Aliva Engineering Limited

General information

Name:

Aliva Engineering Ltd

Office Address:

The Smithy Fidlers Lane East Ilsley RG20 7LG Newbury

Number: 06295174

Incorporation date: 2007-06-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 marks the beginning of Aliva Engineering Limited, the firm that is situated at The Smithy Fidlers Lane, East Ilsley, Newbury. That would make seventeen years Aliva Engineering has prospered in the business, as the company was established on 2007-06-27. The Companies House Reg No. is 06295174 and its postal code is RG20 7LG. This business's Standard Industrial Classification Code is 43290: Other construction installation. The latest annual accounts were submitted for the period up to 31st December 2022 and the latest annual confirmation statement was filed on 27th June 2023.

Because of this company's growth, it became necessary to appoint other executives: Luigi G. and James O. who have been working as a team for 16 years to promote the success of this specific limited company. At least one secretary in this firm is a limited company: Ruskin House Company Services Limited.

Financial data based on annual reports

Company staff

Luigi G.

Role: Director

Appointed: 24 September 2008

Latest update: 10 January 2024

Ruskin House Company Services Limited

Role: Corporate Secretary

Appointed: 27 June 2007

Address: Museum Street, London, WC1A 1LT

Latest update: 10 January 2024

James O.

Role: Director

Appointed: 27 June 2007

Latest update: 10 January 2024

People with significant control

The companies with significant control over the firm are as follows: Aliva Srl owns 1/2 or less of company shares. This company can be reached in 47030 San Mauro Pascoli (Fc) at Via Bellaria. James O. owns 1/2 or less of company shares.

Aliva Srl
Address: 40 Via Bellaria, 47030 San Mauro Pascoli (Fc), Italy
Legal authority Italy
Legal form Limited Company
Notified on 14 November 2023
Nature of control:
1/2 or less of shares
James O.
Notified on 28 May 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 July 2024
Confirmation statement last made up date 27 June 2023
Annual Accounts 12 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 12 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 16 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 15 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 15 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2023/12/21 (CS01)
filed on: 21st, December 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Ruskin House 40/41 Museum Street

Post code:

WC1A 1LT

City / Town:

London

HQ address,
2013

Address:

Ruskin House 40/41 Museum Street

Post code:

WC1A 1LT

City / Town:

London

HQ address,
2014

Address:

Ruskin House 40/41 Museum Street

Post code:

WC1A 1LT

City / Town:

London

HQ address,
2015

Address:

Ruskin House 40/41 Museum Street

Post code:

WC1A 1LT

City / Town:

London

Accountant/Auditor,
2015 - 2012

Name:

Burrells Accountancy Limited

Address:

Jubilee House Jubilee Court Dersingham

Post code:

PE31 6HH

City / Town:

King's Lynn

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
16
Company Age

Closest Companies - by postcode