General information

Name:

Alver Holdings Ltd

Office Address:

24 Landport Terrace PO1 2RG Portsmouth

Number: 03295663

Incorporation date: 1996-12-23

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

03295663 is a registration number of Alver Holdings Limited. The company was registered as a Private Limited Company on Monday 23rd December 1996. The company has been actively competing in this business for the last twenty eight years. The firm may be found at 24 Landport Terrace in Portsmouth. The head office's post code assigned to this address is PO1 2RG. The business name of the firm got changed in the year 2014 to Alver Holdings Limited. The firm former business name was Alver Services. The firm's SIC and NACE codes are 62020 and has the NACE code: Information technology consultancy activities. Its latest accounts describe the period up to Wednesday 31st May 2023 and the latest annual confirmation statement was released on Saturday 17th December 2022.

When it comes to the firm, a variety of director's tasks have so far been executed by Nicholas T. and Louise T.. When it comes to these two individuals, Louise T. has supervised firm for the longest time, having become a member of company's Management Board on Monday 30th December 1996. To find professional help with legal documentation, this specific firm has been utilizing the skills of Nicholas T. as a secretary since May 2000.

  • Previous company's names
  • Alver Holdings Limited 2014-12-29
  • Alver Services Limited 1996-12-23

Financial data based on annual reports

Company staff

Nicholas T.

Role: Director

Appointed: 01 March 2004

Latest update: 27 January 2024

Nicholas T.

Role: Secretary

Appointed: 05 May 2000

Latest update: 27 January 2024

Louise T.

Role: Director

Appointed: 30 December 1996

Latest update: 27 January 2024

People with significant control

Executives who control the firm include: Nicholas T. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Louise T. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nicholas T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Louise T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 31 December 2023
Confirmation statement last made up date 17 December 2022
Annual Accounts 27 August 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 August 2014
Annual Accounts 12 August 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 12 August 2015
Annual Accounts 10 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 10 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 2019
End Date For Period Covered By Report 31 May 2020
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 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st May 2023 (AA)
filed on: 30th, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Jackson Green Carter Limited 6 Cumberland Gate Cumberland Road

Post code:

PO5 1AG

City / Town:

Portsmouth

HQ address,
2014

Address:

Jackson Green Carter Limited 6 Cumberland Gate Cumberland Road

Post code:

PO5 1AG

City / Town:

Portsmouth

HQ address,
2015

Address:

Jackson Green Carter Limited 6 Cumberland Gate Cumberland Road

Post code:

PO5 1AG

City / Town:

Portsmouth

HQ address,
2016

Address:

Jackson Green Carter Limited 6 Cumberland Gate Cumberland Road

Post code:

PO5 1AG

City / Town:

Portsmouth

Accountant/Auditor,
2013 - 2014

Name:

Jackson Green Carter Limited

Address:

6 Cumberland Gate Cumberland Road

Post code:

PO5 1AG

City / Town:

Portsmouth

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
27
Company Age

Similar companies nearby

Closest companies