ALVER SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALVER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09308484

Incorporation date

12/11/2014

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 12/11/2014)
dot icon16/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon09/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/05/2025
Change of details for Alver Holdings Limited as a person with significant control 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 Alver Holdings Limited on 2025-05-14
dot icon14/05/2025
Director's details changed for Mr Thomas Paul Nevitt 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 Mr Brian Robert Biggs on 2025-05-14
dot icon29/04/2025
Change of details for Alver Holdings Limited as a person with significant control on 2025-04-28
dot icon29/04/2025
Director's details changed for Alver Holdings Limited 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
Director's details changed for Mr Thomas Paul Nevitt on 2025-04-28
dot icon29/04/2025
Registered office address changed from 24 Landport Terrace Portsmouth PO1 2RG England to Furzehall Farm 110 Wickham Road Fareham Hampshire PO16 7JH on 2025-04-29
dot icon29/04/2025
Director's details changed for Mr Brian Robert Biggs on 2025-04-28
dot icon19/03/2025
Confirmation statement made on 2025-03-12 with updates
dot icon18/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon12/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon19/10/2022
Change of details for Mr Thomas Paul Nevitt as a person with significant control on 2022-10-18
dot icon19/10/2022
Director's details changed for Mr Thomas Paul Nevitt on 2022-10-18
dot icon02/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon02/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/06/2020
Appointment of Mr Nicholas William Tungatt as a director on 2020-06-25
dot icon24/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon03/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon19/03/2018
Particulars of variation of rights attached to shares
dot icon15/03/2018
Resolutions
dot icon14/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon25/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/05/2017
Director's details changed for Alver Holdings Limited on 2016-10-01
dot icon16/11/2016
Confirmation statement made on 2016-11-12 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 icon28/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon18/11/2015
Director's details changed for Alver Services Limited on 2014-12-29
dot icon29/12/2014
Certificate of change of name
dot icon29/12/2014
Change of name notice
dot icon18/11/2014
Current accounting period extended from 2015-11-30 to 2015-12-31
dot icon12/11/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

21
2022
change arrow icon+12.07 % *

* during past year

Cash in Bank

£274,896.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/03/2026
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
22
329.46K
-
0.00
245.30K
-
2022
21
350.20K
-
0.00
274.90K
-
2022
21
350.20K
-
0.00
274.90K
-

Employees

2022

Employees

21 Descended-5 % *

Net Assets(GBP)

350.20K £Ascended6.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

274.90K £Ascended12.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alver Holdings Limited
Corporate Director
12/11/2014 - Present
-
Tungatt, Nicholas William
Director
25/06/2020 - Present
5
Mr Brian Robert Biggs
Director
12/11/2014 - Present
2
Mr Thomas Paul Nevitt
Director
12/11/2014 - Present
2

Persons with Significant Control

3
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 SERVICES LIMITED

ALVER SERVICES LIMITED is an(a) Active company incorporated on 12/11/2014 with the registered office located at C/O James Todd & Co Furzehall Farm, 110 Wickham Road, Fareham, Hampshire PO16 7JH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of ALVER SERVICES LIMITED?

toggle

ALVER SERVICES LIMITED is currently Active. It was registered on 12/11/2014 .

Where is ALVER SERVICES LIMITED located?

toggle

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

What does ALVER SERVICES LIMITED do?

toggle

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

How many employees does ALVER SERVICES LIMITED have?

toggle

ALVER SERVICES LIMITED had 21 employees in 2022.

What is the latest filing for ALVER SERVICES LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-12 with updates.