Company NameAlvent UK Limited
DirectorDaniel James Sharp
Company StatusActive
Company Number08571275
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Daniel James Sharp
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressSt Faith's Farm Bird Lane
Great Warley
Brentwood
Essex
CM13 3JU
Director NameMr Jeffrey Leslie Harris
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Upshire Road
Waltham Abbey
Essex
EN9 3NZ

Location

Registered AddressSt. Faith's Farm Bird Lane
Great Warley
Brentwood
Essex
CM13 3JU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley

Shareholders

100 at £1Daniel Sharp
100.00%
Ordinary

Financials

Year2014
Net Worth£142
Cash£10,032
Current Liabilities£20,572

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 August 2023 (9 months ago)
Next Return Due21 August 2024 (3 months, 2 weeks from now)

Filing History

1 September 2020Confirmation statement made on 7 August 2020 with updates (5 pages)
17 August 2020Director's details changed for Mr Daniel James Sharp on 7 August 2020 (2 pages)
14 August 2020Director's details changed for Mr Daniel James Sharp on 6 August 2020 (2 pages)
14 August 2020Change of details for Mr. Daniel James Sharp as a person with significant control on 6 August 2020 (2 pages)
14 August 2020Director's details changed for Mr Daniel James Sharp on 14 August 2020 (2 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
20 February 2020Change of details for Mr. Daniel James Sharp as a person with significant control on 20 February 2020 (2 pages)
20 February 2020Director's details changed for Mr Daniel James Sharp on 20 February 2020 (2 pages)
20 February 2020Director's details changed for Mr Daniel James Sharp on 20 February 2020 (2 pages)
15 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
19 September 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
18 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
25 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 August 2014Registered office address changed from St Faith Farm Bird Lane Little Warley Brentwood Essex CM13 3JU to St. Faith's Farm Bird Lane Great Warley Brentwood Essex CM13 3JU on 7 August 2014 (1 page)
7 August 2014Registered office address changed from St Faith Farm Bird Lane Little Warley Brentwood Essex CM13 3JU to St. Faith's Farm Bird Lane Great Warley Brentwood Essex CM13 3JU on 7 August 2014 (1 page)
7 August 2014Registered office address changed from St Faith Farm Bird Lane Little Warley Brentwood Essex CM13 3JU to St. Faith's Farm Bird Lane Great Warley Brentwood Essex CM13 3JU on 7 August 2014 (1 page)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
18 July 2014Registered office address changed from Lake View House 4 Wood Brook Crescent 4 Wood Brook Crescent Essex CM12 0EQ United Kingdom to St Faith Farm Bird Lane Little Warley Brentwood Essex CM13 3JU on 18 July 2014 (2 pages)
18 July 2014Registered office address changed from Lake View House 4 Wood Brook Crescent 4 Wood Brook Crescent Essex CM12 0EQ United Kingdom to St Faith Farm Bird Lane Little Warley Brentwood Essex CM13 3JU on 18 July 2014 (2 pages)
18 February 2014Termination of appointment of Jeffrey Harris as a director (2 pages)
18 February 2014Termination of appointment of Jeffrey Harris as a director (2 pages)
17 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(23 pages)
17 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(23 pages)