ALVISUAL UK LTD

Register to unlock more data on OkredoRegister

ALVISUAL UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04778264

Incorporation date

28/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

651a Mauldeth Road West, Chorlton, Manchester M21 7SACopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2003)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon24/04/2026
Satisfaction of charge 047782640002 in full
dot icon09/03/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon14/05/2025
Part of the property or undertaking has been released and no longer forms part of charge 047782640002
dot icon12/05/2025
Registration of charge 047782640004, created on 2025-05-09
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon18/03/2025
Part of the property or undertaking has been released from charge 047782640002
dot icon07/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon04/11/2024
Part of the property or undertaking has been released from charge 047782640002
dot icon25/07/2024
Part of the property or undertaking has been released from charge 047782640002
dot icon17/05/2024
Part of the property or undertaking has been released and no longer forms part of charge 047782640002
dot icon27/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon28/03/2024
Part of the property or undertaking has been released from charge 047782640002
dot icon20/03/2024
Part of the property or undertaking has been released and no longer forms part of charge 047782640002
dot icon12/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-07-31
dot icon14/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon11/01/2023
Change of details for Mrs Michelle Naimah Sharif as a person with significant control on 2023-01-11
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon16/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon30/07/2021
Registration of charge 047782640002, created on 2021-07-30
dot icon30/07/2021
Registration of charge 047782640003, created on 2021-07-30
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with updates
dot icon22/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon13/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon05/03/2020
Registration of charge 047782640001, created on 2020-02-28
dot icon23/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon28/02/2019
Notification of Michelle Sharif as a person with significant control on 2019-02-28
dot icon28/02/2019
Cessation of Naheed Anwar as a person with significant control on 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon28/02/2019
Appointment of Ms Michelle Naimah Sharif as a director on 2019-02-28
dot icon28/02/2019
Termination of appointment of Naheed Anwar as a director on 2019-02-28
dot icon16/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon16/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon17/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon21/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon11/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon26/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon14/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon30/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon20/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon25/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon03/06/2013
Appointment of Mrs Naheed Anwar as a director
dot icon03/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon03/06/2013
Termination of appointment of Lisa Taylor as a director
dot icon03/06/2013
Termination of appointment of Naheed Anwar as a secretary
dot icon24/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon08/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon20/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon10/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon28/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon14/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon14/06/2010
Director's details changed for Lisa Marie Taylor on 2010-04-01
dot icon29/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon17/07/2009
Return made up to 28/05/09; full list of members
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon04/06/2008
Return made up to 28/05/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon04/06/2007
Return made up to 28/05/07; full list of members
dot icon16/08/2006
Total exemption small company accounts made up to 2006-07-31
dot icon17/07/2006
Return made up to 28/05/06; full list of members
dot icon14/12/2005
Registered office changed on 14/12/05 from: 553A wilbraham road chorlton manchester M21 0AE
dot icon12/09/2005
Director resigned
dot icon12/09/2005
New director appointed
dot icon05/09/2005
Total exemption small company accounts made up to 2005-07-31
dot icon23/08/2005
Return made up to 28/05/05; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon23/03/2005
Accounting reference date extended from 31/05/04 to 31/07/04
dot icon21/05/2004
Return made up to 28/05/04; full list of members
dot icon23/06/2003
New director appointed
dot icon23/06/2003
Ad 28/05/03--------- £ si 99@1=99 £ ic 1/100
dot icon23/06/2003
New secretary appointed
dot icon30/05/2003
Director resigned
dot icon30/05/2003
Secretary resigned
dot icon28/05/2003
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
31/07/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
38.40K
-
0.00
3.00
-
2022
1
35.77K
-
0.00
77.00
-
2023
1
23.41K
-
0.00
-
-
2023
1
23.41K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

23.41K £Descended-34.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anwar, Naheed
Director
10/05/2013 - 28/02/2019
6
FORM 10 SECRETARIES FD LTD
Nominee Secretary
28/05/2003 - 30/05/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
28/05/2003 - 30/05/2003
41295
Sharif, Michelle Naimah
Director
28/02/2019 - Present
14
Taylor, Lisa Marie
Director
31/08/2005 - 10/05/2013
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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALVISUAL UK LTD

ALVISUAL UK LTD is an(a) Active company incorporated on 28/05/2003 with the registered office located at 651a Mauldeth Road West, Chorlton, Manchester M21 7SA. 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 ALVISUAL UK LTD?

toggle

ALVISUAL UK LTD is currently Active. It was registered on 28/05/2003 .

Where is ALVISUAL UK LTD located?

toggle

ALVISUAL UK LTD is registered at 651a Mauldeth Road West, Chorlton, Manchester M21 7SA.

What does ALVISUAL UK LTD do?

toggle

ALVISUAL UK LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does ALVISUAL UK LTD have?

toggle

ALVISUAL UK LTD had 1 employees in 2023.

What is the latest filing for ALVISUAL UK LTD?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.