ALMINSTONE VENTURES LTD

Register to unlock more data on OkredoRegister

ALMINSTONE VENTURES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09204274

Incorporation date

04/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

19b Alsop Road Bristol, BristolCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2014)
dot icon28/02/2023
Final Gazette dissolved via compulsory strike-off
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon12/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon21/04/2022
Micro company accounts made up to 2021-09-30
dot icon12/04/2022
Registered office address changed from 31a Dark Lane Bedworth CV12 0JL United Kingdom to 19B Alsop Road Bristol Bristol on 2022-04-12
dot icon12/04/2022
Notification of Sean Nolan as a person with significant control on 2022-04-01
dot icon11/04/2022
Cessation of Stuart Lee as a person with significant control on 2022-04-01
dot icon11/04/2022
Termination of appointment of Stuart Lee as a director on 2022-04-01
dot icon30/11/2021
Registered office address changed from 94 the Drive Feltham TW14 0AL United Kingdom to 31a Dark Lane Bedworth CV12 0JL on 2021-11-30
dot icon29/11/2021
Appointment of Mr Stuart Lee as a director on 2021-10-11
dot icon26/11/2021
Notification of Stuart Lee as a person with significant control on 2021-10-11
dot icon26/11/2021
Cessation of Louis Beard as a person with significant control on 2021-10-11
dot icon26/11/2021
Termination of appointment of Louis Beard as a director on 2021-10-11
dot icon17/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon28/06/2021
Registered office address changed from 371 Cotterills Lane Birmingham B8 2PJ United Kingdom to 94 the Drive Feltham TW14 0AL on 2021-06-28
dot icon28/06/2021
Notification of Louis Beard as a person with significant control on 2021-06-18
dot icon28/06/2021
Cessation of Adeel Hashmi as a person with significant control on 2021-06-18
dot icon28/06/2021
Appointment of Mr Louis Beard as a director on 2021-06-18
dot icon28/06/2021
Termination of appointment of Adeel Hashmi as a director on 2021-06-18
dot icon20/05/2021
Micro company accounts made up to 2020-09-30
dot icon28/04/2021
Registered office address changed from 70 Lower Adelaide Street Northampton NN2 6BB United Kingdom to 371 Cotterills Lane Birmingham B8 2PJ on 2021-04-28
dot icon28/04/2021
Notification of Adeel Hashmi as a person with significant control on 2021-03-30
dot icon28/04/2021
Cessation of Leigh Evans as a person with significant control on 2021-03-30
dot icon28/04/2021
Appointment of Mr Adeel Hashmi as a director on 2021-03-30
dot icon28/04/2021
Termination of appointment of Leigh Evans as a director on 2021-03-30
dot icon27/01/2021
Registered office address changed from 43 Sycamore Avenue Oulton Broad NR33 9PH United Kingdom to 70 Lower Adelaide Street Northampton NN2 6BB on 2021-01-27
dot icon27/01/2021
Notification of Leigh Evans as a person with significant control on 2021-01-11
dot icon27/01/2021
Appointment of Mr Leigh Evans as a director on 2021-01-11
dot icon27/01/2021
Cessation of Stuart Robinson as a person with significant control on 2021-01-11
dot icon27/01/2021
Termination of appointment of Stuart Robinson as a director on 2021-01-11
dot icon23/12/2020
Notification of Stuart Robinson as a person with significant control on 2020-11-30
dot icon23/12/2020
Cessation of Stephen Brown as a person with significant control on 2020-11-30
dot icon23/12/2020
Appointment of Mr Stuart Robinson as a director on 2020-11-30
dot icon23/12/2020
Termination of appointment of Stephen Brown as a director on 2020-11-30
dot icon10/09/2020
Confirmation statement made on 2020-08-09 with updates
dot icon01/04/2020
Micro company accounts made up to 2019-09-30
dot icon27/12/2019
Registered office address changed from 15 Ashfield Road North Walsham NR28 9EL England to 43 Sycamore Avenue Oulton Broad NR33 9PH on 2019-12-27
dot icon27/12/2019
Notification of Stephen Brown as a person with significant control on 2019-12-11
dot icon27/12/2019
Cessation of David James Seaman as a person with significant control on 2019-12-11
dot icon27/12/2019
Appointment of Mr Stephen Brown as a director on 2019-12-11
dot icon27/12/2019
Termination of appointment of David James Seaman as a director on 2019-12-11
dot icon24/09/2019
Registered office address changed from 32 Forest Road Leicester LE9 3BG United Kingdom to 15 Ashfield Road North Walsham NR28 9EL on 2019-09-24
dot icon24/09/2019
Notification of David James Seaman as a person with significant control on 2019-09-05
dot icon24/09/2019
Cessation of Alexander Clarke as a person with significant control on 2019-09-05
dot icon24/09/2019
Appointment of Mr David James Seaman as a director on 2019-09-05
dot icon24/09/2019
Termination of appointment of Alexander Clarke as a director on 2019-09-05
dot icon21/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon20/06/2019
Micro company accounts made up to 2018-09-30
dot icon11/01/2019
Cessation of Paul Michael Mcnulty as a person with significant control on 2019-01-03
dot icon11/01/2019
Notification of Alexander Clarke as a person with significant control on 2019-01-03
dot icon11/01/2019
Registered office address changed from Trewolla Cottage Trewolla, St. Newlyn East Newquay TR8 5JY United Kingdom to 32 Forest Road Leicester LE9 3BG on 2019-01-11
dot icon11/01/2019
Termination of appointment of Paul Michael Mcnulty as a director on 2019-01-03
dot icon11/01/2019
Appointment of Mr Alexander Clarke as a director on 2019-01-03
dot icon11/09/2018
Registered office address changed from 60 Borrowdale Close Carcroft Doncaster DN6 8QS United Kingdom to Trewolla Cottage Trewolla, St. Newlyn East Newquay TR8 5JY on 2018-09-11
dot icon11/09/2018
Cessation of Zachary Millington as a person with significant control on 2018-09-03
dot icon11/09/2018
Notification of Paul Michael Mcnulty as a person with significant control on 2018-09-03
dot icon11/09/2018
Appointment of Mr Paul Michael Mcnulty as a director on 2018-09-03
dot icon11/09/2018
Termination of appointment of Zachary Millington as a director on 2018-09-03
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon21/06/2018
Micro company accounts made up to 2017-09-30
dot icon29/03/2018
Appointment of Mr Zachary Millington as a director on 2018-03-21
dot icon29/03/2018
Cessation of James Grant as a person with significant control on 2018-03-21
dot icon29/03/2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 60 Borrowdale Close Carcroft Doncaster DN6 8QS on 2018-03-29
dot icon29/03/2018
Notification of Zachary Millington as a person with significant control on 2018-03-21
dot icon29/03/2018
Termination of appointment of James Grant as a director on 2018-03-21
dot icon12/02/2018
Appointment of Mr James Grant as a director on 2017-12-15
dot icon12/02/2018
Termination of appointment of Anthony Crump as a director on 2017-12-15
dot icon12/02/2018
Registered office address changed from 26 Roland Mount Holbrooks Coventry CV6 4HP United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2018-02-12
dot icon12/02/2018
Notification of James Grant as a person with significant control on 2017-12-15
dot icon12/02/2018
Cessation of Anthony Crump as a person with significant control on 2017-12-15
dot icon09/10/2017
Confirmation statement made on 2017-09-05 with updates
dot icon09/10/2017
Cessation of Marcin Sikorski as a person with significant control on 2017-04-05
dot icon09/10/2017
Notification of Anthony Crump as a person with significant control on 2017-05-16
dot icon13/06/2017
Micro company accounts made up to 2016-09-30
dot icon23/05/2017
Termination of appointment of Marcin Sikorski as a director on 2017-04-05
dot icon23/05/2017
Appointment of Anthony Crump as a director on 2017-05-16
dot icon23/05/2017
Registered office address changed from 225 Alan Moss Road Loughborough LE11 4LT United Kingdom to 26 Roland Mount Holbrooks Coventry CV6 4HP on 2017-05-23
dot icon23/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon04/04/2016
Micro company accounts made up to 2015-09-30
dot icon29/03/2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 225 Alan Moss Road Loughborough LE11 4LT on 2016-03-29
dot icon29/03/2016
Appointment of Marcin Sikorski as a director on 2016-03-21
dot icon29/03/2016
Termination of appointment of Waldemar Luczak as a director on 2016-03-21
dot icon01/12/2015
Termination of appointment of Leighton Watson as a director on 2015-11-13
dot icon01/12/2015
Appointment of Waldemar Luczak as a director on 2015-11-13
dot icon01/12/2015
Registered office address changed from 112 Northway Warrington WA2 9QA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2015-12-01
dot icon01/10/2015
Appointment of Leighton Watson as a director on 2015-09-23
dot icon01/10/2015
Termination of appointment of Karl Norris as a director on 2015-09-23
dot icon01/10/2015
Registered office address changed from 8 Coverack Close Delapre Northampton NN4 8PQ to 112 Northway Warrington WA2 9QA on 2015-10-01
dot icon10/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon27/05/2015
Termination of appointment of Mark Myers as a director on 2015-05-21
dot icon27/05/2015
Appointment of Karl Norris as a director on 2015-05-21
dot icon27/05/2015
Registered office address changed from 14 Pinkers Mead Emersons Green Bristol BS16 7EF United Kingdom to 8 Coverack Close Delapre Northampton NN4 8PQ on 2015-05-27
dot icon17/03/2015
Appointment of Mark Myers as a director on 2015-03-12
dot icon17/03/2015
Registered office address changed from 129 Cairnfield Avenue London NW2 7PL United Kingdom to 14 Pinkers Mead Emersons Green Bristol BS16 7EF on 2015-03-17
dot icon17/03/2015
Termination of appointment of Justas Drobina as a director on 2015-03-12
dot icon31/12/2014
Registered office address changed from 4 Kelton Grove Liverpool L17 0EG United Kingdom to 129 Cairnfield Avenue London NW2 7PL on 2014-12-31
dot icon31/12/2014
Termination of appointment of James Hunter as a director on 2014-12-24
dot icon31/12/2014
Appointment of Justas Drobina as a director on 2014-12-24
dot icon07/11/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 129 Cairnfield Avenue London NW2 7PL on 2014-11-07
dot icon07/11/2014
Appointment of James Hunter as a director on 2014-10-29
dot icon07/11/2014
Termination of appointment of Terence Dunne as a director on 2014-10-29
dot icon04/09/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2021
1
-
-
0.00
-
-

Employees

2021

Employees

1 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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Louis Beard
Director
18/06/2021 - 11/10/2021
2
Mr Anthony Crump
Director
16/05/2017 - 15/12/2017
2
Brown, Stephen
Director
11/12/2019 - 30/11/2020
8
Mr Stuart Lee
Director
11/10/2021 - 01/04/2022
-
Mr Alexander Clarke
Director
03/01/2019 - 05/09/2019
3

Persons with Significant Control

14
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALMINSTONE VENTURES LTD

ALMINSTONE VENTURES LTD is an(a) Dissolved company incorporated on 04/09/2014 with the registered office located at 19b Alsop Road Bristol, Bristol. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALMINSTONE VENTURES LTD?

toggle

ALMINSTONE VENTURES LTD is currently Dissolved. It was registered on 04/09/2014 and dissolved on 28/02/2023.

Where is ALMINSTONE VENTURES LTD located?

toggle

ALMINSTONE VENTURES LTD is registered at 19b Alsop Road Bristol, Bristol.

What does ALMINSTONE VENTURES LTD do?

toggle

ALMINSTONE VENTURES LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does ALMINSTONE VENTURES LTD have?

toggle

ALMINSTONE VENTURES LTD had 1 employees in 2021.

What is the latest filing for ALMINSTONE VENTURES LTD?

toggle

The latest filing was on 28/02/2023: Final Gazette dissolved via compulsory strike-off.