ALROC LIMITED

Register to unlock more data on OkredoRegister

ALROC LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03016253

Incorporation date

31/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Olympia House, Armitage Road, London NW11 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1995)
dot icon25/07/2025
Resolutions
dot icon25/07/2025
Appointment of a voluntary liquidator
dot icon25/07/2025
Statement of affairs
dot icon24/07/2025
Registered office address changed from 41 Lockfield Avenue Enfield Middlesex EN3 7PY to Olympia House Armitage Road London NW11 8RQ on 2025-07-24
dot icon12/06/2025
Total exemption full accounts made up to 2024-07-31
dot icon28/03/2025
Change of details for Mr Carlo Italo Fossaluzza as a person with significant control on 2025-03-28
dot icon28/03/2025
Director's details changed for Mr Carlo Italo Fossaluzza on 2025-03-28
dot icon13/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon16/09/2024
Satisfaction of charge 030162530007 in full
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon16/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon09/01/2023
Change of details for Qm 1 Limited as a person with significant control on 2023-01-01
dot icon04/11/2022
Registration of charge 030162530007, created on 2022-11-01
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon03/11/2021
Satisfaction of charge 4 in full
dot icon03/11/2021
Satisfaction of charge 5 in full
dot icon03/11/2021
Satisfaction of charge 6 in full
dot icon02/06/2021
Secretary's details changed for Mr James Mercy on 2021-06-02
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon21/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon06/01/2021
Change of details for Mr Carlo Italo Fossaluzza as a person with significant control on 2021-01-06
dot icon06/01/2021
Director's details changed for Mr Carlo Italo Fossaluzza on 2021-01-06
dot icon12/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon24/01/2020
Micro company accounts made up to 2019-07-31
dot icon30/07/2019
Appointment of Mr James Mercy as a secretary on 2019-07-30
dot icon30/07/2019
Termination of appointment of Andrew Thomas Peter Hine as a secretary on 2019-07-30
dot icon04/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon04/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon23/05/2018
Termination of appointment of Thomas Dean as a director on 2018-05-11
dot icon20/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon16/01/2018
Micro company accounts made up to 2017-07-31
dot icon28/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon29/04/2016
Appointment of Mr Thomas Dean as a director on 2016-04-29
dot icon02/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon24/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon14/12/2012
Appointment of Andrew Thomas Peter Hine as a secretary
dot icon11/12/2012
Registered office address changed from 109 Dorchester Avenue Palmers Green London N13 5DY on 2012-12-11
dot icon11/12/2012
Termination of appointment of Ann Dixon as a secretary
dot icon18/10/2012
Particulars of a mortgage or charge / charge no: 6
dot icon17/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon02/06/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon16/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon27/05/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon21/04/2010
Secretary's details changed for Miss Ann Christina Dixon on 2009-06-22
dot icon22/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon28/11/2009
Annual return made up to 2009-01-21
dot icon28/11/2009
Registered office address changed from 24a Aldermans Hill Palmers Green London N13 4PN on 2009-11-28
dot icon03/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon27/06/2008
Return made up to 25/01/08; no change of members
dot icon11/06/2008
Return made up to 31/01/07; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon19/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon03/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon15/03/2006
Return made up to 31/01/06; full list of members
dot icon15/03/2006
Return made up to 31/01/05; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon22/06/2004
Accounts for a medium company made up to 2003-07-31
dot icon23/03/2004
Return made up to 31/01/04; full list of members
dot icon04/06/2003
Accounts for a small company made up to 2002-07-31
dot icon03/05/2003
Return made up to 31/01/03; full list of members
dot icon31/07/2002
Return made up to 31/01/02; full list of members
dot icon06/06/2002
Accounts for a small company made up to 2001-07-31
dot icon06/03/2002
Particulars of mortgage/charge
dot icon06/03/2002
Particulars of mortgage/charge
dot icon13/11/2001
Director resigned
dot icon20/09/2001
New director appointed
dot icon03/07/2001
Accounts for a small company made up to 2000-07-31
dot icon07/03/2001
Return made up to 31/01/01; full list of members
dot icon31/05/2000
Accounts for a small company made up to 1999-07-31
dot icon31/05/2000
Return made up to 31/01/00; no change of members
dot icon24/05/2000
Return made up to 31/01/99; full list of members
dot icon02/07/1999
Accounts for a small company made up to 1998-07-31
dot icon10/11/1998
Accounts for a small company made up to 1997-07-31
dot icon24/06/1998
Return made up to 31/01/98; no change of members
dot icon17/07/1997
Return made up to 31/01/97; full list of members
dot icon16/07/1997
Particulars of mortgage/charge
dot icon14/05/1997
Accounts for a small company made up to 1996-07-31
dot icon14/05/1997
Accounting reference date shortened from 31/01/97 to 31/07/96
dot icon04/04/1997
Particulars of mortgage/charge
dot icon13/03/1996
Return made up to 31/01/96; full list of members
dot icon02/01/1996
Director resigned;new director appointed
dot icon02/01/1996
Secretary resigned;new secretary appointed
dot icon29/08/1995
Certificate of change of name
dot icon28/07/1995
Registered office changed on 28/07/95 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon31/01/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

36
2023
change arrow icon-57.13 % *

* during past year

Cash in Bank

£411,678.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
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
38
1.28M
-
0.00
1.09M
-
2022
36
1.32M
-
0.00
960.22K
-
2023
36
607.77K
-
0.00
411.68K
-
2023
36
607.77K
-
0.00
411.68K
-

Employees

2023

Employees

36 Ascended0 % *

Net Assets(GBP)

607.77K £Descended-53.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

411.68K £Descended-57.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj, Ashok
Nominee Secretary
30/01/1995 - 30/01/1995
4875
Fossaluzza, Carlo Italo
Director
31/01/1995 - Present
8
Mercy, James
Secretary
30/07/2019 - Present
-
Dixon, Ann Christina
Secretary
30/01/1995 - 30/09/2012
-
Bhardwaj Corporate Services Limited
Nominee Director
30/01/1995 - 30/01/1995
6099

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About ALROC LIMITED

ALROC LIMITED is an(a) Liquidation company incorporated on 31/01/1995 with the registered office located at Olympia House, Armitage Road, London NW11 8RQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of ALROC LIMITED?

toggle

ALROC LIMITED is currently Liquidation. It was registered on 31/01/1995 .

Where is ALROC LIMITED located?

toggle

ALROC LIMITED is registered at Olympia House, Armitage Road, London NW11 8RQ.

What does ALROC LIMITED do?

toggle

ALROC LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does ALROC LIMITED have?

toggle

ALROC LIMITED had 36 employees in 2023.

What is the latest filing for ALROC LIMITED?

toggle

The latest filing was on 25/07/2025: Resolutions.