ALTHEA SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALTHEA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05699420

Incorporation date

06/02/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 5 Ely Road, Theale, Reading RG7 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2006)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon30/08/2022
First Gazette notice for voluntary strike-off
dot icon23/08/2022
Application to strike the company off the register
dot icon03/08/2022
Satisfaction of charge 056994200001 in full
dot icon25/07/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon25/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon25/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon25/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon21/07/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon21/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon21/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon21/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon01/04/2021
Termination of appointment of Stephen James Tuddenham as a director on 2021-04-01
dot icon21/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon21/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon21/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon21/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon10/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon07/04/2020
Change of details for Althea Uk and Ireland Limited as a person with significant control on 2020-04-06
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon22/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon22/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon22/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon22/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon11/03/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon01/03/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon01/03/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon01/03/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon01/03/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon24/12/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon28/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon28/02/2018
Withdrawal of a person with significant control statement on 2018-02-28
dot icon25/01/2018
Notification of Althea Uk and Ireland Limited as a person with significant control on 2016-04-06
dot icon09/01/2018
Resolutions
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon19/10/2017
Registration of charge 056994200001, created on 2017-10-16
dot icon19/07/2017
Director's details changed for Mr David Anthony Rolfe on 2017-07-18
dot icon07/03/2017
Director's details changed for Mr Jason Richard Long on 2015-03-01
dot icon20/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon03/02/2017
Appointment of Mr David Anthony Rolfe as a director on 2017-02-01
dot icon03/02/2017
Termination of appointment of Stephen Carr Hodgson as a director on 2017-01-26
dot icon08/01/2017
Full accounts made up to 2016-03-31
dot icon30/03/2016
Director's details changed for Mr Stephen James Tuddenham on 2016-03-29
dot icon30/03/2016
Director's details changed for Mr Stephen Carr Hodgson on 2016-03-29
dot icon26/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon26/02/2016
Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ to Unit 5 Ely Road Theale Reading RG7 4BQ on 2016-02-26
dot icon04/01/2016
Full accounts made up to 2015-03-31
dot icon28/10/2015
Termination of appointment of Nicolas Daniel Girotto as a director on 2015-10-01
dot icon15/07/2015
Appointment of Mr Nicolas Daniel Girotto as a director on 2015-07-13
dot icon08/04/2015
Miscellaneous
dot icon24/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon12/03/2015
Miscellaneous
dot icon15/01/2015
Termination of appointment of Roger Roland Seymour as a director on 2014-10-31
dot icon03/01/2015
Full accounts made up to 2014-03-31
dot icon19/09/2014
Resolutions
dot icon09/09/2014
Termination of appointment of Peter Jonathan Lewin as a secretary on 2014-08-18
dot icon09/09/2014
Termination of appointment of Peter Jonathan Lewin as a director on 2014-08-18
dot icon09/09/2014
Termination of appointment of Michael John Dix as a director on 2014-08-18
dot icon09/09/2014
Termination of appointment of Christopher James Langley as a director on 2014-08-18
dot icon09/09/2014
Termination of appointment of Michael Pelham Morris Olive as a director on 2014-08-18
dot icon26/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon16/12/2013
Full accounts made up to 2013-03-31
dot icon08/05/2013
Appointment of Mr Stephen James Tuddenham as a director
dot icon07/05/2013
Appointment of Mr Jason Richard Long as a director
dot icon05/04/2013
Appointment of Mr Christopher James Langley as a director
dot icon27/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/07/2012
Appointment of Mr Roger Roland Seymour as a director
dot icon15/05/2012
Termination of appointment of Rajeshree Patel as a director
dot icon11/05/2012
Termination of appointment of Antoinette Keane as a secretary
dot icon04/04/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon04/04/2012
Director's details changed for Mr. Michael Pelham Morris Olive on 2011-10-06
dot icon13/12/2011
Appointment of Mr Michael John Dix as a director
dot icon09/12/2011
Appointment of Rajeshree Chandrakant Patel as a director
dot icon24/11/2011
Appointment of Mr Michael John Dix as a director
dot icon11/10/2011
Full accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon20/09/2010
Secretary's details changed for Ms Antoinette Keane on 2010-09-17
dot icon17/09/2010
Secretary's details changed for Ms Antoinette Keane on 2010-09-17
dot icon08/09/2010
Full accounts made up to 2010-03-31
dot icon30/04/2010
Termination of appointment of David Cook as a director
dot icon08/04/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon16/01/2010
Full accounts made up to 2009-03-31
dot icon01/12/2009
Director's details changed for Mr Michael Pelham Morris Olive on 2009-12-01
dot icon21/09/2009
Appointment terminated director david rolfe
dot icon04/03/2009
Secretary appointed mrs antoinette keane
dot icon27/02/2009
Director appointed david alistair cook
dot icon27/02/2009
Director appointed david anthony rolfe
dot icon27/02/2009
Director appointed stephen carr hodgson
dot icon20/02/2009
Return made up to 19/02/09; full list of members
dot icon06/02/2009
Return made up to 06/02/09; full list of members
dot icon20/12/2008
Certificate of change of name
dot icon08/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon11/02/2008
Return made up to 06/02/08; full list of members
dot icon22/11/2007
Registered office changed on 22/11/07 from: brook henderson house 173-175 friar street reading berkshire RG1 1HE
dot icon06/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon09/02/2007
Return made up to 06/02/07; full list of members
dot icon31/05/2006
Registered office changed on 31/05/06 from: davidson house, forbury square reading berkshire RG1 3GA
dot icon20/03/2006
New director appointed
dot icon20/03/2006
New secretary appointed;new director appointed
dot icon13/03/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon13/03/2006
Secretary resigned
dot icon13/03/2006
Director resigned
dot icon06/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tuddenham, Stephen James
Director
01/05/2013 - 01/04/2021
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALTHEA SERVICES LIMITED

ALTHEA SERVICES LIMITED is an(a) Dissolved company incorporated on 06/02/2006 with the registered office located at Unit 5 Ely Road, Theale, Reading RG7 4BQ. There is currently no 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 ALTHEA SERVICES LIMITED?

toggle

ALTHEA SERVICES LIMITED is currently Dissolved. It was registered on 06/02/2006 and dissolved on 13/12/2022.

Where is ALTHEA SERVICES LIMITED located?

toggle

ALTHEA SERVICES LIMITED is registered at Unit 5 Ely Road, Theale, Reading RG7 4BQ.

What does ALTHEA SERVICES LIMITED do?

toggle

ALTHEA SERVICES LIMITED operates in the Repair of electronic and optical equipment (33.13 - SIC 2007) sector.

What is the latest filing for ALTHEA SERVICES LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.