ALTERNERGY LIMITED

Register to unlock more data on OkredoRegister

ALTERNERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05866494

Incorporation date

04/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office Bm3s.04, The Barley Mow Centre Office Bm3s.04, The Barley Mow Centre, 10 Barley Mow Passage, Chiswick, London W4 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2006)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon25/11/2025
Change of details for Mr Rajiv Bhatia as a person with significant control on 2023-07-05
dot icon24/11/2025
Registered office address changed from Unit 4 Turnham Green Terrace Mews Chiswick London W4 1QU England to Office Bm3S.04, the Barley Mow Centre Office Bm3S.04, the Barley Mow Centre 10 Barley Mow Passage, Chiswick London W4 4PH on 2025-11-24
dot icon16/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon15/01/2025
Registered office address changed from , the Garment Building Fishers Lane, Chiswick, London, W4 1RX, England to Unit 4 Turnham Green Terrace Mews Chiswick London W4 1QU on 2025-01-15
dot icon18/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon12/02/2024
Full accounts made up to 2023-05-31
dot icon05/07/2023
Notification of Ishan Eduardo Clemente Bhatia as a person with significant control on 2021-07-04
dot icon05/07/2023
Appointment of Mr Ishan Eduardo Clemente Bhatia as a director on 2023-07-05
dot icon05/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon13/07/2022
Total exemption full accounts made up to 2022-05-31
dot icon05/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon01/06/2022
Previous accounting period shortened from 2022-09-30 to 2022-05-31
dot icon30/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/04/2022
Registered office address changed from , Unit 46 Easter Park Benyon Road, Silchester, Reading, RG7 2PQ, England to Unit 4 Turnham Green Terrace Mews Chiswick London W4 1QU on 2022-04-26
dot icon19/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon21/05/2021
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon10/08/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon01/07/2020
Registration of charge 058664940004, created on 2020-06-26
dot icon01/06/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon19/05/2020
Previous accounting period shortened from 2020-07-31 to 2020-03-31
dot icon31/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon29/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon12/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon12/07/2018
Registered office address changed from , Unit 10 Turnham Green Terrace Mews, Chiswick, London, W4 1QU to Unit 4 Turnham Green Terrace Mews Chiswick London W4 1QU on 2018-07-12
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon15/03/2018
Registration of charge 058664940003, created on 2018-02-28
dot icon26/09/2017
Satisfaction of charge 1 in full
dot icon26/09/2017
Satisfaction of charge 058664940002 in full
dot icon06/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon14/11/2015
Full accounts made up to 2015-07-31
dot icon12/11/2015
Full accounts made up to 2015-01-31
dot icon06/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon30/06/2015
Current accounting period shortened from 2016-01-31 to 2015-07-31
dot icon19/11/2014
Current accounting period extended from 2014-07-31 to 2015-01-31
dot icon10/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon11/06/2014
Registered office address changed from , Swan Centre 9 Fishers Lane, Chiswick, London, W4 1RX, England on 2014-06-11
dot icon01/05/2014
Full accounts made up to 2013-07-31
dot icon21/11/2013
Registration of charge 058664940002, created on 2013-11-20
dot icon01/08/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon31/07/2013
Termination of appointment of Lila Bhatia as a secretary on 2013-07-01
dot icon23/04/2013
Resolutions
dot icon23/04/2013
Resolutions
dot icon18/02/2013
Sub-division of shares on 2013-01-29
dot icon30/01/2013
Statement of capital following an allotment of shares on 2013-01-29
dot icon13/11/2012
Full accounts made up to 2012-07-31
dot icon05/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon16/11/2011
Full accounts made up to 2011-07-31
dot icon05/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon16/11/2010
Registered office address changed from , Swan Centre 9 Fishers Lane, Chiswick, London, W4 1RX, United Kingdom on 2010-11-16
dot icon15/11/2010
Statement of capital following an allotment of shares on 2010-11-15
dot icon15/11/2010
Total exemption full accounts made up to 2010-07-31
dot icon14/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon30/07/2010
Registered office address changed from , Swan Centre 9 Fishers Lane, Chiswick, London, W4 1RX, United Kingdom on 2010-07-30
dot icon29/07/2010
Director's details changed for Rajiv Bhatia on 2010-07-27
dot icon29/07/2010
Director's details changed for Rajiv Bhatia on 2010-07-04
dot icon29/07/2010
Secretary's details changed for Lila Bhatia on 2010-07-04
dot icon29/07/2010
Secretary's details changed for Lila Bhatia on 2010-07-29
dot icon26/07/2010
Registered office address changed from , 20a Esmond Gardens, South Parade, Chiswick, London, W4 1JT on 2010-07-26
dot icon12/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon20/08/2009
Return made up to 04/07/09; full list of members
dot icon06/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon11/07/2008
Return made up to 04/07/08; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon26/07/2007
Return made up to 04/07/07; full list of members
dot icon26/07/2007
Ad 04/07/06--------- £ si 20@1=20 £ ic 20/40
dot icon19/07/2007
New secretary appointed
dot icon18/06/2007
Secretary resigned
dot icon04/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhatia, Rajiv
Director
04/07/2006 - Present
2
Clemente Bhatia, Ishan Eduardo
Director
05/07/2023 - Present
-

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 ALTERNERGY LIMITED

ALTERNERGY LIMITED is an(a) Active company incorporated on 04/07/2006 with the registered office located at Office Bm3s.04, The Barley Mow Centre Office Bm3s.04, The Barley Mow Centre, 10 Barley Mow Passage, Chiswick, London W4 4PH. 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 ALTERNERGY LIMITED?

toggle

ALTERNERGY LIMITED is currently Active. It was registered on 04/07/2006 .

Where is ALTERNERGY LIMITED located?

toggle

ALTERNERGY LIMITED is registered at Office Bm3s.04, The Barley Mow Centre Office Bm3s.04, The Barley Mow Centre, 10 Barley Mow Passage, Chiswick, London W4 4PH.

What does ALTERNERGY LIMITED do?

toggle

ALTERNERGY LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for ALTERNERGY LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.