ALUNET SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ALUNET SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10172250

Incorporation date

10/05/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton DE55 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2016)
dot icon26/03/2026
Register inspection address has been changed from 60 Gracechurch Street London EC3V 0HR England to Eurocell Head Office and Distribution Centre High View Road South Normanton Alfreton DE55 2DT
dot icon26/03/2026
Confirmation statement made on 2026-02-21 with updates
dot icon26/03/2026
Director's details changed for Mr Stephen William Hudson on 2026-02-01
dot icon25/03/2026
Replacement Filing for the appointment of Mr Michael Iain Scott as a director
dot icon18/03/2026
Change of details for Jduk Investments Limited as a person with significant control on 2026-03-17
dot icon26/02/2026
Satisfaction of charge 101722500001 in full
dot icon26/02/2026
Satisfaction of charge 101722500002 in full
dot icon26/02/2026
Satisfaction of charge 101722500003 in full
dot icon26/02/2026
Satisfaction of charge 101722500005 in full
dot icon26/02/2026
Satisfaction of charge 101722500006 in full
dot icon26/02/2026
Satisfaction of charge 101722500004 in full
dot icon21/02/2026
Termination of appointment of Darren Andrew Waters as a director on 2026-02-09
dot icon21/02/2026
Appointment of Mr William John Truman as a director on 2026-02-09
dot icon14/01/2026
Amended total exemption full accounts made up to 2017-04-30
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon30/04/2025
Part Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon30/04/2025
Part Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon30/04/2025
Part Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon23/04/2025
Second filing of Confirmation Statement dated 2020-02-21
dot icon24/03/2025
Register(s) moved to registered inspection location 60 Gracechurch Street London EC3V 0HR
dot icon24/03/2025
Register(s) moved to registered office address Eurocell Head Office and Distribution Centre High View Road South Normanton Alfreton DE55 2DT
dot icon24/03/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon21/03/2025
Registered office address changed from Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL United Kingdom to Eurocell Head Office and Distribution Centre High View Road South Normanton Alfreton DE55 2DT on 2025-03-21
dot icon21/03/2025
Appointment of Victoria Elizabeth Williams as a secretary on 2025-03-07
dot icon21/03/2025
Appointment of Mr Darren Andrew Waters as a director on 2025-03-07
dot icon21/03/2025
Termination of appointment of Paul Hargreaves as a director on 2025-03-07
dot icon21/03/2025
Termination of appointment of Andrew David Nurse as a director on 2025-03-07
dot icon21/03/2025
Notification of Eurocell Group Limited as a person with significant control on 2025-03-07
dot icon21/03/2025
Cessation of Jduk Investments Limited as a person with significant control on 2025-03-07
dot icon21/03/2025
Cessation of Jduk Investments as a person with significant control on 2025-03-07
dot icon21/03/2025
Appointment of Mr Michael Iain Scott as a director on 2025-03-07
dot icon21/03/2025
Register inspection address has been changed to 60 Gracechurch Street London EC3V 0HR
dot icon19/03/2025
Memorandum and Articles of Association
dot icon19/03/2025
Resolutions
dot icon19/03/2025
Second filing of Confirmation Statement dated 2018-05-09
dot icon19/03/2025
Second filing of Confirmation Statement dated 2017-05-09
dot icon18/03/2025
Notification of Jduk Investments Limited as a person with significant control on 2016-05-10
dot icon18/03/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Registration of charge 101722500006, created on 2024-03-22
dot icon27/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/04/2023
Registration of charge 101722500005, created on 2023-03-31
dot icon28/02/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon30/11/2022
Change of name notice
dot icon30/11/2022
Certificate of change of name
dot icon01/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon03/08/2022
Appointment of Paul Hargreaves as a director on 2021-04-01
dot icon01/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon03/09/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon03/06/2021
Registration of charge 101722500004, created on 2021-05-25
dot icon23/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon03/08/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon19/03/2020
Director's details changed for Mr Stephen William Hudson on 2020-03-19
dot icon21/02/2020
Confirmation statement made on 2020-02-21 with updates
dot icon21/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon14/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon17/01/2019
Registration of charge 101722500003, created on 2019-01-16
dot icon10/01/2019
Current accounting period shortened from 2019-04-30 to 2019-03-31
dot icon24/12/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon09/07/2018
Registration of charge 101722500002, created on 2018-07-05
dot icon11/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon03/10/2017
Previous accounting period shortened from 2017-05-31 to 2017-04-30
dot icon01/06/2017
Termination of appointment of Steven Kendrick as a director on 2017-06-01
dot icon01/06/2017
Confirmation statement made on 2017-05-09 with updates
dot icon06/02/2017
Registration of charge 101722500001, created on 2017-02-06
dot icon22/09/2016
Director's details changed for Steven Kendick on 2016-09-01
dot icon10/05/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

37
2023
change arrow icon-86.11 % *

* during past year

Cash in Bank

£139,897.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
958.60K
-
0.00
632.86K
-
2022
34
2.85M
-
0.00
1.01M
-
2023
37
3.05M
-
0.00
139.90K
-
2023
37
3.05M
-
0.00
139.90K
-

Employees

2023

Employees

37 Ascended9 % *

Net Assets(GBP)

3.05M £Ascended6.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

139.90K £Descended-86.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hargreaves, Paul
Director
01/04/2021 - 07/03/2025
2
Andrew David Nurse
Director
10/05/2016 - 07/03/2025
40
Hudson, Stephen William
Director
10/05/2016 - Present
31
Truman, William John
Director
09/02/2026 - Present
54
Waters, Darren Andrew
Director
07/03/2025 - 09/02/2026
67

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ALUNET SYSTEMS LIMITED

ALUNET SYSTEMS LIMITED is an(a) Active company incorporated on 10/05/2016 with the registered office located at Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton DE55 2DT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of ALUNET SYSTEMS LIMITED?

toggle

ALUNET SYSTEMS LIMITED is currently Active. It was registered on 10/05/2016 .

Where is ALUNET SYSTEMS LIMITED located?

toggle

ALUNET SYSTEMS LIMITED is registered at Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton DE55 2DT.

What does ALUNET SYSTEMS LIMITED do?

toggle

ALUNET SYSTEMS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ALUNET SYSTEMS LIMITED have?

toggle

ALUNET SYSTEMS LIMITED had 37 employees in 2023.

What is the latest filing for ALUNET SYSTEMS LIMITED?

toggle

The latest filing was on 26/03/2026: Register inspection address has been changed from 60 Gracechurch Street London EC3V 0HR England to Eurocell Head Office and Distribution Centre High View Road South Normanton Alfreton DE55 2DT.