ALTERNATIVE RESOURCING LIMITED

Register to unlock more data on OkredoRegister

ALTERNATIVE RESOURCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08583815

Incorporation date

25/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Bessborough Road, Harrow, Middx HA1 3DLCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2013)
dot icon25/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon15/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/04/2025
Registered office address changed from C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG United Kingdom to 26 Bessborough Road Harrow Middx HA1 3DL on 2025-04-03
dot icon25/07/2024
Micro company accounts made up to 2024-03-31
dot icon08/07/2024
Director's details changed for Mr Christian Weihs on 2024-06-24
dot icon08/07/2024
Change of details for Ms Anne Naylor as a person with significant control on 2024-06-24
dot icon08/07/2024
Director's details changed for Ms Anne Naylor on 2024-06-24
dot icon08/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/07/2023
Cessation of Christian Weihs as a person with significant control on 2022-04-06
dot icon18/07/2023
Change of details for Ms Anne Naylor as a person with significant control on 2022-04-06
dot icon18/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon28/03/2023
Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-03-28
dot icon14/09/2022
Micro company accounts made up to 2022-03-31
dot icon07/09/2022
Confirmation statement made on 2022-06-25 with updates
dot icon30/05/2022
Previous accounting period extended from 2021-09-30 to 2022-03-31
dot icon30/11/2021
Director's details changed for Mr Christian Weihs on 2021-11-30
dot icon30/11/2021
Change of details for Mr Christian Weihs as a person with significant control on 2021-11-30
dot icon30/11/2021
Director's details changed for Ms Anne Naylor on 2021-11-30
dot icon30/11/2021
Change of details for Ms Anne Naylor as a person with significant control on 2021-11-30
dot icon07/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon07/07/2021
Previous accounting period shortened from 2021-06-30 to 2020-09-30
dot icon07/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon10/07/2020
Confirmation statement made on 2020-06-25 with updates
dot icon09/07/2020
Change of details for Ms Anne Naylor as a person with significant control on 2020-07-01
dot icon09/07/2020
Director's details changed for Ms Anne Naylor on 2020-07-01
dot icon26/06/2020
Change of details for Ms Anne Naylor as a person with significant control on 2019-06-28
dot icon26/06/2020
Notification of Christian Weihs as a person with significant control on 2019-06-28
dot icon14/10/2019
Micro company accounts made up to 2019-06-30
dot icon20/08/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon07/11/2018
Micro company accounts made up to 2018-06-30
dot icon27/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon19/06/2018
Change of details for Ms Anne Naylor as a person with significant control on 2018-04-30
dot icon03/01/2018
Micro company accounts made up to 2017-06-30
dot icon22/08/2017
Confirmation statement made on 2017-06-25 with updates
dot icon22/08/2017
Notification of Anne Naylor as a person with significant control on 2016-04-06
dot icon27/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon12/08/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon08/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon10/08/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon19/12/2014
Registered office address changed from 198 Cookham Road Maidenhead Berkshire SL6 7HN to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 2014-12-19
dot icon25/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon24/07/2014
Appointment of Ms Anne Naylor as a director on 2013-07-01
dot icon15/07/2013
Director's details changed for Mr Christian Weihs on 2013-06-25
dot icon25/06/2013
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
31/03/2025
dot iconNext confirmation date
25/06/2026
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)
2022
2
62.34K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Anne Naylor
Director
01/07/2013 - Present
-
Weihs, Christian
Director
25/06/2013 - Present
-

Persons with Significant Control

3
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 ALTERNATIVE RESOURCING LIMITED

ALTERNATIVE RESOURCING LIMITED is an(a) Active company incorporated on 25/06/2013 with the registered office located at 26 Bessborough Road, Harrow, Middx HA1 3DL. 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 ALTERNATIVE RESOURCING LIMITED?

toggle

ALTERNATIVE RESOURCING LIMITED is currently Active. It was registered on 25/06/2013 .

Where is ALTERNATIVE RESOURCING LIMITED located?

toggle

ALTERNATIVE RESOURCING LIMITED is registered at 26 Bessborough Road, Harrow, Middx HA1 3DL.

What does ALTERNATIVE RESOURCING LIMITED do?

toggle

ALTERNATIVE RESOURCING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ALTERNATIVE RESOURCING LIMITED?

toggle

The latest filing was on 25/06/2025: Confirmation statement made on 2025-06-25 with no updates.