General information

Name:

Aliva Uk Ltd

Office Address:

The Smithy Fidlers Lane East Ilsley RG20 7LG Newbury

Number: 04470069

Incorporation date: 2002-06-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01189635901

Emails:

  • alivaandessrl@ciudad.com.ar
  • chimibat@yahoo.fr
  • consultores@sihara.es
  • enquiries@gruppoivas.co.uk
  • imagen@porcer.com

Websites

alivauk.com
www.alivauk.com
www.alivauk.co.uk

Description

Data updated on:

Aliva Uk Limited has been in the business for 22 years. Started with Registered No. 04470069 in 2002, it is based at The Smithy Fidlers Lane, Newbury RG20 7LG. The present name is Aliva Uk Limited. This company's previous customers may recognize it also as Telamon Interiors, which was used until Tuesday 12th May 2009. This company's principal business activity number is 43330: Floor and wall covering. Aliva Uk Ltd released its account information for the financial year up to 2022-12-31. The firm's most recent confirmation statement was released on 2023-04-23.

Presently, the company is directed by a solitary managing director: James O., who was appointed twenty two years ago. That company had been presided over by Philip H. until twenty two years ago. Moreover, the managing director's tasks are constantly backed by a secretary - Walton E., who was chosen by this specific company 22 years ago.

James O. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Aliva Uk Limited 2009-05-12
  • Telamon Interiors Limited 2002-06-26

Financial data based on annual reports

Company staff

James O.

Role: Director

Appointed: 01 July 2002

Latest update: 18 March 2024

Walton E.

Role: Secretary

Appointed: 26 June 2002

Latest update: 18 March 2024

People with significant control

James O.
Notified on 26 May 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 May 2024
Confirmation statement last made up date 23 April 2023
Annual Accounts 26 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 26 February 2013
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 February 2015
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 30 November 2015
Annual Accounts 16 May 2016
Start Date For Period Covered By Report 01 June 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 23 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 23 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 8th November 2022. New Address: The Smithy Fidlers Lane East Ilsley Newbury Berkshire RG20 7LG. Previous address: 34 Ely Place, Holborn, London 34 Ely Place London EC1N 6TD England (AD01)
filed on: 8th, November 2022
address
Free Download Download filing (1 page)

Additional Information

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

HQ address,
2015

Address:

Ruskin House 40/41 Museum Street

Post code:

WC1A 1LT

City / Town:

London

Accountant/Auditor,
2013 - 2015

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)

  • 43330 : Floor and wall covering
21
Company Age

Closest Companies - by postcode