ALVECHURCH INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ALVECHURCH INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05000719

Incorporation date

19/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Upper Chapel Hill House, Templeton, Narberth, Pembrokeshire SA67 8SQCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2003)
dot icon09/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon14/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon12/11/2018
Change of details for Mr Christopher David Lowry as a person with significant control on 2018-11-12
dot icon12/11/2018
Change of details for Mrs Angela Helen Lowry as a person with significant control on 2018-11-12
dot icon12/11/2018
Cessation of Christopher David Lowry as a person with significant control on 2016-11-23
dot icon12/11/2018
Cessation of Angela Helen Lowry as a person with significant control on 2016-11-23
dot icon30/10/2018
Secretary's details changed for Mrs Angela Helen Lowry on 2018-10-29
dot icon30/10/2018
Director's details changed for Mrs Angela Helen Lowry on 2018-10-29
dot icon29/10/2018
Director's details changed for Mr Christopher David Lowry on 2018-10-29
dot icon29/10/2018
Registered office address changed from 10 Bittell Lane Barnt Green Birmingham West Midlands B45 8NS to Upper Chapel Hill House Templeton Narberth Pembrokeshire SA67 8SQ on 2018-10-29
dot icon05/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/12/2017
Notification of Angela Helen Lowry as a person with significant control on 2016-04-06
dot icon13/12/2017
Notification of Christopher David Lowry as a person with significant control on 2016-04-06
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon07/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon22/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon12/01/2010
Director's details changed for Christopher David Lowry on 2010-01-12
dot icon12/01/2010
Director's details changed for Angela Helen Lowry on 2010-01-12
dot icon01/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 19/12/08; full list of members
dot icon05/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 19/12/07; full list of members
dot icon23/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/07/2007
Memorandum and Articles of Association
dot icon20/07/2007
Resolutions
dot icon20/07/2007
Ad 30/12/06--------- £ si 8100@1=8100 £ ic 5000/13100
dot icon20/07/2007
Nc inc already adjusted 30/12/06
dot icon20/07/2007
Resolutions
dot icon19/01/2007
Return made up to 19/12/06; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/01/2006
Return made up to 19/12/05; full list of members
dot icon30/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/07/2005
Memorandum and Articles of Association
dot icon27/07/2005
Ad 28/01/04--------- £ si 4999@1
dot icon27/07/2005
Nc inc already adjusted 28/01/04
dot icon27/07/2005
Resolutions
dot icon22/12/2004
Return made up to 19/12/04; full list of members
dot icon14/01/2004
Secretary resigned
dot icon14/01/2004
Director resigned
dot icon14/01/2004
New secretary appointed;new director appointed
dot icon14/01/2004
New director appointed
dot icon14/01/2004
Registered office changed on 14/01/04 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
dot icon19/12/2003
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
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2
17.43K
-
0.00
7.05K
-
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
OAKLEY SECRETARIAL SERVICES LIMITED
Corporate Secretary
19/12/2003 - 19/12/2003
313
OAKLEY COMPANY FORMATION SERVICES LIMITED
Corporate Director
19/12/2003 - 19/12/2003
395
Mr Christopher David Lowry
Director
19/12/2003 - Present
-
Mrs Angela Helen Lowry
Director
19/12/2003 - Present
-
Lowry, Angela Helen
Secretary
19/12/2003 - Present
-

Persons with Significant Control

4
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 ALVECHURCH INVESTMENTS LIMITED

ALVECHURCH INVESTMENTS LIMITED is an(a) Active company incorporated on 19/12/2003 with the registered office located at Upper Chapel Hill House, Templeton, Narberth, Pembrokeshire SA67 8SQ. There are currently 3 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 ALVECHURCH INVESTMENTS LIMITED?

toggle

ALVECHURCH INVESTMENTS LIMITED is currently Active. It was registered on 19/12/2003 .

Where is ALVECHURCH INVESTMENTS LIMITED located?

toggle

ALVECHURCH INVESTMENTS LIMITED is registered at Upper Chapel Hill House, Templeton, Narberth, Pembrokeshire SA67 8SQ.

What does ALVECHURCH INVESTMENTS LIMITED do?

toggle

ALVECHURCH INVESTMENTS LIMITED operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for ALVECHURCH INVESTMENTS LIMITED?

toggle

The latest filing was on 09/12/2025: Confirmation statement made on 2025-12-08 with no updates.