Warning: file_put_contents(c/ce41dc6deb992b1c78c69db219c3fe7a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/8fc9d253534e0067efd57a807cfb0000.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Alaven Leather Limited, SY16 2AR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALAVEN LEATHER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alaven Leather Limited. The company was founded 18 years ago and was given the registration number 05822866. The firm's registered office is in NEWTOWN. You can find them at 13 Cambrian Gardens, , Newtown, Powys. This company's SIC code is 47722 - Retail sale of leather goods in specialised stores.

Company Information

Name:ALAVEN LEATHER LIMITED
Company Number:05822866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2006
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47722 - Retail sale of leather goods in specialised stores

Office Address & Contact

Registered Address:13 Cambrian Gardens, Newtown, Powys, Wales, SY16 2AR
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Cambrian Gardens, Newtown, Wales, SY16 2AR

Secretary19 May 2006Active
13, Cambrian Gardens, Newtown, Wales, SY16 2AR

Director19 May 2006Active
13, Cambrian Gardens, Newtown, Wales, SY16 2AR

Director19 May 2006Active

People with Significant Control

Mrs Mary Louise Tudor
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:Welsh
Country of residence:Wales
Address:13, Cambrian Gardens, Newtown, Wales, SY16 2AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Norman Liddle
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:Wales
Address:13, Cambrian Gardens, Newtown, Wales, SY16 2AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved compulsory.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type micro entity.

Download
2017-07-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-12-31Address

Change registered office address company with date old address new address.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-30Accounts

Accounts with accounts type total exemption small.

Download
2013-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-08Accounts

Accounts with accounts type total exemption full.

Download
2012-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2012-01-08Accounts

Accounts with accounts type total exemption full.

Download
2011-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2011-05-21Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.