Alluve Services Ltd

General information

Name:

Alluve Services Limited

Office Address:

840 Ibis Court Centre Park WA1 1RL Warrington

Number: 07268257

Incorporation date: 2010-05-28

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

2010 is the year of the launching of Alluve Services Ltd, a firm which is located at 840 Ibis Court, Centre Park in Warrington. That would make 14 years Alluve Services has prospered on the market, as it was started on 2010-05-28. Its registered no. is 07268257 and the company area code is WA1 1RL. This enterprise's SIC code is 62020 meaning Information technology consultancy activities. Alluve Services Limited released its account information for the period up to 2022-05-31. The business most recent confirmation statement was filed on 2023-05-28.

Since 2010-05-28, this specific limited company has only been supervised by a single managing director: Maxim G. who has been controlling it for 14 years.

Executives with significant control over the firm are: Maksim G. owns over 3/4 of company shares and has 3/4 to full of voting rights. Maxim G. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Maxim G.

Role: Director

Appointed: 28 May 2010

Latest update: 11 February 2024

People with significant control

Maksim G.
Notified on 6 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Maxim G.
Notified on 28 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 11 June 2024
Confirmation statement last made up date 28 May 2023
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 31 July 2014
Annual Accounts 19 July 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 19 July 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts 21 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 21 February 2013
Annual Accounts 15 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 15 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Registered office address changed from Kd Tower Suite 2 Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on October 23, 2023 (AD01)
filed on: 23rd, October 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Suite 2 Kd Tower

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

HQ address,
2013

Address:

Suite 2 Kd Tower

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

HQ address,
2014

Address:

Suite 2 Kd Tower

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

HQ address,
2015

Address:

Suite 2 Kd Tower

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

HQ address,
2016

Address:

Suite 2 Kd Tower

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

Accountant/Auditor,
2014 - 2013

Name:

Sjd Accountancy

Address:

12th Floor 30 Crown Place

Post code:

EC2A 2AL

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
13
Company Age

Closest Companies - by postcode