This company is commonly known as Alvesta Energy Ltd. The company was founded 22 years ago and was given the registration number 04271847. The firm's registered office is in LLANELLI. You can find them at Y Tyddyn Teg Heol Y Nant, Llannon, Llanelli, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | ALVESTA ENERGY LTD |
---|---|---|
Company Number | : | 04271847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2001 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Y Tyddyn Teg Heol Y Nant, Llannon, Llanelli, Wales, SA14 6AE |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Buzzard Court, Mullacott Industrial Estate, Ilfracombe, United Kingdom, EX34 8PX | Secretary | 27 May 2010 | Active |
Unit 4, Buzzard Court, Mullacott Industrial Estate, Ilfracombe, United Kingdom, EX34 8PX | Director | 31 March 2006 | Active |
Samphire Cottage, Mortehoe, Woolacombe, EX34 7DS | Secretary | 16 August 2001 | Active |
The Granary, Middle Spreacombe, Braunton, EX33 1JA | Secretary | 31 March 2006 | Active |
17 Llys Y Tywysog, Tremeirchion, St. Asaph, LL17 0UL | Secretary | 28 May 2008 | Active |
Unit 4, Buzzard Court, Mullacott Industrial Estate, Ilfracombe, United Kingdom, EX34 8PX | Secretary | 21 January 2010 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 August 2001 | Active |
Samphire Cottage, Mortehoe, Woolacombe, EX34 7DS | Director | 16 August 2001 | Active |
Samphire Cottage, Mortehoe, Woolacoombe, England, EX34 7DS | Director | 16 August 2001 | Active |
49 High Street, Ashcott, Bridgwater, TA7 9QA | Director | 14 April 2009 | Active |
Copplestones, Cott Lane, Croyde, EX33 1ND | Director | 12 April 2007 | Active |
Unit 4, Buzzard Court, Mullacott Industrial Estate, Ilfracombe, United Kingdom, EX34 8PX | Director | 23 January 2008 | Active |
17 Llys Y Tywysog, Tremeirchion, St. Asaph, LL17 0UL | Director | 21 January 2007 | Active |
Unit 4, Buzzard Court, Mullacott Industrial Estate, Ilfracombe, United Kingdom, EX34 8PX | Director | 01 December 2009 | Active |
Unit 4, Buzzard Court, Mullacott Industrial Estate, Ilfracombe, United Kingdom, EX34 8PX | Director | 14 April 2009 | Active |
17, Hukerenui Road, Hukerenui, Hikurangi, New Zealand, | Director | 28 May 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 August 2001 | Active |
Mr Adrian David Ladds | ||
Notified on | : | 16 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Y Tyddyn Teg, Heol Y Nant, Llanelli, Wales, SA14 6AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-12 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-27 | Gazette | Gazette notice voluntary. | Download |
2021-07-14 | Dissolution | Dissolution application strike off company. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Address | Change registered office address company with date old address new address. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Address | Change registered office address company with date old address new address. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Address | Change registered office address company with date old address new address. | Download |
2018-03-07 | Address | Change registered office address company with date old address new address. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Address | Change registered office address company with date old address new address. | Download |
2017-12-30 | Gazette | Gazette filings brought up to date. | Download |
2017-11-21 | Gazette | Gazette notice compulsory. | Download |
2017-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-15 | Accounts | Change account reference date company current extended. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-30 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2015-12-30 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.