ALS MANAGED SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALS MANAGED SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08453742

Incorporation date

20/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 16 Tredomen Park, Tredomen Innovation Centre, Ystrad Mynach, Hengoed CF82 7FQCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2013)
dot icon07/04/2026
Registration of charge 084537420008, created on 2026-04-02
dot icon07/04/2026
Registration of charge 084537420009, created on 2026-04-02
dot icon25/03/2026
Satisfaction of charge 084537420005 in full
dot icon20/03/2026
Satisfaction of charge 084537420006 in full
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon21/02/2025
Registration of charge 084537420007, created on 2025-02-19
dot icon27/12/2024
Registration of charge 084537420006, created on 2024-12-16
dot icon18/12/2024
Termination of appointment of Bethan Ruth Michael as a director on 2024-12-18
dot icon04/10/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon10/07/2023
Registered office address changed from Cambria House, First Floor Block C Caerphilly Business Park Caerphilly CF83 3ED Wales to Suite 16 Tredomen Park, Tredomen Innovation Centre Ystrad Mynach Hengoed CF82 7FQ on 2023-07-10
dot icon26/05/2023
Appointment of Mr Philip Tromans as a director on 2023-05-15
dot icon12/04/2023
Termination of appointment of Joseph Morris as a director on 2023-03-31
dot icon05/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon25/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon10/06/2021
Appointment of Mr Thomas Frew Diamond as a director on 2021-05-31
dot icon10/06/2021
Appointment of Mr Joseph Morris as a director on 2021-05-31
dot icon10/06/2021
Appointment of Mrs Bethan Ruth Michael as a director on 2021-05-31
dot icon18/02/2021
Termination of appointment of Anthony John Woodhouse as a director on 2021-02-17
dot icon30/10/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon15/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/11/2018
Registered office address changed from Tudor House Hanbury Road Pontypool NP4 6JL Wales to Cambria House, First Floor Block C Caerphilly Business Park Caerphilly CF83 3ED on 2018-11-01
dot icon29/08/2018
Confirmation statement made on 2018-08-29 with updates
dot icon29/08/2018
Appointment of Mr Anthony John Woodhouse as a director on 2018-08-10
dot icon29/08/2018
Notification of Als Managed Services (Holdings) Limited as a person with significant control on 2018-08-10
dot icon29/08/2018
Appointment of Mr Gavin Payne as a director on 2018-08-10
dot icon29/08/2018
Termination of appointment of John Archer as a director on 2018-08-10
dot icon29/08/2018
Termination of appointment of Phillip Worthing as a director on 2018-08-10
dot icon29/08/2018
Cessation of Philip Worthing as a person with significant control on 2018-08-10
dot icon29/08/2018
Resolutions
dot icon24/08/2018
Sub-division of shares on 2018-08-10
dot icon21/08/2018
Resolutions
dot icon21/08/2018
Resolutions
dot icon21/08/2018
Registration of charge 084537420005, created on 2018-08-10
dot icon07/08/2018
Satisfaction of charge 084537420003 in full
dot icon13/07/2018
Registration of charge 084537420004, created on 2018-07-13
dot icon26/06/2018
Satisfaction of charge 084537420001 in full
dot icon13/05/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon21/08/2017
Registered office address changed from 296 North Road Cardiff CF14 3BN to Tudor House Hanbury Road Pontypool NP4 6JL on 2017-08-21
dot icon18/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/05/2017
Registration of charge 084537420003, created on 2017-05-09
dot icon23/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/10/2016
Resolutions
dot icon18/08/2016
Appointment of Mr John Archer as a director on 2016-08-18
dot icon04/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon14/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon25/03/2015
Registered office address changed from C/O Richard Waggett 296 North Road Cardiff CF14 3BN to 296 North Road Cardiff CF14 3BN on 2015-03-25
dot icon25/03/2015
Termination of appointment of Richard James Waggett as a director on 2015-03-01
dot icon25/03/2015
Termination of appointment of Richard James Waggett as a director on 2015-03-01
dot icon09/03/2015
Registration of charge 084537420002, created on 2015-03-09
dot icon13/11/2014
Registration of charge 084537420001, created on 2014-11-13
dot icon30/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon22/10/2014
Appointment of Mr Steve Patrick Lanigan as a director on 2014-10-20
dot icon07/08/2014
Termination of appointment of Shaun Patrick Connolly as a director on 2014-08-01
dot icon04/06/2014
Director's details changed for Mr Richard James Waggett on 2014-06-01
dot icon01/05/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon10/04/2014
Appointment of Mr Shaun Patrick Connolly as a director
dot icon10/04/2014
Appointment of Mr Phillip Worthing as a director
dot icon02/04/2014
Registered office address changed from C/O Gareth Francis Highdale House, 7 Centre Court Main Avenue Treforest Industrial Estate Pontypridd Mid Glamorgan CF37 5YR Wales on 2014-04-02
dot icon04/03/2014
Appointment of Mr Richard James Waggett as a director
dot icon04/03/2014
Termination of appointment of Joanne Thornhill as a director
dot icon04/03/2014
Registered office address changed from C/O Berry Smith Llp 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom on 2014-03-04
dot icon20/03/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

37
2023
change arrow icon-63.04 % *

* during past year

Cash in Bank

£786,944.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
133.81K
-
0.00
878.62K
-
2022
40
1.14M
-
0.00
2.13M
-
2023
37
884.98K
-
0.00
786.94K
-
2023
37
884.98K
-
0.00
786.94K
-

Employees

2023

Employees

37 Descended-8 % *

Net Assets(GBP)

884.98K £Descended-22.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

786.94K £Descended-63.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodhouse, Anthony John
Director
10/08/2018 - 17/02/2021
39
Archer, John
Director
18/08/2016 - 10/08/2018
2
Payne, Gavin
Director
10/08/2018 - Present
20
Philip Tromans
Director
15/05/2023 - Present
10
Diamond, Thomas Frew
Director
31/05/2021 - Present
4

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+
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 ALS MANAGED SERVICES LIMITED

ALS MANAGED SERVICES LIMITED is an(a) Active company incorporated on 20/03/2013 with the registered office located at Suite 16 Tredomen Park, Tredomen Innovation Centre, Ystrad Mynach, Hengoed CF82 7FQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of ALS MANAGED SERVICES LIMITED?

toggle

ALS MANAGED SERVICES LIMITED is currently Active. It was registered on 20/03/2013 .

Where is ALS MANAGED SERVICES LIMITED located?

toggle

ALS MANAGED SERVICES LIMITED is registered at Suite 16 Tredomen Park, Tredomen Innovation Centre, Ystrad Mynach, Hengoed CF82 7FQ.

What does ALS MANAGED SERVICES LIMITED do?

toggle

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

How many employees does ALS MANAGED SERVICES LIMITED have?

toggle

ALS MANAGED SERVICES LIMITED had 37 employees in 2023.

What is the latest filing for ALS MANAGED SERVICES LIMITED?

toggle

The latest filing was on 07/04/2026: Registration of charge 084537420008, created on 2026-04-02.