ALPROM LIMITED

Register to unlock more data on OkredoRegister

ALPROM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08605875

Incorporation date

11/07/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Apollo House, Hallam Way, Whitehills Business Park, Blackpool FY4 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2013)
dot icon03/12/2025
Registered office address changed from 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL England to Apollo House Hallam Way Whitehills Business Park Blackpool FY45FS on 2025-12-03
dot icon16/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon04/04/2025
Micro company accounts made up to 2024-07-31
dot icon22/02/2025
Compulsory strike-off action has been discontinued
dot icon19/02/2025
Micro company accounts made up to 2022-07-31
dot icon19/02/2025
Micro company accounts made up to 2023-07-31
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon31/12/2024
First Gazette notice for compulsory strike-off
dot icon17/08/2024
Compulsory strike-off action has been discontinued
dot icon14/08/2024
Confirmation statement made on 2024-07-11 with updates
dot icon06/08/2024
Compulsory strike-off action has been suspended
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon08/12/2023
Micro company accounts made up to 2021-07-31
dot icon19/10/2023
Registered office address changed from Sjd Accountancy, 1st Floor, Unit 1 Gillette Way Reading RG2 0BS England to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-10-19
dot icon28/09/2023
Micro company accounts made up to 2020-07-31
dot icon25/07/2023
Compulsory strike-off action has been discontinued
dot icon24/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon15/11/2022
Compulsory strike-off action has been suspended
dot icon11/10/2022
First Gazette notice for compulsory strike-off
dot icon03/08/2022
Compulsory strike-off action has been discontinued
dot icon02/08/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon12/07/2022
First Gazette notice for compulsory strike-off
dot icon12/11/2021
Registered office address changed from Sjd Accountancy, Plaza 8 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW to Sjd Accountancy, 1st Floor, Unit 1 Gillette Way Reading RG2 0BS on 2021-11-12
dot icon22/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon27/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon19/12/2019
Change of details for Mr Asif Latif as a person with significant control on 2019-12-19
dot icon19/12/2019
Director's details changed for Mr Asif Latif on 2019-12-19
dot icon01/08/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon31/08/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon21/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon21/07/2017
Change of details for Mr Asif Latif as a person with significant control on 2017-01-13
dot icon21/07/2017
Director's details changed for Mr Asif Latif on 2017-07-01
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/01/2017
Director's details changed for Mr Asif Latif on 2017-01-13
dot icon13/01/2017
Director's details changed for Mr Asif Latif on 2017-01-13
dot icon21/09/2016
Confirmation statement made on 2016-07-11 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon16/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/09/2014
Registered office address changed from Sjd Accountancy Plaza 8 Cotterells Hemel Hempstead Hertfordshire HP1 1FW England to Sjd Accountancy, Plaza 8 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 2014-09-18
dot icon18/09/2014
Registered office address changed from 9 Neale Close High Wycombe Buckinghamshire HP12 4NX to Sjd Accountancy, Plaza 8 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 2014-09-18
dot icon06/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon11/07/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

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

Employees

2021

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Latif, Asif
Director
11/07/2013 - Present
1

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 ALPROM LIMITED

ALPROM LIMITED is an(a) Active company incorporated on 11/07/2013 with the registered office located at Apollo House, Hallam Way, Whitehills Business Park, Blackpool FY4 5FS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPROM LIMITED?

toggle

ALPROM LIMITED is currently Active. It was registered on 11/07/2013 .

Where is ALPROM LIMITED located?

toggle

ALPROM LIMITED is registered at Apollo House, Hallam Way, Whitehills Business Park, Blackpool FY4 5FS.

What does ALPROM LIMITED do?

toggle

ALPROM LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ALPROM LIMITED?

toggle

The latest filing was on 03/12/2025: Registered office address changed from 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL England to Apollo House Hallam Way Whitehills Business Park Blackpool FY45FS on 2025-12-03.