ALVER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALVER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03295663

Incorporation date

23/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire PO16 7JHCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1996)
dot icon17/12/2025
Director's details changed for Mr Nicholas William Tungatt on 2025-12-17
dot icon17/12/2025
Director's details changed for Mrs Louise Tungatt on 2025-12-17
dot icon17/12/2025
Change of details for Mr Nicholas William Tungatt as a person with significant control on 2025-12-17
dot icon17/12/2025
Change of details for Mrs Louise Tungatt as a person with significant control on 2025-12-17
dot icon17/12/2025
Confirmation statement made on 2025-12-17 with updates
dot icon15/12/2025
Change of details for Mrs Louise Tungatt as a person with significant control on 2025-12-15
dot icon15/12/2025
Change of details for Mr Nicholas William Tungatt as a person with significant control on 2025-12-15
dot icon15/12/2025
Director's details changed for Mr Nicholas William Tungatt on 2025-12-15
dot icon15/12/2025
Director's details changed for Mrs Louise Tungatt on 2025-12-15
dot icon12/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon14/05/2025
Change of details for Mr Nicholas William Tungatt as a person with significant control on 2025-05-14
dot icon14/05/2025
Change of details for Mrs Louise Tungatt as a person with significant control on 2025-05-14
dot icon14/05/2025
Secretary's details changed for Mr Nicholas William Tungatt on 2025-05-14
dot icon14/05/2025
Registered office address changed from Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH England to C/O James Todd & Co Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2025-05-14
dot icon14/05/2025
Director's details changed for Mr Nicholas William Tungatt on 2025-05-14
dot icon14/05/2025
Director's details changed for Mrs Louise Tungatt on 2025-05-14
dot icon29/04/2025
Change of details for Mrs Louise Tungatt as a person with significant control on 2025-04-28
dot icon29/04/2025
Secretary's details changed for Mr Nicholas William Tungatt on 2025-04-28
dot icon29/04/2025
Director's details changed for Mr Nicholas William Tungatt on 2025-04-28
dot icon29/04/2025
Change of details for Mr Nicholas William Tungatt as a person with significant control on 2025-04-28
dot icon29/04/2025
Director's details changed for Mrs Louise Tungatt on 2025-04-28
dot icon29/04/2025
Registered office address changed from 24 Landport Terrace Portsmouth Hampshire PO1 2RG United Kingdom to Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2025-04-29
dot icon18/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon06/12/2024
Registered office address changed from 24 Landport Terrace Portsmouth PO1 2RG England to 24 Landport Terrace Portsmouth Hampshire PO1 2RG on 2024-12-06
dot icon17/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon18/07/2024
Satisfaction of charge 1 in full
dot icon18/07/2024
Satisfaction of charge 032956630002 in full
dot icon22/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon23/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon14/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon21/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon21/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon18/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon18/12/2017
Change of details for Mrs Louise Tungatt as a person with significant control on 2017-12-11
dot icon15/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon15/12/2017
Director's details changed for Mrs Louise Tungatt on 2017-12-11
dot icon15/12/2017
Director's details changed for Mrs Louise Tungatt on 2017-12-11
dot icon15/12/2017
Change of details for Mr Nicholas William Tungatt as a person with significant control on 2017-12-11
dot icon15/12/2017
Change of details for Mrs Louise Tungatt as a person with significant control on 2017-12-11
dot icon22/05/2017
Director's details changed for Mr Nicholas William Tungatt on 2017-05-22
dot icon22/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon27/09/2016
Registered office address changed from 6 Cumberland Gate Cumberland Road Portsmouth Hampshire PO5 1AG to 24 Landport Terrace Portsmouth PO1 2RG on 2016-09-27
dot icon12/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon04/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon13/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon29/12/2014
Certificate of change of name
dot icon29/12/2014
Change of name notice
dot icon01/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon03/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon15/06/2013
Registration of charge 032956630002
dot icon29/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon03/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon07/08/2012
Secretary's details changed for Mr Nicholas William Tungatt on 2012-08-06
dot icon07/08/2012
Director's details changed for Mr Nicholas William Tungatt on 2012-08-06
dot icon07/08/2012
Director's details changed for Mrs Louise Tungatt on 2012-08-06
dot icon14/05/2012
Registered office address changed from 173 London Road North End Portsmouth Hampshire PO2 9AE on 2012-05-14
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon05/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon11/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon03/07/2010
Particulars of a mortgage or charge/co extend / charge no: 1
dot icon13/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon17/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon06/01/2009
Return made up to 23/12/08; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon27/11/2008
Ad 30/06/08\gbp si 75@1=75\gbp ic 25/100\
dot icon07/01/2008
Return made up to 23/12/07; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon28/12/2006
Return made up to 23/12/06; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon13/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon23/12/2005
Return made up to 23/12/05; full list of members
dot icon23/12/2005
Director's particulars changed
dot icon11/01/2005
Return made up to 23/12/04; full list of members
dot icon08/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon10/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon09/03/2004
New director appointed
dot icon17/01/2004
Return made up to 23/12/03; full list of members
dot icon27/02/2003
Total exemption small company accounts made up to 2002-05-31
dot icon03/02/2003
Return made up to 23/12/02; full list of members
dot icon21/12/2001
Return made up to 23/12/01; full list of members
dot icon17/08/2001
Total exemption small company accounts made up to 2001-05-31
dot icon08/01/2001
Return made up to 23/12/00; full list of members
dot icon11/12/2000
Accounts for a small company made up to 2000-05-31
dot icon30/10/2000
Secretary resigned
dot icon25/10/2000
New secretary appointed
dot icon07/03/2000
Accounts for a small company made up to 1999-05-31
dot icon10/01/2000
Return made up to 23/12/99; full list of members
dot icon18/01/1999
Return made up to 23/12/98; no change of members
dot icon17/11/1998
Accounts for a small company made up to 1998-05-31
dot icon26/10/1998
Registered office changed on 26/10/98 from: 35 village road alverstoke gosport hampshire PO12 2LD
dot icon18/02/1998
Return made up to 23/12/97; full list of members
dot icon22/01/1997
Ad 10/01/97--------- £ si 23@1=23 £ ic 2/25
dot icon22/01/1997
Accounting reference date extended from 31/12/97 to 31/05/98
dot icon08/01/1997
Director resigned
dot icon08/01/1997
Secretary resigned
dot icon08/01/1997
New director appointed
dot icon08/01/1997
New secretary appointed
dot icon08/01/1997
Registered office changed on 08/01/97 from: 29 village road alverstoke gosport hampshire PO12 2LD
dot icon08/01/1997
Ad 30/12/96--------- £ si 1@1=1 £ ic 1/2
dot icon23/12/1996
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
31/05/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
551.56K
-
0.00
40.86K
-
2023
1
570.52K
-
0.00
63.97K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tungatt, Louise
Director
30/12/1996 - Present
1
PF & S (SECRETARIES) LIMITED
Corporate Secretary
23/12/1996 - 30/12/1996
53
Tungatt, Nicholas William
Director
01/03/2004 - Present
4
Tungatt, Nicholas William
Secretary
05/05/2000 - Present
2
Whiter, Antony Richard
Secretary
30/12/1996 - 05/05/2000
1

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+
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 ALVER HOLDINGS LIMITED

ALVER HOLDINGS LIMITED is an(a) Active company incorporated on 23/12/1996 with the registered office located at C/O James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire PO16 7JH. 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 ALVER HOLDINGS LIMITED?

toggle

ALVER HOLDINGS LIMITED is currently Active. It was registered on 23/12/1996 .

Where is ALVER HOLDINGS LIMITED located?

toggle

ALVER HOLDINGS LIMITED is registered at C/O James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire PO16 7JH.

What does ALVER HOLDINGS LIMITED do?

toggle

ALVER HOLDINGS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ALVER HOLDINGS LIMITED?

toggle

The latest filing was on 17/12/2025: Director's details changed for Mr Nicholas William Tungatt on 2025-12-17.