ALTERNATIVE ENERGY DEVELOPMENTS PLC

Register to unlock more data on OkredoRegister

ALTERNATIVE ENERGY DEVELOPMENTS PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07139425

Incorporation date

28/01/2010

Size

Full

Contacts

Registered address

Registered address

Unit 4 The Warren, East Goscote, Leicester LE7 3XACopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2010)
dot icon31/03/2026
Full accounts made up to 2025-06-30
dot icon24/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon24/03/2025
Full accounts made up to 2024-06-30
dot icon27/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon26/03/2024
Full accounts made up to 2023-06-30
dot icon20/03/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon06/03/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon23/02/2023
Current accounting period extended from 2023-02-26 to 2023-06-30
dot icon26/08/2022
Full accounts made up to 2022-02-26
dot icon02/03/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon25/11/2021
Full accounts made up to 2021-02-26
dot icon25/08/2021
Previous accounting period shortened from 2021-02-27 to 2021-02-26
dot icon30/03/2021
Cessation of Helios England 1 Limited Partnership as a person with significant control on 2020-05-31
dot icon30/03/2021
Notification of Biomass Solutions Limited as a person with significant control on 2020-05-31
dot icon30/03/2021
Cessation of Small Giants as a person with significant control on 2020-05-31
dot icon30/03/2021
Confirmation statement made on 2021-01-28 with updates
dot icon30/03/2021
Registered office address changed from C/O C/O Ashwell Unit 12, 35 Pinfold Road Thurmaston Leicester LE4 8AT to Unit 4 the Warren East Goscote Leicester LE7 3XA on 2021-03-30
dot icon03/12/2020
Full accounts made up to 2020-02-27
dot icon05/03/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon03/01/2020
Full accounts made up to 2019-02-27
dot icon29/08/2019
Previous accounting period shortened from 2019-02-28 to 2019-02-27
dot icon11/03/2019
Confirmation statement made on 2019-01-28 with updates
dot icon26/11/2018
Audited abridged accounts made up to 2018-02-28
dot icon02/08/2018
Auditor's statement
dot icon02/08/2018
Re-registration of Memorandum and Articles
dot icon02/08/2018
Auditor's report
dot icon02/08/2018
Balance Sheet
dot icon02/08/2018
Certificate of re-registration from Private to Public Limited Company
dot icon02/08/2018
Resolutions
dot icon02/08/2018
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon19/07/2018
Previous accounting period extended from 2018-01-31 to 2018-02-28
dot icon13/03/2018
Statement of capital on 2018-03-13
dot icon13/03/2018
Solvency Statement dated 16/02/18
dot icon13/03/2018
Resolutions
dot icon06/03/2018
Confirmation statement made on 2018-01-28 with updates
dot icon27/02/2018
Solvency Statement dated 16/02/18
dot icon27/02/2018
Resolutions
dot icon22/02/2018
Resolutions
dot icon19/02/2018
Statement of capital following an allotment of shares on 2018-02-16
dot icon19/02/2018
Satisfaction of charge 071394250001 in full
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon20/06/2017
Termination of appointment of Sagi Rubin as a director on 2017-06-15
dot icon20/06/2017
Termination of appointment of Erez Gissin as a director on 2017-06-15
dot icon20/06/2017
Termination of appointment of Boaz Sokol as a director on 2017-06-15
dot icon20/06/2017
Termination of appointment of Nimrod Goor as a director on 2017-06-15
dot icon01/03/2017
Confirmation statement made on 2017-01-28 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon30/03/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/03/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon13/03/2015
Registered office address changed from 74 Castleton Road Staffordshire Stoke-on-Trent ST3 7TD to C/O C/O Ashwell Unit 12, 35 Pinfold Road Thurmaston Leicester LE4 8AT on 2015-03-13
dot icon18/02/2015
Statement of capital following an allotment of shares on 2015-01-16
dot icon13/02/2015
Sub-division of shares on 2015-01-16
dot icon13/02/2015
Change of share class name or designation
dot icon13/02/2015
Particulars of variation of rights attached to shares
dot icon12/02/2015
Resolutions
dot icon22/01/2015
Registration of charge 071394250001, created on 2015-01-16
dot icon02/12/2014
Appointment of Mr David Gerard Coyne as a director on 2014-11-14
dot icon02/12/2014
Appointment of Mr Boaz Sokol as a director on 2014-11-14
dot icon02/12/2014
Appointment of Mr Nimrod Goor as a director on 2014-11-14
dot icon02/12/2014
Appointment of Mr Erez Gissin as a director on 2014-11-14
dot icon02/12/2014
Appointment of Mr Sagi Rubin as a director on 2014-11-14
dot icon30/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon16/03/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon20/11/2013
Accounts for a dormant company made up to 2013-01-31
dot icon05/03/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon31/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon12/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon25/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon21/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon21/02/2011
Certificate of change of name
dot icon28/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£113,723.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
208.08K
-
110.75K
113.72K
-
2023
0
208.08K
-
110.75K
113.72K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

208.08K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

110.75K £Ascended- *

Cash in Bank(GBP)

113.72K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coyne, David Gerard
Director
14/11/2014 - Present
19
Chu, Yuen Mei Amanda
Director
28/01/2010 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

415
ASLACKBY PROPERTY HOLDINGS LIMITED70-77 Cowcross Street, London, EC1M 6BP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03634626

Reg. date:

14/09/1998

Turnover:

-

No. of employees:

-
RGL FORESTRY LTDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

10180139

Reg. date:

13/05/2016

Turnover:

-

No. of employees:

-
SIMPLY BLUE AQUACULTURE LIMITED10 York Place, Edinburgh EH1 3EP
Active

Category:

Freshwater aquaculture

Comp. code:

SC586544

Reg. date:

23/01/2018

Turnover:

-

No. of employees:

-
UK MINES RESCUE LIMITED4 Hope Place, Bristol, Somerset BS39 7LT
Active

Category:

Support activities for other mining and quarrying

Comp. code:

10022107

Reg. date:

23/02/2016

Turnover:

-

No. of employees:

-
BAJIVICECREAM LIMITED2 Frederick Street, Kings Cross, London WC1X 0ND
Active

Category:

Manufacture of ice cream

Comp. code:

13575382

Reg. date:

19/08/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTERNATIVE ENERGY DEVELOPMENTS PLC

ALTERNATIVE ENERGY DEVELOPMENTS PLC is an(a) Active company incorporated on 28/01/2010 with the registered office located at Unit 4 The Warren, East Goscote, Leicester LE7 3XA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALTERNATIVE ENERGY DEVELOPMENTS PLC?

toggle

ALTERNATIVE ENERGY DEVELOPMENTS PLC is currently Active. It was registered on 28/01/2010 .

Where is ALTERNATIVE ENERGY DEVELOPMENTS PLC located?

toggle

ALTERNATIVE ENERGY DEVELOPMENTS PLC is registered at Unit 4 The Warren, East Goscote, Leicester LE7 3XA.

What does ALTERNATIVE ENERGY DEVELOPMENTS PLC do?

toggle

ALTERNATIVE ENERGY DEVELOPMENTS PLC operates in the Wholesale of other fuels and related products (46.71/9 - SIC 2007) sector.

What is the latest filing for ALTERNATIVE ENERGY DEVELOPMENTS PLC?

toggle

The latest filing was on 31/03/2026: Full accounts made up to 2025-06-30.