ALPAMARE EUROPE LIMITED

Register to unlock more data on OkredoRegister

ALPAMARE EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06565548

Incorporation date

15/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham LE15 7TUCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2008)
dot icon24/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon17/05/2025
Compulsory strike-off action has been discontinued
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon17/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon17/01/2024
Micro company accounts made up to 2023-04-30
dot icon22/11/2023
Notification of Mark Andrew Hughson as a person with significant control on 2023-04-14
dot icon24/10/2023
Confirmation statement made on 2023-04-14 with updates
dot icon24/10/2023
Cessation of Abbey Commercial Investments Limited as a person with significant control on 2023-04-14
dot icon01/06/2023
Appointment of Mr Roland John Bernard Duce as a director on 2023-05-31
dot icon12/04/2023
Termination of appointment of Lindsay Harry Berry as a director on 2023-03-20
dot icon30/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon23/02/2023
Appointment of Mr Lindsay Harry Berry as a director on 2023-02-15
dot icon18/01/2023
Micro company accounts made up to 2022-04-30
dot icon31/10/2022
Termination of appointment of Mark Andrew Hughson as a director on 2022-08-18
dot icon28/10/2022
Cessation of Mark Andrew Hughson as a person with significant control on 2022-08-01
dot icon16/08/2022
Notification of Abbey Commercial Investments Limited as a person with significant control on 2022-05-09
dot icon30/03/2022
Confirmation statement made on 2022-03-19 with updates
dot icon13/01/2022
Micro company accounts made up to 2021-04-30
dot icon19/04/2021
Micro company accounts made up to 2020-04-30
dot icon24/03/2021
Appointment of Mr Mark Andrew Hughson as a director on 2021-02-01
dot icon24/03/2021
Termination of appointment of Roland John Bernard Duce as a director on 2021-02-01
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with updates
dot icon19/03/2021
Notification of Mark Andrew Hughson as a person with significant control on 2021-02-01
dot icon19/03/2021
Cessation of Roland John Bernard Duce as a person with significant control on 2021-02-01
dot icon17/09/2020
Confirmation statement made on 2020-07-20 with updates
dot icon13/02/2020
Micro company accounts made up to 2019-04-30
dot icon10/09/2019
Termination of appointment of Lindsay Harry Berry as a director on 2019-08-15
dot icon10/09/2019
Notification of Roland John Bernard Duce as a person with significant control on 2019-08-15
dot icon10/09/2019
Cessation of Lindsay Harry Berry as a person with significant control on 2019-08-15
dot icon10/09/2019
Appointment of Mr Roland John Bernard Duce as a director on 2019-08-15
dot icon23/08/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon26/07/2019
Registered office address changed from 1 High Street Exton Oakham Rutland LE15 8AS to 16a Suite 18 Oakham Enterprise Park Ashwell Road Oakham LE15 7TU on 2019-07-26
dot icon11/01/2019
Micro company accounts made up to 2018-04-30
dot icon26/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon12/12/2017
Micro company accounts made up to 2017-04-30
dot icon09/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon02/06/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/10/2014
Certificate of change of name
dot icon15/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon05/04/2013
Termination of appointment of Lynda Berry as a director
dot icon05/04/2013
Appointment of Mr Lindsay Harry Berry as a director
dot icon17/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon24/08/2011
Total exemption full accounts made up to 2011-04-30
dot icon10/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon04/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon04/05/2010
Secretary's details changed for Lindsey Harry Berry on 2009-10-31
dot icon04/05/2010
Director's details changed for Lynda Berry on 2009-10-31
dot icon04/05/2010
Register inspection address has been changed
dot icon05/06/2009
Total exemption small company accounts made up to 2009-04-30
dot icon15/04/2009
Return made up to 15/04/09; full list of members
dot icon15/04/2009
Director's change of particulars / lynda berry / 01/02/2009
dot icon15/04/2009
Secretary's change of particulars / lindsey berry / 01/02/2009
dot icon27/03/2009
Registered office changed on 27/03/2009 from 4 bowling green lane market overton oakham rutland LE15 7PH united kingdom
dot icon24/04/2008
Ad 21/04/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon15/04/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
14/04/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
378.00
-
0.00
-
-
2022
1
3.64K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duce, Roland John Bernard
Director
15/08/2019 - 01/02/2021
104
Duce, Roland John Bernard
Director
31/05/2023 - Present
104
Berry, Lindsay Harry
Director
05/04/2013 - 15/08/2019
15
Berry, Lindsay Harry
Director
15/02/2023 - 20/03/2023
15
Berry, Lynda Margaret
Director
15/04/2008 - 05/04/2013
7

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPAMARE EUROPE LIMITED

ALPAMARE EUROPE LIMITED is an(a) Dissolved company incorporated on 15/04/2008 with the registered office located at 16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham LE15 7TU. 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 ALPAMARE EUROPE LIMITED?

toggle

ALPAMARE EUROPE LIMITED is currently Dissolved. It was registered on 15/04/2008 and dissolved on 24/02/2026.

Where is ALPAMARE EUROPE LIMITED located?

toggle

ALPAMARE EUROPE LIMITED is registered at 16a Suite 18 Oakham Enterprise Park Ashwell Road, Oakham LE15 7TU.

What does ALPAMARE EUROPE LIMITED do?

toggle

ALPAMARE EUROPE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ALPAMARE EUROPE LIMITED?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via compulsory strike-off.