ALUSHRED LIMITED

Register to unlock more data on OkredoRegister

ALUSHRED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05860561

Incorporation date

28/06/2006

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 Cavendish Road, Bury St. Edmunds, Suffolk IP33 3TECopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2006)
dot icon18/03/2026
Accounts for a dormant company made up to 2025-09-30
dot icon10/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon27/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon28/10/2024
Accounts for a dormant company made up to 2024-09-30
dot icon29/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon08/11/2023
Accounts for a dormant company made up to 2023-09-30
dot icon30/01/2023
Accounts for a dormant company made up to 2022-09-30
dot icon02/12/2022
Termination of appointment of Pauline Jane Muirhead as a director on 2022-07-29
dot icon02/12/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon01/12/2022
Registered office address changed from Unit 2B Cavendish Road Bury St. Edmunds Suffolk IP33 3TE to Unit 2 Cavendish Road Bury St. Edmunds Suffolk IP33 3TE on 2022-12-01
dot icon01/12/2022
Director's details changed for Mr James Andrew Hancock on 2022-11-01
dot icon18/11/2022
Change of details for Petlife International Ltd. as a person with significant control on 2022-11-01
dot icon15/11/2022
Director's details changed for Dr John Mackellar Ballany on 2022-11-15
dot icon14/02/2022
Accounts for a dormant company made up to 2021-09-30
dot icon14/12/2021
Termination of appointment of Pauline Jane Muirhead as a secretary on 2021-12-01
dot icon29/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon26/03/2021
Accounts for a dormant company made up to 2020-09-30
dot icon01/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon26/11/2020
Director's details changed for Dr John Mackellar Ballany on 2020-11-26
dot icon21/04/2020
Current accounting period shortened from 2020-12-31 to 2020-09-30
dot icon03/03/2020
Micro company accounts made up to 2019-12-31
dot icon13/02/2020
Director's details changed for Mr James Andrew Hancock on 2020-02-13
dot icon04/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon04/12/2019
Director's details changed for Mr James Andrew Hancock on 2019-11-10
dot icon19/11/2019
Termination of appointment of John Philip Hancock as a director on 2019-11-08
dot icon19/11/2019
Appointment of Mr James Andrew Hancock as a director on 2019-11-07
dot icon25/01/2019
Micro company accounts made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon26/02/2018
Micro company accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-11-22 with updates
dot icon22/11/2017
Director's details changed for Pauline Jane Muirhead on 2017-11-22
dot icon22/11/2017
Secretary's details changed for Pauline Jane Muirhead on 2017-11-22
dot icon22/11/2017
Director's details changed for Mr John Philip Hancock on 2017-11-22
dot icon22/11/2017
Director's details changed for Mr John Philip Hancock on 2017-11-22
dot icon26/06/2017
Change of details for Petlife Intenrational Limited as a person with significant control on 2017-06-26
dot icon26/06/2017
Notification of Petlife International Ltd. as a person with significant control on 2017-06-26
dot icon26/06/2017
Cessation of Petlife Intenrational Limited as a person with significant control on 2017-06-26
dot icon23/02/2017
Micro company accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon11/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2011-11-22 with full list of shareholders
dot icon19/01/2012
Registered office address changed from the Gables, 21 Old Market Street Thetford Norfolk IP24 2EN on 2012-01-19
dot icon09/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon09/03/2010
Termination of appointment of Philip Jackson as a director
dot icon03/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon07/07/2009
Return made up to 28/06/09; full list of members
dot icon20/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/12/2008
Return made up to 28/06/08; full list of members
dot icon03/06/2008
Director's change of particulars / john hancock / 23/05/2008
dot icon26/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon04/11/2007
Accounting reference date shortened from 30/09/07 to 31/12/06
dot icon25/07/2007
Return made up to 28/06/07; full list of members
dot icon05/07/2007
Ad 08/01/07--------- £ si 101@1=101 £ ic 99/200
dot icon02/07/2007
New director appointed
dot icon13/06/2007
New director appointed
dot icon24/08/2006
Ad 01/08/06--------- £ si 98@1=98 £ ic 1/99
dot icon10/08/2006
Accounting reference date extended from 30/06/07 to 30/09/07
dot icon19/07/2006
New director appointed
dot icon19/07/2006
New secretary appointed;new director appointed
dot icon19/07/2006
Secretary resigned
dot icon19/07/2006
Director resigned
dot icon28/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.95K
-
0.00
-
-
2022
1
8.95K
-
0.00
-
-
2023
2
8.95K
-
0.00
-
-
2023
2
8.95K
-
0.00
-
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

8.95K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
WATERLOW SECRETARIES LIMITED
Nominee Secretary
28/06/2006 - 28/06/2006
38039
WATERLOW NOMINEES LIMITED
Nominee Director
28/06/2006 - 28/06/2006
36021
Ballany, John Mackellar, Dr
Director
08/01/2007 - Present
2
Hancock, John Philip
Director
28/06/2006 - 08/11/2019
22
Muirhead, Pauline Jane
Director
28/06/2006 - 29/07/2022
6

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALUSHRED LIMITED

ALUSHRED LIMITED is an(a) Active company incorporated on 28/06/2006 with the registered office located at Unit 2 Cavendish Road, Bury St. Edmunds, Suffolk IP33 3TE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALUSHRED LIMITED?

toggle

ALUSHRED LIMITED is currently Active. It was registered on 28/06/2006 .

Where is ALUSHRED LIMITED located?

toggle

ALUSHRED LIMITED is registered at Unit 2 Cavendish Road, Bury St. Edmunds, Suffolk IP33 3TE.

What does ALUSHRED LIMITED do?

toggle

ALUSHRED LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does ALUSHRED LIMITED have?

toggle

ALUSHRED LIMITED had 2 employees in 2023.

What is the latest filing for ALUSHRED LIMITED?

toggle

The latest filing was on 18/03/2026: Accounts for a dormant company made up to 2025-09-30.