ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alvis Limited

Alvis Limited is an active company incorporated on 30 July 1962 with the registered office located in Camberley, Surrey. Alvis Limited was registered 63 years ago.
Status
Active
Active since incorporation
Company No
00731159
Private limited company
Age
63 years
Incorporated 30 July 1962
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 March 2025 (5 months ago)
Next confirmation dated 20 March 2026
Due by 3 April 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Victory Point
Lyon Way, Frimley
Camberley
Surrey
GU16 7EX
England
Address changed on 4 Dec 2023 (1 year 9 months ago)
Previous address was Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1986
Director • British • Lives in England • Born in Sep 1972
Secretary • British • Lives in England • Born in Dec 1963
Bae Systems (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bae Systems Global Combat Systems Munitions Limited
Glynn Edward Patrick Plant, Mr Michael Andrew Clarke, and 1 more are mutual people.
Active
International Military Sales Limited
Glynn Edward Patrick Plant, Mr Michael Andrew Clarke, and 1 more are mutual people.
Active
Bae Systems Land Systems Pinzgauer Limited
Glynn Edward Patrick Plant, Mr Michael Andrew Clarke, and 1 more are mutual people.
Active
Bae Systems Land Systems Pinzgauer (Holdings) Limited
David Stanley Parkes, Glynn Edward Patrick Plant, and 1 more are mutual people.
Active
Bae Systems Land Systems ATF Limited
David Stanley Parkes, Glynn Edward Patrick Plant, and 1 more are mutual people.
Active
Stewart & Stevenson TVS UK Ltd
David Stanley Parkes, Glynn Edward Patrick Plant, and 1 more are mutual people.
Active
Bae Systems Global Combat Systems Bridging Limited
David Stanley Parkes, Glynn Edward Patrick Plant, and 1 more are mutual people.
Active
Vsel Birkenhead Limited
David Stanley Parkes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£384.11M
Decreased by £82.75M (-18%)
Total Liabilities
-£235.64M
Decreased by £82.76M (-26%)
Net Assets
£148.47M
Increased by £7K (0%)
Debt Ratio (%)
61%
Decreased by 6.85% (-10%)
Latest Activity
Confirmation Submitted
5 Months Ago on 20 Mar 2025
Full Accounts Submitted
1 Year Ago on 9 Aug 2024
Mr Anthony Clarke Appointed
1 Year 3 Months Ago on 1 Jun 2024
David Stanley Parkes Resigned
1 Year 3 Months Ago on 31 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 21 Mar 2024
Mr Glynn Edward Patrick Plant Details Changed
1 Year 9 Months Ago on 4 Dec 2023
Mr Michael Andrew Clarke Details Changed
1 Year 9 Months Ago on 4 Dec 2023
Mr David Stanley Parkes Details Changed
1 Year 9 Months Ago on 4 Dec 2023
Bae Systems (Holdings) Limited (PSC) Details Changed
1 Year 9 Months Ago on 4 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 4 Dec 2023
Get Credit Report
Discover Alvis Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 March 2025 with no updates
Submitted on 20 Mar 2025
Full accounts made up to 31 December 2023
Submitted on 9 Aug 2024
Termination of appointment of David Stanley Parkes as a secretary on 31 May 2024
Submitted on 4 Jun 2024
Appointment of Mr Anthony Clarke as a secretary on 1 June 2024
Submitted on 4 Jun 2024
Confirmation statement made on 20 March 2024 with no updates
Submitted on 21 Mar 2024
Director's details changed for Mr Michael Andrew Clarke on 4 December 2023
Submitted on 12 Dec 2023
Director's details changed for Mr Glynn Edward Patrick Plant on 4 December 2023
Submitted on 12 Dec 2023
Secretary's details changed for Mr David Stanley Parkes on 4 December 2023
Submitted on 11 Dec 2023
Change of details for Bae Systems (Holdings) Limited as a person with significant control on 4 December 2023
Submitted on 5 Dec 2023
Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on 4 December 2023
Submitted on 4 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year