ALMOSA LIMITED

Register to unlock more data on OkredoRegister

ALMOSA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03085713

Incorporation date

31/07/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Wycombe End, Beaconsfield, Buckinghamshire HP9 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1995)
dot icon09/04/2026
Replacement Filing of Confirmation Statement dated 2016-07-31
dot icon30/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon12/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon10/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with updates
dot icon14/03/2024
Total exemption full accounts made up to 2023-05-31
dot icon28/02/2024
Previous accounting period shortened from 2023-05-31 to 2023-05-30
dot icon22/02/2024
Previous accounting period extended from 2023-05-25 to 2023-05-31
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with updates
dot icon17/07/2023
Change of details for Mr Paul Clifford Burgess as a person with significant control on 2023-05-15
dot icon17/07/2023
Director's details changed for Mr Paul Clifford Burgess on 2023-05-15
dot icon24/04/2023
Total exemption full accounts made up to 2022-05-31
dot icon10/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-05-31
dot icon04/08/2021
Confirmation statement made on 2021-07-31 with updates
dot icon10/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon07/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon07/05/2020
Total exemption full accounts made up to 2019-05-31
dot icon18/02/2020
Previous accounting period shortened from 2019-05-26 to 2019-05-25
dot icon08/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon08/08/2019
Director's details changed for Mr Paul Clifford Burgess on 2019-08-08
dot icon13/05/2019
Total exemption full accounts made up to 2018-05-31
dot icon21/02/2019
Previous accounting period shortened from 2018-05-27 to 2018-05-26
dot icon08/08/2018
Confirmation statement made on 2018-07-31 with updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/02/2018
Previous accounting period shortened from 2017-05-28 to 2017-05-27
dot icon04/08/2017
Confirmation statement made on 2017-07-31 with updates
dot icon30/06/2017
Director's details changed for Mr Paul Clifford Burgess on 2017-06-30
dot icon19/05/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/02/2017
Previous accounting period shortened from 2016-05-29 to 2016-05-28
dot icon23/09/2016
Total exemption small company accounts made up to 2015-05-31
dot icon20/08/2016
Compulsory strike-off action has been discontinued
dot icon19/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon29/02/2016
Previous accounting period shortened from 2015-05-30 to 2015-05-29
dot icon04/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon23/01/2015
Registration of charge 030857130048, created on 2015-01-23
dot icon23/01/2015
Registration of charge 030857130047, created on 2015-01-23
dot icon20/12/2014
Satisfaction of charge 16 in full
dot icon20/12/2014
Satisfaction of charge 17 in full
dot icon20/12/2014
Satisfaction of charge 19 in full
dot icon20/12/2014
Satisfaction of charge 18 in full
dot icon20/12/2014
Satisfaction of charge 21 in full
dot icon20/12/2014
Satisfaction of charge 22 in full
dot icon20/12/2014
Satisfaction of charge 20 in full
dot icon20/12/2014
Satisfaction of charge 1 in full
dot icon20/12/2014
Satisfaction of charge 23 in full
dot icon20/12/2014
Satisfaction of charge 2 in full
dot icon20/12/2014
Satisfaction of charge 3 in full
dot icon20/12/2014
Satisfaction of charge 4 in full
dot icon20/12/2014
Satisfaction of charge 5 in full
dot icon20/12/2014
Satisfaction of charge 6 in full
dot icon20/12/2014
Satisfaction of charge 7 in full
dot icon20/12/2014
Satisfaction of charge 10 in full
dot icon20/12/2014
Satisfaction of charge 9 in full
dot icon20/12/2014
Satisfaction of charge 11 in full
dot icon20/12/2014
Satisfaction of charge 12 in full
dot icon20/12/2014
Satisfaction of charge 13 in full
dot icon20/12/2014
Satisfaction of charge 15 in full
dot icon20/12/2014
Satisfaction of charge 14 in full
dot icon02/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/02/2014
Previous accounting period shortened from 2013-05-31 to 2013-05-30
dot icon18/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon17/09/2013
Termination of appointment of Claire O'brennan as a secretary
dot icon03/08/2013
Compulsory strike-off action has been discontinued
dot icon31/07/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/05/2013
First Gazette notice for compulsory strike-off
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 46
dot icon28/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon02/03/2012
Accounts for a small company made up to 2011-05-31
dot icon05/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon18/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon19/05/2011
Accounts for a small company made up to 2010-05-31
dot icon09/11/2010
Accounts for a small company made up to 2009-05-31
dot icon31/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon31/08/2010
Director's details changed for Paul Clifford Burgess on 2010-07-31
dot icon31/08/2010
Secretary's details changed for Claire O'brennan on 2010-07-31
dot icon02/06/2010
Accounts for a small company made up to 2008-05-31
dot icon16/09/2009
Return made up to 31/07/09; full list of members
dot icon11/12/2008
Particulars of a mortgage or charge / charge no: 44
dot icon11/12/2008
Particulars of a mortgage or charge / charge no: 43
dot icon11/12/2008
Particulars of a mortgage or charge / charge no: 45
dot icon11/09/2008
Return made up to 31/07/08; full list of members
dot icon28/07/2008
Accounts for a small company made up to 2007-05-31
dot icon28/08/2007
Return made up to 31/07/07; full list of members
dot icon07/06/2007
Accounts for a small company made up to 2006-05-31
dot icon15/09/2006
Return made up to 31/07/06; full list of members
dot icon22/08/2006
Particulars of mortgage/charge
dot icon07/08/2006
Secretary resigned
dot icon26/07/2006
Accounts for a small company made up to 2005-05-31
dot icon11/07/2006
Particulars of mortgage/charge
dot icon27/06/2006
Particulars of mortgage/charge
dot icon25/11/2005
Registered office changed on 25/11/05 from: harwood hutton first floor one high street chalfont st peter buckinghamshire SL9 9QE
dot icon02/08/2005
Return made up to 31/07/05; full list of members
dot icon18/05/2005
New secretary appointed
dot icon23/03/2005
Director resigned
dot icon08/03/2005
Accounts for a small company made up to 2004-05-31
dot icon08/03/2005
Accounts for a small company made up to 2003-05-31
dot icon10/08/2004
Return made up to 31/07/04; full list of members
dot icon19/05/2004
Accounts for a small company made up to 2002-07-31
dot icon10/09/2003
Accounting reference date extended from 30/04/03 to 31/05/03
dot icon28/07/2003
Return made up to 31/07/03; full list of members
dot icon14/06/2003
Accounting reference date shortened from 31/05/03 to 30/04/03
dot icon19/04/2003
Particulars of mortgage/charge
dot icon21/03/2003
Accounting reference date shortened from 31/07/03 to 31/05/03
dot icon26/02/2003
Accounts for a small company made up to 2001-07-31
dot icon29/07/2002
Return made up to 31/07/02; full list of members
dot icon18/03/2002
Particulars of mortgage/charge
dot icon20/12/2001
Particulars of mortgage/charge
dot icon07/12/2001
Particulars of mortgage/charge
dot icon15/10/2001
Return made up to 31/07/01; full list of members
dot icon10/10/2001
Registered office changed on 10/10/01 from: c/o param & co first floor 44-50 the broadway southall middlesex UB1 1QB
dot icon10/10/2001
New secretary appointed
dot icon10/08/2001
Total exemption full accounts made up to 2000-07-31
dot icon30/03/2001
Particulars of mortgage/charge
dot icon30/03/2001
Particulars of mortgage/charge
dot icon30/03/2001
Particulars of mortgage/charge
dot icon30/03/2001
Particulars of mortgage/charge
dot icon30/03/2001
Particulars of mortgage/charge
dot icon27/03/2001
Particulars of mortgage/charge
dot icon27/03/2001
Particulars of mortgage/charge
dot icon27/03/2001
Particulars of mortgage/charge
dot icon27/03/2001
Particulars of mortgage/charge
dot icon27/03/2001
Particulars of mortgage/charge
dot icon27/03/2001
Particulars of mortgage/charge
dot icon27/03/2001
Particulars of mortgage/charge
dot icon30/11/2000
Full accounts made up to 1999-07-31
dot icon08/11/2000
Particulars of mortgage/charge
dot icon26/09/2000
Return made up to 31/07/00; full list of members
dot icon26/09/2000
Director's particulars changed
dot icon18/09/2000
Director resigned
dot icon05/09/2000
New director appointed
dot icon09/08/2000
Particulars of mortgage/charge
dot icon23/06/2000
Particulars of mortgage/charge
dot icon23/05/2000
Particulars of mortgage/charge
dot icon03/12/1999
Full accounts made up to 1998-07-31
dot icon18/08/1999
Return made up to 31/07/99; full list of members
dot icon16/08/1999
Secretary resigned
dot icon07/06/1999
Registered office changed on 07/06/99 from: hermitage house 45 church street reigate surrey RH2 0AD
dot icon15/05/1999
Particulars of mortgage/charge
dot icon04/06/1998
New secretary appointed
dot icon04/06/1998
Secretary resigned
dot icon01/06/1998
Full accounts made up to 1996-07-31
dot icon01/06/1998
Full accounts made up to 1997-07-31
dot icon22/05/1998
Particulars of mortgage/charge
dot icon17/04/1998
New secretary appointed
dot icon17/04/1998
Secretary resigned
dot icon30/09/1997
Particulars of mortgage/charge
dot icon09/09/1997
Return made up to 31/07/97; no change of members
dot icon16/07/1997
Particulars of mortgage/charge
dot icon15/07/1997
Particulars of mortgage/charge
dot icon29/05/1997
Secretary resigned
dot icon27/05/1997
New secretary appointed
dot icon30/04/1997
Particulars of mortgage/charge
dot icon16/04/1997
Particulars of mortgage/charge
dot icon11/03/1997
Registered office changed on 11/03/97 from: arun house moorhawes business centre sandhawes hill east grinstead RH19 3NR
dot icon04/01/1997
Particulars of mortgage/charge
dot icon31/10/1996
New secretary appointed
dot icon31/10/1996
Secretary resigned
dot icon14/09/1996
Particulars of mortgage/charge
dot icon04/09/1996
Return made up to 31/07/96; full list of members
dot icon14/06/1996
Particulars of mortgage/charge
dot icon21/05/1996
Particulars of mortgage/charge
dot icon11/03/1996
Particulars of mortgage/charge
dot icon15/02/1996
Particulars of mortgage/charge
dot icon09/02/1996
Particulars of mortgage/charge
dot icon09/02/1996
Particulars of mortgage/charge
dot icon31/01/1996
Particulars of mortgage/charge
dot icon31/01/1996
Particulars of mortgage/charge
dot icon31/01/1996
Particulars of mortgage/charge
dot icon31/01/1996
Particulars of mortgage/charge
dot icon04/08/1995
Ad 01/08/95--------- £ si 998@1=998 £ ic 2/1000
dot icon03/08/1995
Secretary resigned
dot icon31/07/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+1,589.76 % *

* during past year

Cash in Bank

£504,698.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
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)
2021
2
4.49M
-
0.00
29.87K
-
2022
2
4.56M
-
0.00
504.70K
-
2022
2
4.56M
-
0.00
504.70K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

4.56M £Ascended1.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

504.70K £Ascended1.59K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
31/07/1995 - 31/07/1995
7613
Saunders, Ivor Richard
Director
31/08/2000 - 01/03/2005
8
Burgess, Paul Clifford
Director
31/07/1995 - Present
4
NYTEC SECRETARIES LIMITED
Corporate Secretary
01/05/1998 - 25/05/1999
14
Hemmington, Maureen Patricia
Director
31/07/1995 - 20/08/1999
-

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+
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 ALMOSA LIMITED

ALMOSA LIMITED is an(a) Active company incorporated on 31/07/1995 with the registered office located at 22 Wycombe End, Beaconsfield, Buckinghamshire HP9 1NB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALMOSA LIMITED?

toggle

ALMOSA LIMITED is currently Active. It was registered on 31/07/1995 .

Where is ALMOSA LIMITED located?

toggle

ALMOSA LIMITED is registered at 22 Wycombe End, Beaconsfield, Buckinghamshire HP9 1NB.

What does ALMOSA LIMITED do?

toggle

ALMOSA LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ALMOSA LIMITED have?

toggle

ALMOSA LIMITED had 2 employees in 2022.

What is the latest filing for ALMOSA LIMITED?

toggle

The latest filing was on 09/04/2026: Replacement Filing of Confirmation Statement dated 2016-07-31.