ALVANCE ALUMINIUM SERVICE UK LTD

Register to unlock more data on OkredoRegister

ALVANCE ALUMINIUM SERVICE UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12781846

Incorporation date

30/07/2020

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa CV31 3RGCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2020)
dot icon19/09/2025
Registered office address changed from C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE United Kingdom to C/O Specialist Mobility Training Ltd, Unit 6 Juno Drive Leamington Spa CV31 3RG on 2025-09-19
dot icon02/09/2025
Micro company accounts made up to 2024-12-31
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon27/03/2025
Registered office address changed from C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE United Kingdom to C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE on 2025-03-27
dot icon30/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon30/07/2024
Micro company accounts made up to 2023-12-31
dot icon10/06/2024
Termination of appointment of Deepak Sogani as a director on 2024-05-08
dot icon19/11/2023
Registered office address changed from Level 1 47 Mark Lane London EC3R 7QQ United Kingdom to C/O Marble Power Ltd, 1st Floor 3 More London Place London SE1 2RE on 2023-11-19
dot icon10/10/2023
Micro company accounts made up to 2022-12-31
dot icon06/10/2023
Director's details changed for Mr Sanjeev Gupta on 2023-10-01
dot icon05/10/2023
Registered office address changed from 40 Grosvenor Place 2nd Floor London SW1X 7GG United Kingdom to Level 1 47 Mark Lane London EC3R 7QQ on 2023-10-05
dot icon14/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon24/11/2022
Satisfaction of charge 127818460002 in full
dot icon24/11/2022
Satisfaction of charge 127818460003 in full
dot icon24/11/2022
Satisfaction of charge 127818460004 in full
dot icon24/11/2022
Satisfaction of charge 127818460001 in full
dot icon01/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon21/04/2022
Micro company accounts made up to 2021-12-31
dot icon15/04/2022
Previous accounting period extended from 2021-07-31 to 2021-12-31
dot icon14/12/2021
Termination of appointment of George Jay Hambro as a director on 2021-10-11
dot icon30/11/2021
Termination of appointment of Dominic Wood as a director on 2021-08-09
dot icon01/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon16/06/2021
Appointment of Mr. Iain Mark Hunter as a director on 2021-06-15
dot icon16/06/2021
Appointment of Mr. Deepak Sogani as a director on 2021-06-15
dot icon19/05/2021
Registration of charge 127818460004, created on 2021-05-14
dot icon18/05/2021
Appointment of Mr. Dominic Wood as a director on 2021-04-27
dot icon18/05/2021
Appointment of Mr. George Jay Hambro as a director on 2021-04-27
dot icon06/05/2021
Memorandum and Articles of Association
dot icon06/05/2021
Resolutions
dot icon29/04/2021
Registration of charge 127818460003, created on 2021-04-26
dot icon22/11/2020
Change of details for Mr Sanjeev Gupta as a person with significant control on 2020-11-02
dot icon22/11/2020
Director's details changed for Mr Sanjeev Gupta on 2020-11-02
dot icon02/11/2020
Registered office address changed from 7 Hertford Street London W1J 7RH United Kingdom to 40 Grosvenor Place 2nd Floor London SW1X 7GG on 2020-11-02
dot icon08/10/2020
Registration of charge 127818460002, created on 2020-09-30
dot icon01/10/2020
Registration of charge 127818460001, created on 2020-09-30
dot icon30/07/2020
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
31/12/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
3
1.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hambro, George Jay
Director
27/04/2021 - 11/10/2021
14
Mr. Sanjeev Gupta
Director
30/07/2020 - Present
390
Hunter, Iain Mark
Director
15/06/2021 - Present
52
Sogani, Deepak, Mr.
Director
15/06/2021 - 08/05/2024
42
Wood, Dominic
Director
27/04/2021 - 09/08/2021
8

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+
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 ALVANCE ALUMINIUM SERVICE UK LTD

ALVANCE ALUMINIUM SERVICE UK LTD is an(a) Active company incorporated on 30/07/2020 with the registered office located at C/O Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa CV31 3RG. 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 ALVANCE ALUMINIUM SERVICE UK LTD?

toggle

ALVANCE ALUMINIUM SERVICE UK LTD is currently Active. It was registered on 30/07/2020 .

Where is ALVANCE ALUMINIUM SERVICE UK LTD located?

toggle

ALVANCE ALUMINIUM SERVICE UK LTD is registered at C/O Specialist Mobility Training Ltd, Unit 6, Juno Drive, Leamington Spa CV31 3RG.

What does ALVANCE ALUMINIUM SERVICE UK LTD do?

toggle

ALVANCE ALUMINIUM SERVICE UK LTD operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for ALVANCE ALUMINIUM SERVICE UK LTD?

toggle

The latest filing was on 19/09/2025: Registered office address changed from C/O Liberty Speciality Steels 1st Floor 3 More London Place London SE1 2RE United Kingdom to C/O Specialist Mobility Training Ltd, Unit 6 Juno Drive Leamington Spa CV31 3RG on 2025-09-19.