ALSER (UK) LIMITED

Register to unlock more data on OkredoRegister

ALSER (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02249407

Incorporation date

28/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Pioneer Road, Faringdon, Oxfordshire SN7 7BUCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1988)
dot icon14/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon20/01/2026
Confirmation statement made on 2026-01-11 with updates
dot icon10/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon16/04/2025
Termination of appointment of Geoff James Ronald Prichard as a director on 2025-04-16
dot icon20/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon01/02/2024
Director's details changed
dot icon01/02/2024
Change of details for Mr Nigel John Prichard as a person with significant control on 2023-06-09
dot icon31/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon08/11/2023
Change of details for Mr Nigel John Prichard as a person with significant control on 2023-07-06
dot icon31/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon16/06/2023
Cessation of Ross Charles Harris as a person with significant control on 2023-06-09
dot icon16/06/2023
Appointment of Miss Paula Denise Boshier as a director on 2023-06-12
dot icon25/04/2023
Registration of charge 022494070004, created on 2023-04-05
dot icon07/02/2023
Change of details for Mr Nigel John Prichard as a person with significant control on 2019-07-23
dot icon06/02/2023
Confirmation statement made on 2023-01-11 with updates
dot icon22/01/2023
Notification of Ross Charles Harris as a person with significant control on 2019-07-23
dot icon07/11/2022
Director's details changed for Mr Nigel John Prichard on 2022-11-07
dot icon07/11/2022
Change of details for Mr Nigel John Prichard as a person with significant control on 2022-11-07
dot icon27/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/05/2021
Compulsory strike-off action has been discontinued
dot icon18/05/2021
First Gazette notice for compulsory strike-off
dot icon12/05/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon20/10/2020
Current accounting period extended from 2020-04-30 to 2020-10-31
dot icon11/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon20/09/2019
Appointment of Mr Geoff James Ronald Prichard as a director on 2019-09-20
dot icon19/08/2019
Notification of Nigel John Prichard as a person with significant control on 2019-07-23
dot icon26/07/2019
Cessation of Ross Charles Harris as a person with significant control on 2019-07-23
dot icon26/07/2019
Termination of appointment of Ross Charles Harris as a director on 2019-07-23
dot icon26/07/2019
Termination of appointment of Vanessa Harris as a secretary on 2019-07-23
dot icon18/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon20/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon18/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon14/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon02/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon20/05/2015
Compulsory strike-off action has been discontinued
dot icon19/05/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon19/05/2015
First Gazette notice for compulsory strike-off
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/03/2014
Satisfaction of charge 2 in full
dot icon14/03/2014
Registration of charge 022494070003
dot icon24/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon24/01/2014
Director's details changed for Mr Ross Charles Harris on 2013-01-01
dot icon24/01/2014
Registered office address changed from Unit 6 Pioneer Road Faringdon Oxfordshire SN7 7BU on 2014-01-24
dot icon13/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/05/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon07/05/2013
Director's details changed for Mr Nigel John Prichard on 2012-12-04
dot icon26/07/2012
Full accounts made up to 2012-04-30
dot icon20/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon08/02/2012
Cancellation of shares. Statement of capital on 2012-02-08
dot icon08/02/2012
Resolutions
dot icon08/02/2012
Purchase of own shares.
dot icon18/01/2012
Accounts for a small company made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon21/10/2010
Accounts for a small company made up to 2010-04-30
dot icon27/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon18/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon23/02/2010
Director's details changed for Nigel John Prichard on 2010-01-23
dot icon23/02/2010
Secretary's details changed for Mrs Vanessa Harris on 2010-01-23
dot icon24/11/2009
Annual return made up to 2009-01-23 with full list of shareholders
dot icon01/08/2009
Accounts for a small company made up to 2009-04-30
dot icon27/02/2009
Accounts for a small company made up to 2008-04-30
dot icon24/04/2008
Return made up to 23/01/08; full list of members
dot icon02/04/2008
Resolutions
dot icon02/04/2008
Gbp ic 140/88\28/09/07\gbp sr 52@1=52\
dot icon07/03/2008
Appointment terminated director geoffrey prichard
dot icon27/02/2008
Accounts for a small company made up to 2007-04-30
dot icon21/05/2007
Return made up to 23/01/07; full list of members
dot icon23/01/2007
Accounting reference date extended from 31/12/06 to 30/04/07
dot icon12/10/2006
Accounts for a small company made up to 2005-12-31
dot icon26/01/2006
Return made up to 23/01/06; full list of members
dot icon19/01/2006
New director appointed
dot icon07/09/2005
Accounts for a small company made up to 2004-12-31
dot icon07/02/2005
Return made up to 23/01/05; full list of members
dot icon11/10/2004
Accounts for a medium company made up to 2003-12-31
dot icon26/01/2004
Return made up to 23/01/04; full list of members
dot icon29/04/2003
Accounts for a small company made up to 2002-12-31
dot icon20/01/2003
Return made up to 23/01/03; full list of members
dot icon02/01/2003
Resolutions
dot icon02/01/2003
£ ic 180/140 19/11/02 £ sr 40@1=40
dot icon26/07/2002
Accounts for a small company made up to 2001-12-31
dot icon28/06/2002
£ ic 200/180 26/05/02 £ sr 20@1=20
dot icon24/01/2002
Return made up to 23/01/02; full list of members
dot icon17/04/2001
Accounts for a small company made up to 2000-12-31
dot icon31/01/2001
Return made up to 23/01/01; full list of members
dot icon10/04/2000
Accounts for a small company made up to 1999-12-31
dot icon11/02/2000
Return made up to 23/01/00; full list of members
dot icon25/05/1999
Accounts for a small company made up to 1998-12-31
dot icon14/01/1999
Return made up to 23/01/99; full list of members
dot icon13/05/1998
Accounts for a small company made up to 1997-12-31
dot icon25/01/1998
Return made up to 23/01/98; no change of members
dot icon03/08/1997
Accounts for a small company made up to 1996-12-31
dot icon06/02/1997
Return made up to 23/01/97; no change of members
dot icon24/03/1996
Accounts for a small company made up to 1995-12-31
dot icon05/02/1996
Return made up to 23/01/96; full list of members
dot icon23/03/1995
Accounts for a small company made up to 1994-12-31
dot icon08/02/1995
Director resigned
dot icon08/02/1995
Return made up to 23/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Particulars of mortgage/charge
dot icon04/05/1994
Accounts for a small company made up to 1993-12-31
dot icon08/02/1994
Registered office changed on 08/02/94 from: worthy park house abbotts worthy winchester hants SO21 1AN
dot icon07/02/1994
Return made up to 23/01/94; no change of members
dot icon11/06/1993
Secretary resigned;new secretary appointed
dot icon27/05/1993
Accounts for a small company made up to 1992-12-31
dot icon11/02/1993
Return made up to 23/01/93; no change of members
dot icon10/08/1992
Full accounts made up to 1991-10-31
dot icon19/02/1992
Ad 01/01/92--------- £ si 100@1
dot icon19/02/1992
Secretary resigned;new secretary appointed
dot icon19/02/1992
New director appointed
dot icon19/02/1992
Return made up to 23/01/92; full list of members
dot icon19/02/1992
Accounting reference date extended from 31/10 to 31/12
dot icon08/07/1991
Full accounts made up to 1990-10-31
dot icon16/02/1991
Return made up to 23/01/91; no change of members
dot icon20/12/1990
Certificate of change of name
dot icon20/12/1990
Certificate of change of name
dot icon10/08/1990
Registered office changed on 10/08/90 from: suite 4.8 st georges house st georges street winchester hants
dot icon09/03/1990
Secretary resigned;new secretary appointed
dot icon09/03/1990
Accounts for a small company made up to 1989-10-31
dot icon09/03/1990
Return made up to 12/02/90; full list of members
dot icon20/06/1989
Secretary resigned;new secretary appointed
dot icon05/04/1989
Wd 17/03/89 ad 20/02/89--------- £ si 98@1=98 £ ic 2/100
dot icon05/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/11/1988
Resolutions
dot icon01/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/11/1988
Registered office changed on 01/11/88 from: saxon house 36-40 st george street winchester SO23 8BE
dot icon01/11/1988
Accounting reference date notified as 31/10
dot icon26/10/1988
Registered office changed on 26/10/88 from: 124-128 city road london EC1V 2NJ
dot icon28/04/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
196.99K
-
0.00
27.83K
-
2022
19
185.52K
-
0.00
261.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nigel John Prichard
Director
01/01/2006 - Present
6
Boshier, Paula Denise
Director
12/06/2023 - Present
-
Prichard, Geoff James Ronald
Director
20/09/2019 - 16/04/2025
-

Persons with Significant Control

5
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 ALSER (UK) LIMITED

ALSER (UK) LIMITED is an(a) Active company incorporated on 28/04/1988 with the registered office located at Unit 7 Pioneer Road, Faringdon, Oxfordshire SN7 7BU. 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 ALSER (UK) LIMITED?

toggle

ALSER (UK) LIMITED is currently Active. It was registered on 28/04/1988 .

Where is ALSER (UK) LIMITED located?

toggle

ALSER (UK) LIMITED is registered at Unit 7 Pioneer Road, Faringdon, Oxfordshire SN7 7BU.

What does ALSER (UK) LIMITED do?

toggle

ALSER (UK) LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for ALSER (UK) LIMITED?

toggle

The latest filing was on 14/04/2026: Total exemption full accounts made up to 2025-10-31.