ALVIS REGISTER LIMITED - SHEFFIELD


Company Profile Company Filings

Overview

ALVIS REGISTER LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHEFFIELD and has the status: Active.
ALVIS REGISTER LIMITED was incorporated 22 years ago on 23/10/2001 and has the registered number: 04309139. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/09/2024.

ALVIS REGISTER LIMITED - SHEFFIELD

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
29 / 12 29/12/2022 29/09/2024

Registered Office

MESSRS HODGSON & OLDFIELD
20 PARADISE SQUARE
SHEFFIELD
SOUTH YORKSHIRE
S1 1VA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/11/2023 22/11/2024

Map

MESSRS HODGSON & OLDFIELD

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD DONALD BODSWORTH WILKINSON Feb 1945 British Director 2021-11-22 CURRENT
MR KEVIN RICHMOND Jun 1951 British Director 2018-10-22 CURRENT
MR GARY ANTHONY CLARE Jun 1962 British Director 2022-05-19 CURRENT
MR MICHAEL UNWIN HIRST Jun 1935 British Director 2002-06-20 UNTIL 2018-10-16 RESIGNED
THOMAS ADAM FRITH British Secretary 2001-11-14 UNTIL 2003-08-03 RESIGNED
DAVID JOHN ELLIS HUXLEY Feb 1943 British Secretary 2003-08-03 UNTIL 2010-02-01 RESIGNED
MR JOHN URWIN Secretary 2010-02-01 UNTIL 2024-02-20 RESIGNED
PAUL HAYE Dec 1935 British Director 2001-11-14 UNTIL 2008-04-12 RESIGNED
MR JOHN URWIN Nov 1948 British Director 2020-08-01 UNTIL 2024-02-20 RESIGNED
KENNETH JOHN SHEPPARD Aug 1935 British Director 2002-06-20 UNTIL 2007-06-16 RESIGNED
MR GEORGE MURRAY MACLEAN Oct 1927 British Director 2001-10-23 UNTIL 2020-07-31 RESIGNED
DAVID MICHAEL DICKSON KING Jul 1937 British Director 2001-10-23 UNTIL 2003-08-03 RESIGNED
HP SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 2001-10-23 UNTIL 2002-12-03 RESIGNED
GRAHAM MAURICE CLODE Feb 1936 British Director 2002-09-29 UNTIL 2008-04-12 RESIGNED
MR NIGEL JOHN ETCHELLS Apr 1949 British Director 2003-08-03 UNTIL 2015-09-05 RESIGNED
MR JAMES IAN SOMERSET CAMPBELL Jul 1955 British Director 2002-06-20 UNTIL 2024-03-13 RESIGNED
ALASTAIR LORRAIN GRAHAM BRYCE May 1935 British Director 2002-06-20 UNTIL 2008-04-12 RESIGNED
MR ANTHONY JOHN ALSTON Sep 1951 British Director 2015-09-04 UNTIL 2022-05-19 RESIGNED
MR GREGORY LEIGH WRAPSON Aug 1946 British Director 2005-04-09 UNTIL 2021-06-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THORNTONS LIMITED GREENFORD Active FULL 10821 - Manufacture of cocoa and chocolate confectionery
STRAND COURT PROPERTIES LIMITED GREENFORD ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
THE VINTAGE SPORTS-CAR CLUB LIMITED CHIPPING NORTON Active TOTAL EXEMPTION FULL 93199 - Other sports activities
H.C. SPRINZ (FARMS) LIMITED EAST YORKSHIRE Active MICRO ENTITY 01190 - Growing of other non-perennial crops
WESTIN PUMPS LIMITED HUDDERSFIELD ENGLAND Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
PALUDIS LIMITED SHEFFIELD Dissolved... UNAUDITED ABRIDGED 55100 - Hotels and similar accommodation
EUDAEMONIC LEISURE LIMITED SHEFFIELD Dissolved... DORMANT 99999 - Dormant Company
GOLFERS VIEW (FINCHLEY) LIMITED LONDON Active DORMANT 98000 - Residents property management
PEAK LEISURE MANAGEMENT LIMITED SHEFFIELD Dissolved... TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation

Free Reports Available

Report Date Filed Date of Report Assets
Alvis Register Limited - Accounts to registrar (filleted) - small 23.1.2 2023-08-16 29-12-2022 £152,111 Cash £299,650 equity
Alvis Register Limited - Accounts to registrar (filleted) - small 18.2 2022-08-16 29-12-2021 £147,841 Cash £290,864 equity
Alvis Register Limited - Accounts to registrar (filleted) - small 18.2 2021-08-19 29-12-2020 £132,864 Cash £280,311 equity
Alvis Register Limited - Accounts to registrar (filleted) - small 18.2 2020-07-24 29-12-2019 £124,412 Cash £265,499 equity
Alvis Register Limited - Accounts to registrar (filleted) - small 18.2 2019-08-20 29-12-2018 £102,894 Cash £249,578 equity
Alvis Register Limited - Accounts to registrar (filleted) - small 18.2 2018-07-18 29-12-2017 £92,344 Cash £232,301 equity
Alvis Register Limited - Abbreviated accounts 16.3 2017-08-31 29-12-2016 £62,464 Cash £233,613 equity
Alvis Register Limited - Abbreviated accounts 16.1 2016-05-24 29-12-2015 £46,335 Cash £231,836 equity
Alvis Register Limited - Limited company - abbreviated - 11.6 2015-09-23 29-12-2014 £41,101 Cash £219,673 equity