ALVIC CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ALVIC CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03784378

Incorporation date

03/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Nicholas Street, Burnley, Lancashire BB11 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1999)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon19/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon21/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon05/06/2023
Notification of Northern Properties Limited as a person with significant control on 2023-05-23
dot icon05/06/2023
Cessation of Alvic Holdings Limited as a person with significant control on 2023-05-23
dot icon23/05/2023
Cessation of Northern Properties Ltd as a person with significant control on 2023-05-23
dot icon23/05/2023
Notification of Alvic Holdings Limited as a person with significant control on 2023-05-23
dot icon12/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon16/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon25/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon12/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon14/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon04/01/2019
Registration of charge 037843780039, created on 2019-01-03
dot icon23/11/2018
Satisfaction of charge 13 in full
dot icon23/11/2018
Satisfaction of charge 17 in full
dot icon23/11/2018
Satisfaction of charge 16 in full
dot icon23/11/2018
Satisfaction of charge 20 in full
dot icon23/11/2018
Satisfaction of charge 35 in full
dot icon23/11/2018
Satisfaction of charge 15 in full
dot icon23/11/2018
Satisfaction of charge 14 in full
dot icon23/11/2018
Satisfaction of charge 18 in full
dot icon23/11/2018
Satisfaction of charge 19 in full
dot icon23/11/2018
Satisfaction of charge 33 in full
dot icon23/11/2018
Satisfaction of charge 21 in full
dot icon23/11/2018
Satisfaction of charge 30 in full
dot icon23/11/2018
Satisfaction of charge 32 in full
dot icon23/11/2018
Satisfaction of charge 34 in full
dot icon23/11/2018
Satisfaction of charge 26 in full
dot icon23/11/2018
Satisfaction of charge 23 in full
dot icon23/11/2018
Satisfaction of charge 25 in full
dot icon23/11/2018
Satisfaction of charge 27 in full
dot icon21/06/2018
Satisfaction of charge 36 in full
dot icon21/06/2018
Registration of charge 037843780038, created on 2018-06-15
dot icon15/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon02/10/2017
Total exemption full accounts made up to 2016-05-31
dot icon08/06/2017
Total exemption full accounts made up to 2015-05-31
dot icon05/06/2017
Confirmation statement made on 2017-05-07 with updates
dot icon23/05/2017
Compulsory strike-off action has been discontinued
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon26/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon03/03/2016
Total exemption full accounts made up to 2014-05-31
dot icon20/08/2015
Total exemption full accounts made up to 2013-05-31
dot icon14/07/2015
Termination of appointment of Caroline Louise Wright as a director on 2015-07-03
dot icon18/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon31/10/2014
Satisfaction of charge 037843780037 in full
dot icon12/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon17/03/2014
Full accounts made up to 2012-05-31
dot icon24/07/2013
Registration of charge 037843780037
dot icon13/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon10/04/2013
Satisfaction of charge 22 in full
dot icon10/04/2013
Satisfaction of charge 29 in full
dot icon28/09/2012
Particulars of a mortgage or charge / charge no: 36
dot icon10/07/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon07/06/2012
Full accounts made up to 2011-05-31
dot icon23/05/2012
Particulars of a mortgage or charge / charge no: 35
dot icon10/03/2012
Particulars of a mortgage or charge / charge no: 33
dot icon10/03/2012
Particulars of a mortgage or charge / charge no: 34
dot icon09/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon07/03/2011
Full accounts made up to 2010-05-31
dot icon27/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon29/06/2010
Full accounts made up to 2009-05-31
dot icon24/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon24/05/2010
Director's details changed for Caroline Louise Wright on 2010-05-07
dot icon24/05/2010
Secretary's details changed for Stuart Edward Wright on 2010-05-07
dot icon24/05/2010
Director's details changed for Stuart Edward Wright on 2010-05-07
dot icon29/05/2009
Director and secretary's change of particulars stuart edward wright logged form
dot icon29/05/2009
Director's change of particulars / caroline wright / 28/05/2009
dot icon29/05/2009
Director and secretary's change of particulars / stuart wright / 28/05/2009
dot icon12/05/2009
Return made up to 07/05/09; full list of members
dot icon03/04/2009
Full accounts made up to 2008-05-31
dot icon02/06/2008
Full accounts made up to 2007-05-31
dot icon07/05/2008
Return made up to 07/05/08; full list of members
dot icon09/05/2007
Return made up to 07/05/07; full list of members
dot icon05/04/2007
Full accounts made up to 2006-05-31
dot icon16/06/2006
Return made up to 07/05/06; full list of members
dot icon05/04/2006
Full accounts made up to 2005-05-31
dot icon22/07/2005
Particulars of mortgage/charge
dot icon26/05/2005
Total exemption full accounts made up to 2004-05-31
dot icon20/05/2005
Return made up to 07/05/05; full list of members
dot icon29/01/2005
Particulars of mortgage/charge
dot icon26/10/2004
Particulars of mortgage/charge
dot icon08/07/2004
Particulars of mortgage/charge
dot icon08/06/2004
Particulars of mortgage/charge
dot icon15/05/2004
Return made up to 07/05/04; full list of members
dot icon06/05/2004
Particulars of mortgage/charge
dot icon07/04/2004
Particulars of mortgage/charge
dot icon03/04/2004
Total exemption full accounts made up to 2003-05-31
dot icon25/03/2004
Particulars of mortgage/charge
dot icon24/03/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon30/12/2003
New secretary appointed
dot icon30/12/2003
Secretary resigned;director resigned
dot icon14/11/2003
Particulars of mortgage/charge
dot icon14/11/2003
Particulars of mortgage/charge
dot icon14/11/2003
Particulars of mortgage/charge
dot icon21/05/2003
Return made up to 07/05/03; full list of members
dot icon30/04/2003
New director appointed
dot icon05/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon02/01/2003
Total exemption full accounts made up to 2001-05-31
dot icon10/06/2002
Return made up to 21/05/02; full list of members
dot icon20/03/2002
Total exemption full accounts made up to 2000-05-31
dot icon28/06/2001
Return made up to 03/06/01; full list of members
dot icon17/07/2000
Registered office changed on 17/07/00 from: pannell house 6 queen street leeds west yorkshire LS1 2TW
dot icon14/07/2000
Return made up to 03/06/00; full list of members
dot icon12/05/2000
Particulars of mortgage/charge
dot icon12/05/2000
Particulars of mortgage/charge
dot icon12/05/2000
Particulars of mortgage/charge
dot icon12/05/2000
Particulars of mortgage/charge
dot icon07/04/2000
Accounting reference date shortened from 30/06/00 to 31/05/00
dot icon08/10/1999
Particulars of mortgage/charge
dot icon27/08/1999
Particulars of mortgage/charge
dot icon25/08/1999
Particulars of mortgage/charge
dot icon05/08/1999
Particulars of mortgage/charge
dot icon05/08/1999
Particulars of mortgage/charge
dot icon05/08/1999
Particulars of mortgage/charge
dot icon03/08/1999
Particulars of mortgage/charge
dot icon03/08/1999
Particulars of mortgage/charge
dot icon03/08/1999
Particulars of mortgage/charge
dot icon03/08/1999
Particulars of mortgage/charge
dot icon20/07/1999
Particulars of mortgage/charge
dot icon20/07/1999
Particulars of mortgage/charge
dot icon17/07/1999
Particulars of mortgage/charge
dot icon14/07/1999
Ad 03/06/99--------- £ si 99@1=99 £ ic 1/100
dot icon13/07/1999
Particulars of mortgage/charge
dot icon13/07/1999
Particulars of mortgage/charge
dot icon17/06/1999
New director appointed
dot icon17/06/1999
New secretary appointed;new director appointed
dot icon17/06/1999
Secretary resigned
dot icon17/06/1999
Director resigned
dot icon17/06/1999
Registered office changed on 17/06/99 from: 12 york place leeds west yorkshire LS1 2DS
dot icon03/06/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+16.04 % *

* during past year

Cash in Bank

£8,718.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/05/2026
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)
2021
3
958.71K
-
0.00
7.51K
-
2022
3
1.09M
-
83.90K
8.72K
-
2022
3
1.09M
-
83.90K
8.72K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.09M £Ascended13.52 % *

Total Assets(GBP)

-

Turnover(GBP)

83.90K £Ascended- *

Cash in Bank(GBP)

8.72K £Ascended16.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Stuart Edward
Director
03/06/1999 - Present
6

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

1,151
HALL FARM LIVERY STABLES LTD1 Westfield Road, Manea, March PE15 0JG
Active

Category:

Raising of horses and other equines

Comp. code:

13252270

Reg. date:

08/03/2021

Turnover:

-

No. of employees:

-
THE ELEMENTAL ADVENTURES PROJECT CICBryngwyn, Ferwig, Cardigan SA43 1PL
Active

Category:

Gathering of wild growing non-wood products

Comp. code:

11465145

Reg. date:

16/07/2018

Turnover:

-

No. of employees:

-
PRO TREE CARE LTD50 Rushdale Avenue, Sheffield S8 9QF
Active

Category:

Silviculture and other forestry activities

Comp. code:

13972776

Reg. date:

12/03/2022

Turnover:

-

No. of employees:

-
THE MERDIA GROUP LTD27 Tiller Road Preston, 27 Tiller Road, Cottam, Preston PR4 0XW
Active

Category:

Mixed farming

Comp. code:

13672274

Reg. date:

11/10/2021

Turnover:

-

No. of employees:

-
ANISOR ENTERPRISES LTDSuite G04 1 Quality Court, Chancery Lane, London WC2A 1HR
Active

Category:

Mining of other non-ferrous metal ores

Comp. code:

13158054

Reg. date:

26/01/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALVIC CONSTRUCTION LIMITED

ALVIC CONSTRUCTION LIMITED is an(a) Active company incorporated on 03/06/1999 with the registered office located at 11 Nicholas Street, Burnley, Lancashire BB11 2AL. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ALVIC CONSTRUCTION LIMITED?

toggle

ALVIC CONSTRUCTION LIMITED is currently Active. It was registered on 03/06/1999 .

Where is ALVIC CONSTRUCTION LIMITED located?

toggle

ALVIC CONSTRUCTION LIMITED is registered at 11 Nicholas Street, Burnley, Lancashire BB11 2AL.

What does ALVIC CONSTRUCTION LIMITED do?

toggle

ALVIC CONSTRUCTION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ALVIC CONSTRUCTION LIMITED have?

toggle

ALVIC CONSTRUCTION LIMITED had 3 employees in 2022.

What is the latest filing for ALVIC CONSTRUCTION LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.