1996
Return made up to 27/02/96; no change of members
dot icon30/04/1995
Full accounts made up to 1994-12-31
dot icon30/04/1995
Return made up to 27/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
Accounts for a small company made up to 1993-12-31
dot icon06/05/1994
Return made up to 27/02/94; no change of members
dot icon13/11/1993
New director appointed
dot icon28/09/1993
Accounts for a dormant company made up to 1992-12-31
dot icon02/04/1993
Return made up to 27/02/93; no change of members
dot icon15/04/1992
Resolutions
dot icon15/04/1992
Accounts for a dormant company made up to 1991-12-31
dot icon15/04/1992
Return made up to 27/02/92; full list of members
dot icon15/10/1991
Accounting reference date notified as 31/12
dot icon03/04/1991
Certificate of change of name
dot icon06/03/1991
Secretary resigned
dot icon27/02/1991
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
30/09/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
980.21K
-
0.00
582.31K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forrester, Graham
Director
27/02/1991 - 01/04/2026
7
Forrester, Lynn
Director
26/02/1991 - Present
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/02/1991 - 27/02/1991
99600
Petsch, Jason Matthew
Director
07/03/2025 - Present
35
Smeaton, Richard Paul
Director
07/03/2025 - Present
47

Persons with Significant Control

4
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 ALMEC FENCING LIMITED

ALMEC FENCING LIMITED is an(a) Active company incorporated on 27/02/1991 with the registered office located at C/O James Cowper Kreston 3rd Floor, Apex, Forbury Road, Reading, Berkshire RG1 1AX. There are currently 4 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 ALMEC FENCING LIMITED?

toggle

ALMEC FENCING LIMITED is currently Active. It was registered on 27/02/1991 .

Where is ALMEC FENCING LIMITED located?

toggle

ALMEC FENCING LIMITED is registered at C/O James Cowper Kreston 3rd Floor, Apex, Forbury Road, Reading, Berkshire RG1 1AX.

What does ALMEC FENCING LIMITED do?

toggle

ALMEC FENCING LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for ALMEC FENCING LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Graham Forrester as a director on 2026-04-01.