ALVASTON CERTAINTY LTD

Register to unlock more data on OkredoRegister

ALVASTON CERTAINTY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09727102

Incorporation date

11/08/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2015)
dot icon11/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/03/2024
First Gazette notice for voluntary strike-off
dot icon21/03/2024
Micro company accounts made up to 2023-08-31
dot icon15/03/2024
Application to strike the company off the register
dot icon21/09/2023
Termination of appointment of Terence Dunne as a director on 2023-09-20
dot icon04/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon23/02/2023
Micro company accounts made up to 2022-08-31
dot icon17/02/2023
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-02-02
dot icon17/02/2023
Director's details changed for Mr Mohammed Ayyaz on 2023-02-02
dot icon16/02/2023
Termination of appointment of Liam Edward Jukes as a director on 2023-02-02
dot icon16/02/2023
Appointment of Mr Mohammed Ayyaz as a director on 2023-02-02
dot icon16/02/2023
Cessation of Liam Edward Jukes as a person with significant control on 2023-02-02
dot icon16/02/2023
Notification of Mohammed Ayyaz as a person with significant control on 2023-02-02
dot icon15/02/2023
Registered office address changed from 40 Butlin Road Coventry CV6 4JS United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-02-15
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon28/04/2022
Micro company accounts made up to 2021-08-31
dot icon03/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon15/04/2021
Micro company accounts made up to 2020-08-31
dot icon17/03/2021
Appointment of Mr Liam Edward Jukes as a director on 2021-02-16
dot icon17/03/2021
Termination of appointment of a director
dot icon16/03/2021
Registered office address changed from 3 Wheeler Close Lutterworth LE17 4DQ United Kingdom to 40 Butlin Road Coventry CV6 4JS on 2021-03-16
dot icon16/03/2021
Cessation of Ann Marie Todd as a person with significant control on 2021-02-16
dot icon16/03/2021
Notification of Liam Jukes as a person with significant control on 2021-02-16
dot icon06/11/2020
Registered office address changed from 4 Pagan Drive Stockton on Tees TS17 5JS United Kingdom to 3 Wheeler Close Lutterworth LE17 4DQ on 2020-11-06
dot icon06/11/2020
Notification of Ann Marie Todd as a person with significant control on 2020-10-21
dot icon06/11/2020
Cessation of Connor Robinson as a person with significant control on 2020-10-21
dot icon06/11/2020
Notice of removal of a director
dot icon06/11/2020
Termination of appointment of Connor Robinson as a director on 2020-10-21
dot icon27/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon19/03/2020
Micro company accounts made up to 2019-08-31
dot icon20/09/2019
Registered office address changed from 8 Terry Place Alvaston Derby DE24 8PR United Kingdom to 4 Pagan Drive Stockton on Tees TS17 5JS on 2019-09-20
dot icon20/09/2019
Notification of Connor Robinson as a person with significant control on 2019-08-28
dot icon20/09/2019
Cessation of Alan Barrett as a person with significant control on 2019-08-28
dot icon20/09/2019
Appointment of Mr Connor Robinson as a director on 2019-08-28
dot icon20/09/2019
Termination of appointment of Alan Barrett as a director on 2019-08-28
dot icon13/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon16/05/2019
Micro company accounts made up to 2018-08-31
dot icon09/05/2019
Registered office address changed from 7 Limewood Way Leeds LS14 1AB England to 8 Terry Place Alvaston Derby DE24 8PR on 2019-05-09
dot icon09/05/2019
Cessation of Terence Dunne as a person with significant control on 2019-04-23
dot icon09/05/2019
Notification of Alan Barrett as a person with significant control on 2019-04-23
dot icon09/05/2019
Appointment of Mr Alan Barrett as a director on 2019-04-23
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon07/11/2017
Registered office address changed from 10 Olivier Way Aylesbury HP20 1JG United Kingdom to 7 Limewood Way Leeds LS14 1AB on 2017-11-07
dot icon07/11/2017
Notification of Terence Dunne as a person with significant control on 2017-09-26
dot icon07/11/2017
Appointment of Mr Terence Dunne as a director on 2017-09-26
dot icon07/11/2017
Cessation of Toseef Hanif as a person with significant control on 2017-09-26
dot icon07/11/2017
Termination of appointment of Toseef Hanif as a director on 2017-09-26
dot icon11/09/2017
Confirmation statement made on 2017-08-11 with updates
dot icon11/09/2017
Notification of Toseef Hanif as a person with significant control on 2016-12-23
dot icon11/09/2017
Cessation of Craig Mawby as a person with significant control on 2016-12-23
dot icon10/05/2017
Micro company accounts made up to 2016-08-31
dot icon30/12/2016
Registered office address changed from 29 Nook Close Shepshed Loughborough LE12 9DZ United Kingdom to 10 Olivier Way Aylesbury HP20 1JG on 2016-12-30
dot icon30/12/2016
Appointment of Toseef Hanif as a director on 2016-12-23
dot icon30/12/2016
Termination of appointment of Craig Mawby as a director on 2016-12-23
dot icon30/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon04/04/2016
Appointment of Craig Mawby as a director on 2016-03-29
dot icon04/04/2016
Termination of appointment of Dawid Gogacz as a director on 2016-03-29
dot icon04/04/2016
Registered office address changed from 15 Darfield Crescent Leeds LS8 5DA United Kingdom to 29 Nook Close Shepshed Loughborough LE12 9DZ on 2016-04-04
dot icon03/11/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 15 Darfield Crescent Leeds LS8 5DA on 2015-11-03
dot icon03/11/2015
Termination of appointment of Terence Dunne as a director on 2015-10-27
dot icon03/11/2015
Appointment of Dawid Gogacz as a director on 2015-10-27
dot icon11/08/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Barrett
Director
23/04/2019 - 28/08/2019
-
Craig Mawby
Director
29/03/2016 - 23/12/2016
-
Mr Connor Robinson
Director
28/08/2019 - 21/10/2020
-
Ayyaz, Mohammed
Director
01/02/2023 - Present
5382
Dunne, Terence
Director
26/09/2017 - 20/09/2023
9200

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALVASTON CERTAINTY LTD

ALVASTON CERTAINTY LTD is an(a) Dissolved company incorporated on 11/08/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALVASTON CERTAINTY LTD?

toggle

ALVASTON CERTAINTY LTD is currently Dissolved. It was registered on 11/08/2015 and dissolved on 11/06/2024.

Where is ALVASTON CERTAINTY LTD located?

toggle

ALVASTON CERTAINTY LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does ALVASTON CERTAINTY LTD do?

toggle

ALVASTON CERTAINTY LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

How many employees does ALVASTON CERTAINTY LTD have?

toggle

ALVASTON CERTAINTY LTD had 1 employees in 2023.

What is the latest filing for ALVASTON CERTAINTY LTD?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved via voluntary strike-off.