ALPET HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALPET HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04620851

Incorporation date

18/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

8 Halletts Way, Portishead, Bristol BS20 6BTCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2002)
dot icon03/01/2026
Confirmation statement made on 2025-12-16 with no updates
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon13/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/01/2024
Confirmation statement made on 2023-12-16 with no updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon14/01/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon13/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/01/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/03/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon21/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/12/2018
Confirmation statement made on 2018-12-16 with updates
dot icon07/03/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon24/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon29/09/2016
Micro company accounts made up to 2015-12-31
dot icon09/05/2016
Secretary's details changed for Peter James Gibb on 2016-05-07
dot icon07/05/2016
Director's details changed for James Alexander Gibb on 2016-05-07
dot icon07/05/2016
Appointment of Mr James Alexander Gibb as a secretary on 2016-05-07
dot icon07/05/2016
Termination of appointment of Peter James Gibb as a secretary on 2016-05-07
dot icon07/05/2016
Termination of appointment of Peter James Gibb as a director on 2016-04-06
dot icon07/05/2016
Termination of appointment of Ruth Elizabeth Gibb as a director on 2016-04-06
dot icon02/05/2016
Registered office address changed from Furview the Street Ridlington North Walsham Norfolk NR28 9NS to 8 Halletts Way Portishead Bristol BS20 6BT on 2016-05-02
dot icon24/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon24/12/2015
Termination of appointment of James Alexander Gibb as a director on 2015-01-01
dot icon30/09/2015
Micro company accounts made up to 2014-12-31
dot icon29/01/2015
Appointment of James Alexander Gibbs as a director on 2014-10-04
dot icon19/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon19/12/2014
Appointment of Mr James Alexander Gibb as a director on 2014-10-01
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon23/12/2013
Director's details changed for Peter James Gibb on 2013-11-04
dot icon23/12/2013
Director's details changed for Ruth Elizabeth Gibb on 2013-11-04
dot icon23/12/2013
Secretary's details changed for Peter James Gibb on 2013-11-04
dot icon23/12/2013
Registered office address changed from Furview the Street Ridlington North Walsham Norfolk NR28 9NS England on 2013-12-23
dot icon23/12/2013
Registered office address changed from the Old School Leicester Road, Groby Leicester Leicestershire LE6 0DQ on 2013-12-23
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-12-17 with full list of shareholders
dot icon22/12/2009
Director's details changed for Ruth Elizabeth Gibb on 2009-12-22
dot icon22/12/2009
Director's details changed for Peter James Gibb on 2009-12-22
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/02/2009
Return made up to 17/12/08; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/12/2007
Return made up to 17/12/07; full list of members
dot icon11/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/12/2006
Return made up to 18/12/06; full list of members
dot icon27/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon25/01/2006
New director appointed
dot icon25/01/2006
Director resigned
dot icon25/01/2006
Return made up to 18/12/05; full list of members
dot icon12/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/12/2004
Return made up to 18/12/04; full list of members
dot icon21/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon11/02/2004
Ad 18/12/02--------- £ si 99@1
dot icon28/01/2004
Return made up to 18/12/03; full list of members
dot icon13/01/2003
New secretary appointed;new director appointed
dot icon13/01/2003
New director appointed
dot icon13/01/2003
Registered office changed on 13/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/01/2003
Secretary resigned
dot icon13/01/2003
Director resigned
dot icon18/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
126.00
-
0.00
-
-
2022
1
1.53K
-
0.00
-
-
2022
1
1.53K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.53K £Ascended1.11K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
18/12/2002 - 18/12/2002
10049
LONDON LAW SERVICES LIMITED
Nominee Director
18/12/2002 - 18/12/2002
9963
Cherry, Alan James
Director
18/12/2002 - 02/01/2006
15
Gibb, James Alexander
Director
04/10/2014 - Present
7
Gibb, Peter James
Director
18/12/2002 - 06/04/2016
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALPET HOLDINGS LIMITED

ALPET HOLDINGS LIMITED is an(a) Active company incorporated on 18/12/2002 with the registered office located at 8 Halletts Way, Portishead, Bristol BS20 6BT. There are currently 2 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 ALPET HOLDINGS LIMITED?

toggle

ALPET HOLDINGS LIMITED is currently Active. It was registered on 18/12/2002 .

Where is ALPET HOLDINGS LIMITED located?

toggle

ALPET HOLDINGS LIMITED is registered at 8 Halletts Way, Portishead, Bristol BS20 6BT.

What does ALPET HOLDINGS LIMITED do?

toggle

ALPET HOLDINGS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ALPET HOLDINGS LIMITED have?

toggle

ALPET HOLDINGS LIMITED had 1 employees in 2022.

What is the latest filing for ALPET HOLDINGS LIMITED?

toggle

The latest filing was on 03/01/2026: Confirmation statement made on 2025-12-16 with no updates.