UKBizDB.co.uk

ALVESTA ENERGY LTD

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Buzzard Court, Mullacott Industrial Estate, Ilfracombe, United Kingdom, EX34 8PX

Secretary27 May 2010Active
Unit 4, Buzzard Court, Mullacott Industrial Estate, Ilfracombe, United Kingdom, EX34 8PX

Director31 March 2006Active
Samphire Cottage, Mortehoe, Woolacombe, EX34 7DS

Secretary16 August 2001Active
The Granary, Middle Spreacombe, Braunton, EX33 1JA

Secretary31 March 2006Active
17 Llys Y Tywysog, Tremeirchion, St. Asaph, LL17 0UL

Secretary28 May 2008Active
Unit 4, Buzzard Court, Mullacott Industrial Estate, Ilfracombe, United Kingdom, EX34 8PX

Secretary21 January 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 August 2001Active
Samphire Cottage, Mortehoe, Woolacombe, EX34 7DS

Director16 August 2001Active
Samphire Cottage, Mortehoe, Woolacoombe, England, EX34 7DS

Director16 August 2001Active
49 High Street, Ashcott, Bridgwater, TA7 9QA

Director14 April 2009Active
Copplestones, Cott Lane, Croyde, EX33 1ND

Director12 April 2007Active
Unit 4, Buzzard Court, Mullacott Industrial Estate, Ilfracombe, United Kingdom, EX34 8PX

Director23 January 2008Active
17 Llys Y Tywysog, Tremeirchion, St. Asaph, LL17 0UL

Director21 January 2007Active
Unit 4, Buzzard Court, Mullacott Industrial Estate, Ilfracombe, United Kingdom, EX34 8PX

Director01 December 2009Active
Unit 4, Buzzard Court, Mullacott Industrial Estate, Ilfracombe, United Kingdom, EX34 8PX

Director14 April 2009Active
17, Hukerenui Road, Hukerenui, Hikurangi, New Zealand,

Director28 May 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 August 2001Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-12Gazette

Gazette dissolved voluntary.

Download
2021-07-27Gazette

Gazette notice voluntary.

Download
2021-07-14Dissolution

Dissolution application strike off company.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Address

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

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Address

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

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Address

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

Download
2018-03-07Address

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

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Address

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

Download
2017-12-30Gazette

Gazette filings brought up to date.

Download
2017-11-21Gazette

Gazette notice compulsory.

Download
2017-08-30Accounts

Accounts with accounts type micro entity.

Download
2016-12-15Accounts

Change account reference date company current extended.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Insolvency

Liquidation voluntary arrangement completion.

Download
2015-12-30Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download

Copyright © 2024. All rights reserved.