Almega Promotional Gifts Limited

General information

Name:

Almega Promotional Gifts Ltd

Office Address:

8 Lockyer Terrace PL12 6DF Saltash

Number: 02915035

Incorporation date: 1994-03-31

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise operates under the name of Almega Promotional Gifts Limited. This company was originally established thirty years ago and was registered with 02915035 as the registration number. This office of this company is located in Saltash. You may find them at 8 Lockyer Terrace. The firm switched its registered name already three times. Up till 2013 the company has provided its services under the name of Almega but currently the company is registered under the name Almega Promotional Gifts Limited. This firm's SIC code is 46180 and has the NACE code: Agents specialized in the sale of other particular products. 2022-05-31 is the last time when account status updates were reported.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Derby City Council, with over 1 transactions from worth at least 500 pounds each, amounting to £1,400 in total. The company also worked with the Rutland County Council (1 transaction worth £242 in total). Almega Promotional Gifts was the service provided to the Derby City Council Council covering the following areas: Supplies And Services was also the service provided to the Rutland County Council Council covering the following areas: Tpp - Highway's.

Right now, the business has one managing director: Sarah J., who was selected to lead the company 30 years ago. The following business had been guided by Kathryn R. until October 2022. Furthermore another director, namely David J. gave up the position on 1998-03-26.

  • Previous company's names
  • Almega Promotional Gifts Limited 2013-01-16
  • Almega Limited 2005-06-21
  • Almega (sales Incentives) Limited 1994-05-13
  • Exitany Enterprises Limited 1994-03-31

Financial data based on annual reports

Company staff

Sarah J.

Role: Secretary

Appointed: 18 April 1994

Latest update: 27 February 2024

Sarah J.

Role: Director

Appointed: 18 April 1994

Latest update: 27 February 2024

People with significant control

Sarah J. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Sarah J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kathryn R.
Notified on 6 April 2016
Ceased on 14 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 7 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 7 January 2015
Annual Accounts 27 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 27 November 2015
Annual Accounts 20 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 20 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
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 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 10 December 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 10 December 2012
Annual Accounts 1 July 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 1 July 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Wed, 31st May 2023 (AA)
filed on: 6th, November 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

The Old Carriage Works Moresk Road

Post code:

TR1 1DG

City / Town:

Truro

HQ address,
2013

Address:

The Old Carriage Works Moresk Road

Post code:

TR1 1DG

City / Town:

Truro

HQ address,
2014

Address:

The Old Carriage Works Moresk Road

Post code:

TR1 1DG

City / Town:

Truro

HQ address,
2015

Address:

The Old Carriage Works Moresk Road

Post code:

TR1 1DG

City / Town:

Truro

HQ address,
2016

Address:

The Old Carriage Works Moresk Road

Post code:

TR1 1DG

City / Town:

Truro

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Derby City Council 1 £ 1 400.00
2015-03-31 2223800 £ 1 400.00 Supplies And Services
2013 Rutland County Council 1 £ 242.00
2013-12-05 2205105 £ 242.00 Tpp - Highway's

Search other companies

Services (by SIC Code)

  • 46180 : Agents specialized in the sale of other particular products
30
Company Age

Closest Companies - by postcode