ALPINE RANDO LIMITED

Register to unlock more data on OkredoRegister

ALPINE RANDO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06017029

Incorporation date

04/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 8 Cumbria House, Gilwilly Industrial Estate, Penrith, Cumbria CA11 9FFCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2006)
dot icon12/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon23/03/2026
Micro company accounts made up to 2025-12-31
dot icon29/08/2025
Micro company accounts made up to 2024-12-31
dot icon28/08/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon28/08/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon13/08/2024
Micro company accounts made up to 2023-12-31
dot icon26/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon27/04/2023
Micro company accounts made up to 2022-12-31
dot icon12/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/08/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon07/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon07/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon22/04/2020
Micro company accounts made up to 2019-12-31
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon06/09/2019
Registered office address changed from Suite 8 Gilwilly Road Gilwilly Industrial Estate Penrith CA11 9FF United Kingdom to Suite 8 Cumbria House Gilwilly Industrial Estate Penrith Cumbria CA11 9FF on 2019-09-06
dot icon05/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon05/09/2019
Registered office address changed from C/O Stuart Oake Accountants 3 Portland Place Penrith Cumbria CA11 7QN to Suite 8 Gilwilly Road Gilwilly Industrial Estate Penrith CA11 9FF on 2019-09-05
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon14/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/01/2010
Registered office address changed from C/O Stuart Oake Accountants 3 Portland Place Penrith Cumbria CA11 7QN United Kingdom on 2010-01-17
dot icon17/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon17/01/2010
Registered office address changed from Sanderson House, Station Road Horsforth Leeds LS18 5NT on 2010-01-17
dot icon16/01/2010
Director's details changed for Simon Abrahams on 2010-01-15
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/12/2008
Return made up to 04/12/08; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/12/2007
Return made up to 04/12/07; full list of members
dot icon03/09/2007
New director appointed
dot icon03/09/2007
Ad 04/12/06--------- £ si 1@1=1 £ ic 1/2
dot icon03/09/2007
Resolutions
dot icon03/09/2007
New secretary appointed
dot icon20/12/2006
Resolutions
dot icon05/12/2006
Director resigned
dot icon05/12/2006
Secretary resigned
dot icon04/12/2006
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
26/08/2026
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
11.70K
-
0.00
-
-
2022
1
11.87K
-
0.00
-
-
2022
1
11.87K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

11.87K £Ascended1.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abrahams, Simon
Director
04/12/2006 - Present
-

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 ALPINE RANDO LIMITED

ALPINE RANDO LIMITED is an(a) Active company incorporated on 04/12/2006 with the registered office located at Suite 8 Cumbria House, Gilwilly Industrial Estate, Penrith, Cumbria CA11 9FF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALPINE RANDO LIMITED?

toggle

ALPINE RANDO LIMITED is currently Active. It was registered on 04/12/2006 .

Where is ALPINE RANDO LIMITED located?

toggle

ALPINE RANDO LIMITED is registered at Suite 8 Cumbria House, Gilwilly Industrial Estate, Penrith, Cumbria CA11 9FF.

What does ALPINE RANDO LIMITED do?

toggle

ALPINE RANDO LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

How many employees does ALPINE RANDO LIMITED have?

toggle

ALPINE RANDO LIMITED had 1 employees in 2022.

What is the latest filing for ALPINE RANDO LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-04-11 with no updates.