ALS ENVIRONMENTAL LIMITED

Register to unlock more data on OkredoRegister

ALS ENVIRONMENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02148934

Incorporation date

21/07/1987

Size

Full

Contacts

Registered address

Registered address

Als Environmental Limited, Torrington Avenue, Coventry CV4 9GUCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1987)
dot icon16/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/02/2024
Voluntary strike-off action has been suspended
dot icon09/01/2024
First Gazette notice for voluntary strike-off
dot icon27/12/2023
Application to strike the company off the register
dot icon11/07/2023
Resolutions
dot icon11/07/2023
Solvency Statement dated 04/07/23
dot icon11/07/2023
Statement by Directors
dot icon11/07/2023
Statement of capital on 2023-07-11
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon05/04/2023
Termination of appointment of Neil Spencer Le Fondre as a secretary on 2023-04-01
dot icon05/04/2023
Appointment of Mr Neil Le Fondre as a director on 2023-04-01
dot icon05/04/2023
Appointment of Mr Michael Paul Pearson as a secretary on 2023-04-01
dot icon05/01/2023
Full accounts made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon24/02/2022
Full accounts made up to 2021-03-31
dot icon07/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon10/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon05/12/2018
Appointment of Mr Matthew Graham Masters as a director on 2018-12-01
dot icon05/12/2018
Director's details changed for Mr Rickard Olofsson on 2018-12-01
dot icon09/11/2018
Secretary's details changed for Mr Neil Spencer on 2018-11-01
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon16/10/2017
Full accounts made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon30/06/2017
Director's details changed for Mr Rickard Olofsson on 2017-06-30
dot icon30/06/2017
Termination of appointment of Gregory Francis Kilmister as a director on 2017-06-30
dot icon21/02/2017
Satisfaction of charge 2 in full
dot icon21/02/2017
Satisfaction of charge 1 in full
dot icon07/12/2016
Full accounts made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon09/08/2016
Appointment of Mr Neil Spencer as a secretary on 2016-08-01
dot icon05/11/2015
Full accounts made up to 2015-03-31
dot icon26/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon01/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon28/08/2014
Full accounts made up to 2014-03-31
dot icon22/11/2013
Termination of appointment of Mark Wood as a secretary
dot icon22/11/2013
Appointment of Mr Rickard Olofsson as a director
dot icon21/11/2013
Termination of appointment of Mark Wood as a director
dot icon02/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon30/07/2013
Auditor's resignation
dot icon22/07/2013
Full accounts made up to 2013-03-31
dot icon08/05/2013
Registered office address changed from Caddick Road Knowsley Business Park Prescot Merseyside L34 9HP on 2013-05-08
dot icon10/04/2013
Appointment of Mark Andrew Kenneth Wood as a secretary
dot icon05/03/2013
Appointment of Gregory Francis Kilmister as a director
dot icon05/03/2013
Appointment of Mr Mark Andrew Kenneth Wood as a director
dot icon18/02/2013
Termination of appointment of Robert Mcpheely as a director
dot icon14/02/2013
Termination of appointment of Michael Surrey as a director
dot icon14/02/2013
Termination of appointment of Bronagh Kennedy as a director
dot icon13/02/2013
Termination of appointment of Mark Wood as a secretary
dot icon13/02/2013
Termination of appointment of Gerard Tyler as a director
dot icon13/02/2013
Termination of appointment of Michael Surrey as a director
dot icon13/02/2013
Termination of appointment of Robert Mcpheely as a director
dot icon13/02/2013
Termination of appointment of Bronagh Kennedy as a director
dot icon12/02/2013
Registered office address changed from Severn Trent Centre 2 St John’S Street Coventry CV1 2LZ United Kingdom on 2013-02-12
dot icon12/02/2013
Termination of appointment of Gerard Tyler as a director
dot icon12/02/2013
Appointment of Mark Andrew Kenneth Wood as a secretary
dot icon12/02/2013
Termination of appointment of Matthew Armitage as a secretary
dot icon12/02/2013
Certificate of change of name
dot icon12/02/2013
Change of name notice
dot icon26/09/2012
Full accounts made up to 2012-03-31
dot icon12/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon05/09/2012
Termination of appointment of Leonard Graziano as a director
dot icon14/08/2012
Appointment of Mr Michael Francis Patrick Surrey as a director
dot icon09/01/2012
Appointment of Ms Bronagh Kennedy as a director
dot icon06/01/2012
Termination of appointment of Kerry Porritt as a director
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon01/11/2011
Appointment of Mr Gerard Peter Tyler as a director
dot icon01/11/2011
Termination of appointment of Paul Senior as a director
dot icon17/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon21/02/2011
Termination of appointment of Richard Brierley as a secretary
dot icon21/02/2011
Appointment of Mr Matthew Armitage as a secretary
dot icon23/12/2010
Full accounts made up to 2010-03-31
dot icon06/12/2010
Registered office address changed from 2297 Coventry Road Birmingham B26 3PU on 2010-12-06
dot icon02/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon18/06/2010
Resolutions
dot icon02/02/2010
Secretary's details changed for Mr Richard Paul Brierley on 2010-02-01
dot icon02/02/2010
Director's details changed for Leonard Frank Graziano on 2010-02-01
dot icon02/02/2010
Director's details changed for Mr Robert Craig Mcpheely on 2010-02-01
dot icon02/02/2010
Director's details changed for Ms Kerry Anne Abigail Porritt on 2010-02-01
dot icon02/02/2010
Director's details changed for Mr Paul Michael Senior on 2010-02-01
dot icon19/10/2009
Director's details changed for Ms Kerry Anne Abigail Porritt on 2007-04-01
dot icon06/10/2009
Appointment of Mr Richard Paul Brierley as a secretary
dot icon06/10/2009
Termination of appointment of Kerry Porritt as a secretary
dot icon08/09/2009
Return made up to 16/08/09; full list of members
dot icon08/08/2009
Full accounts made up to 2009-03-31
dot icon16/10/2008
Full accounts made up to 2008-03-31
dot icon14/10/2008
Resolutions
dot icon21/08/2008
Return made up to 16/08/08; full list of members
dot icon21/09/2007
Full accounts made up to 2007-03-31
dot icon18/09/2007
Return made up to 16/08/07; full list of members
dot icon01/05/2007
New director appointed
dot icon01/05/2007
New secretary appointed;new director appointed
dot icon30/04/2007
New director appointed
dot icon30/04/2007
Director resigned
dot icon30/04/2007
Secretary resigned
dot icon30/04/2007
Director resigned
dot icon18/04/2007
Ad 29/03/07--------- £ si 263700@1=263700 £ ic 100/263800
dot icon18/04/2007
Memorandum and Articles of Association
dot icon18/04/2007
Nc inc already adjusted 29/03/07
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon31/01/2007
New director appointed
dot icon02/01/2007
Director resigned
dot icon17/10/2006
New director appointed
dot icon06/09/2006
Return made up to 16/08/06; full list of members
dot icon21/04/2006
Director resigned
dot icon21/02/2006
Auditor's resignation
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon25/08/2005
Return made up to 16/08/05; full list of members
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon19/11/2004
Director resigned
dot icon07/10/2004
Secretary's particulars changed
dot icon14/09/2004
Return made up to 16/08/04; full list of members
dot icon29/03/2004
Secretary's particulars changed
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon01/10/2003
Secretary's particulars changed
dot icon01/09/2003
Return made up to 16/08/03; full list of members
dot icon20/05/2003
Auditor's resignation
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon19/12/2002
New director appointed
dot icon04/12/2002
Secretary resigned
dot icon04/12/2002
New secretary appointed
dot icon02/09/2002
Return made up to 16/08/02; full list of members
dot icon13/06/2002
Director resigned
dot icon13/06/2002
New director appointed
dot icon13/06/2002
New director appointed
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon14/09/2001
Return made up to 16/08/01; full list of members
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon13/09/2000
Return made up to 16/08/00; full list of members
dot icon24/07/2000
Director's particulars changed
dot icon30/05/2000
Director resigned
dot icon18/05/2000
Resolutions
dot icon18/05/2000
Resolutions
dot icon18/05/2000
Resolutions
dot icon11/04/2000
Particulars of mortgage/charge
dot icon11/04/2000
Particulars of mortgage/charge
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon29/12/1999
Return made up to 22/12/99; full list of members
dot icon14/03/1999
Director's particulars changed
dot icon18/01/1999
Return made up to 22/12/98; full list of members
dot icon15/01/1999
Full accounts made up to 1998-03-31
dot icon14/10/1998
Auditor's resignation
dot icon02/09/1998
Secretary resigned
dot icon02/09/1998
New secretary appointed
dot icon20/01/1998
Return made up to 22/12/97; full list of members
dot icon05/01/1998
New secretary appointed
dot icon05/01/1998
Secretary resigned
dot icon09/12/1997
Full accounts made up to 1997-03-31
dot icon13/10/1997
Director's particulars changed
dot icon22/08/1997
Registered office changed on 22/08/97 from: 2308 coventry road birmingham B26 3JZ
dot icon23/01/1997
Full accounts made up to 1996-03-31
dot icon09/01/1997
Return made up to 22/12/96; full list of members
dot icon19/01/1996
Return made up to 22/12/95; full list of members
dot icon19/01/1996
Location of register of members address changed
dot icon04/01/1996
Location of register of members (non legible)
dot icon04/01/1996
Location of register of directors' interests
dot icon18/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon16/08/1995
New director appointed
dot icon08/08/1995
Director resigned;new director appointed
dot icon08/08/1995
Director resigned;new director appointed
dot icon03/07/1995
Certificate of change of name
dot icon22/01/1995
Return made up to 22/12/94; full list of members
dot icon16/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Director's particulars changed
dot icon19/04/1994
New director appointed
dot icon13/04/1994
Director resigned
dot icon11/04/1994
Director's particulars changed
dot icon09/03/1994
Director's particulars changed
dot icon05/02/1994
Return made up to 22/12/93; full list of members
dot icon17/11/1993
Director's particulars changed
dot icon13/11/1993
Accounts for a dormant company made up to 1993-03-31
dot icon08/07/1993
Director's particulars changed
dot icon19/01/1993
Return made up to 22/12/92; full list of members
dot icon17/12/1992
Accounts for a dormant company made up to 1992-03-31
dot icon07/12/1992
Registered office changed on 07/12/92 from: abelson house 2297 coventry rd sheldon birmingham B26 3PS
dot icon06/03/1992
Resolutions
dot icon02/02/1992
Director's particulars changed
dot icon23/01/1992
Return made up to 22/12/91; full list of members
dot icon18/11/1991
Director resigned
dot icon18/11/1991
New director appointed
dot icon01/10/1991
Full accounts made up to 1991-03-31
dot icon20/06/1991
Director's particulars changed
dot icon05/04/1991
Full accounts made up to 1990-03-31
dot icon31/01/1991
Return made up to 21/12/90; full list of members
dot icon14/09/1990
Director resigned
dot icon14/09/1990
Secretary resigned;new secretary appointed
dot icon22/01/1990
Ad 27/10/89--------- £ si 98@1
dot icon08/01/1990
Accounts for a dormant company made up to 1989-03-31
dot icon08/01/1990
Return made up to 22/12/89; full list of members
dot icon09/11/1989
Secretary resigned;new secretary appointed
dot icon30/01/1989
Accounts for a dormant company made up to 1988-03-31
dot icon30/01/1989
Return made up to 30/12/88; full list of members
dot icon10/01/1989
Resolutions
dot icon01/09/1988
Director's particulars changed
dot icon13/04/1988
Director's particulars changed
dot icon26/11/1987
Director resigned
dot icon21/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, Bronagh
Director
31/12/2011 - 07/02/2013
67
Le Fondre, Neil
Director
01/04/2023 - Present
9
Le Fondre, Neil Spencer
Secretary
01/08/2016 - 01/04/2023
-
Pearson, Michael Paul
Secretary
01/04/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

41
EPIC BEERS LIMITEDSANDERLINGS, Becketts Farm Alcester Road Wythall, Birmingham B47 6AJ
Dissolved

Category:

Manufacture of beer

Comp. code:

10723905

Reg. date:

13/04/2017

Turnover:

-

No. of employees:

600
HUNTER GAME MEAT LIMITED65, 65 Markethill Road, Tandragee, Craigavon BT62 2ET
Dissolved

Category:

Processing and preserving of meat

Comp. code:

NI683253

Reg. date:

21/10/2021

Turnover:

-

No. of employees:

600
PDR RUBBER LIMITEDC/O Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton BL1 4QZ
Dissolved

Category:

Manufacture of other rubber products

Comp. code:

07504433

Reg. date:

25/01/2011

Turnover:

-

No. of employees:

600
SUDBURY-JONES PROMOTIONS LIMITEDC/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YL
Dissolved

Category:

Other manufacturing n.e.c.

Comp. code:

00820329

Reg. date:

23/09/1964

Turnover:

-

No. of employees:

700
TM LIFT SERVICES LIMITEDAllen House 1, Westmead Road, Sutton, Surrey SM1 4LA
Dissolved

Category:

Installation of industrial machinery and equipment

Comp. code:

05270571

Reg. date:

27/10/2004

Turnover:

-

No. of employees:

900

Description

copy info iconCopy

About ALS ENVIRONMENTAL LIMITED

ALS ENVIRONMENTAL LIMITED is an(a) Dissolved company incorporated on 21/07/1987 with the registered office located at Als Environmental Limited, Torrington Avenue, Coventry CV4 9GU. 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 ALS ENVIRONMENTAL LIMITED?

toggle

ALS ENVIRONMENTAL LIMITED is currently Dissolved. It was registered on 21/07/1987 and dissolved on 16/07/2024.

Where is ALS ENVIRONMENTAL LIMITED located?

toggle

ALS ENVIRONMENTAL LIMITED is registered at Als Environmental Limited, Torrington Avenue, Coventry CV4 9GU.

What does ALS ENVIRONMENTAL LIMITED do?

toggle

ALS ENVIRONMENTAL LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for ALS ENVIRONMENTAL LIMITED?

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved via voluntary strike-off.