ALMEGA PROMOTIONAL GIFTS LIMITED

Register to unlock more data on OkredoRegister

ALMEGA PROMOTIONAL GIFTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02915035

Incorporation date

31/03/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Harscombe House, 1 Darklake View, Estover, Plymouth PL6 7TLCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1994)
dot icon07/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon18/12/2025
Micro company accounts made up to 2025-05-31
dot icon27/06/2025
Registered office address changed from 8 Lockyer Terrace Saltash Cornwall PL12 6DF United Kingdom to Harscombe House 1 Darklake View Estover Plymouth PL6 7TL on 2025-06-27
dot icon08/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon06/09/2024
Micro company accounts made up to 2024-05-31
dot icon25/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon06/11/2023
Micro company accounts made up to 2023-05-31
dot icon17/04/2023
Registered office address changed from 2 Lower Fore Street Saltash Cornwall PL12 6JX to 8 Lockyer Terrace Saltash Cornwall PL12 6DF on 2023-04-17
dot icon17/04/2023
Cessation of Kathryn Lorraine Rees as a person with significant control on 2022-12-14
dot icon17/04/2023
Change of details for Mrs Sarah Elizabeth Johnson as a person with significant control on 2022-12-14
dot icon17/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon22/02/2023
Cancellation of shares. Statement of capital on 2022-12-14
dot icon02/02/2023
Purchase of own shares.
dot icon27/10/2022
Termination of appointment of Kathryn Lorraine Rees as a director on 2022-10-05
dot icon27/10/2022
Micro company accounts made up to 2022-05-31
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon13/04/2022
Change of details for Mrs Kathryn Lorraine Rees as a person with significant control on 2022-01-31
dot icon13/04/2022
Director's details changed for Mrs Kathryn Lorraine Rees on 2022-01-31
dot icon09/12/2021
Micro company accounts made up to 2021-05-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with updates
dot icon31/03/2021
Director's details changed for Mrs Kathryn Lorraine Rees on 2020-09-18
dot icon31/03/2021
Change of details for Mrs Kathryn Lorraine Rees as a person with significant control on 2020-09-18
dot icon08/01/2021
Micro company accounts made up to 2020-05-31
dot icon15/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon13/11/2019
Micro company accounts made up to 2019-05-31
dot icon30/05/2019
Registered office address changed from The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG to 2 Lower Fore Street Saltash Cornwall PL12 6JX on 2019-05-30
dot icon29/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon23/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon16/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon04/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon20/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon04/11/2015
Register inspection address has been changed to 2 Lower Fore Street Saltash Cornwall PL12 6JX
dot icon18/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon20/05/2014
Secretary's details changed for Sarah Elizabeth Johnson on 2014-01-09
dot icon14/01/2014
Director's details changed for Sarah Elizabeth Johnson on 2014-01-09
dot icon03/07/2013
Total exemption small company accounts made up to 2013-05-31
dot icon15/05/2013
Director's details changed for Kathryn Lorraine Rees on 2013-03-20
dot icon14/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon16/01/2013
Certificate of change of name
dot icon20/12/2012
Change of name notice
dot icon13/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon14/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon14/05/2012
Secretary's details changed for Sarah Elizabeth Johnson on 2012-03-30
dot icon14/05/2012
Director's details changed for Sarah Elizabeth Johnson on 2012-03-30
dot icon27/03/2012
Secretary's details changed for Sarah Elizabeth Johnson on 2011-08-15
dot icon22/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon07/09/2011
Director's details changed for Sarah Elizabeth Johnson on 2011-08-15
dot icon17/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon17/05/2011
Secretary's details changed for Sarah Elizabeth Johnson on 2011-01-12
dot icon17/05/2011
Director's details changed for Sarah Elizabeth Johnson on 2011-01-12
dot icon21/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon24/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon30/03/2010
Secretary's details changed for Sarah Elizabeth Johnson on 2009-06-30
dot icon30/03/2010
Secretary's details changed for Sarah Elizabeth Johnson on 2009-06-30
dot icon30/03/2010
Director's details changed for Sarah Elizabeth Johnson on 2009-06-30
dot icon29/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon22/05/2009
Return made up to 31/03/09; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon01/05/2008
Return made up to 31/03/08; full list of members
dot icon01/05/2008
Director and secretary's change of particulars / sarah johnson / 01/03/2008
dot icon21/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon02/05/2007
Return made up to 31/03/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon17/05/2006
Return made up to 31/03/06; full list of members
dot icon11/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon02/07/2005
Memorandum and Articles of Association
dot icon21/06/2005
Certificate of change of name
dot icon15/06/2005
Return made up to 31/03/05; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon02/06/2004
Return made up to 31/03/04; full list of members
dot icon14/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon18/07/2003
Return made up to 31/03/03; full list of members
dot icon18/07/2003
Registered office changed on 18/07/03 from: 36 lemon street truro cornwall TR1 2NR
dot icon16/10/2002
Total exemption small company accounts made up to 2002-05-31
dot icon29/05/2002
Return made up to 31/03/02; full list of members
dot icon05/02/2002
Ad 01/09/01-31/12/01 £ si 1@1=1 £ ic 3/4
dot icon16/11/2001
Total exemption small company accounts made up to 2001-05-31
dot icon16/05/2001
Return made up to 31/03/01; full list of members
dot icon16/11/2000
Accounts for a small company made up to 2000-05-31
dot icon09/05/2000
Return made up to 31/03/00; full list of members
dot icon26/10/1999
Full accounts made up to 1999-05-31
dot icon15/04/1999
Return made up to 31/03/99; no change of members
dot icon19/01/1999
Full accounts made up to 1998-05-31
dot icon08/04/1998
Return made up to 31/03/98; full list of members
dot icon08/04/1998
Director resigned
dot icon08/04/1998
New director appointed
dot icon28/10/1997
Full accounts made up to 1997-05-31
dot icon07/05/1997
Return made up to 31/03/97; no change of members
dot icon10/02/1997
Accounts for a small company made up to 1996-05-31
dot icon10/04/1996
Secretary's particulars changed;director's particulars changed
dot icon10/04/1996
Return made up to 31/03/96; no change of members
dot icon09/11/1995
Full accounts made up to 1995-05-31
dot icon13/04/1995
Return made up to 31/03/95; full list of members
dot icon21/06/1994
Accounting reference date notified as 31/05
dot icon21/06/1994
Ad 05/05/94--------- £ si 1@1=1 £ ic 2/3
dot icon18/05/1994
Memorandum and Articles of Association
dot icon12/05/1994
Certificate of change of name
dot icon10/05/1994
New secretary appointed;director resigned;new director appointed
dot icon10/05/1994
Secretary resigned;new director appointed
dot icon10/05/1994
Registered office changed on 10/05/94 from: 1 mitchell lane bristol BS1 6BU
dot icon31/03/1994
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
31/05/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
17.41K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/03/1994 - 17/04/1994
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/03/1994 - 17/04/1994
43699
Johnson, Sarah Elizabeth
Director
18/04/1994 - Present
2
Rees, Kathryn Lorraine
Director
25/03/1998 - 04/10/2022
3
James, David Kevin
Director
17/04/1994 - 25/03/1998
4

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+
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 ALMEGA PROMOTIONAL GIFTS LIMITED

ALMEGA PROMOTIONAL GIFTS LIMITED is an(a) Active company incorporated on 31/03/1994 with the registered office located at Harscombe House, 1 Darklake View, Estover, Plymouth PL6 7TL. 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 ALMEGA PROMOTIONAL GIFTS LIMITED?

toggle

ALMEGA PROMOTIONAL GIFTS LIMITED is currently Active. It was registered on 31/03/1994 .

Where is ALMEGA PROMOTIONAL GIFTS LIMITED located?

toggle

ALMEGA PROMOTIONAL GIFTS LIMITED is registered at Harscombe House, 1 Darklake View, Estover, Plymouth PL6 7TL.

What does ALMEGA PROMOTIONAL GIFTS LIMITED do?

toggle

ALMEGA PROMOTIONAL GIFTS LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for ALMEGA PROMOTIONAL GIFTS LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-31 with updates.