ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Allevard Springs Limited

Allevard Springs Limited is a liquidation company incorporated on 29 March 1990 with the registered office located in Birmingham, West Midlands. Allevard Springs Limited was registered 35 years ago.
Status
Liquidation
In voluntary liquidation since 3 months ago
Company No
02486718
Private limited company
Age
35 years
Incorporated 29 March 1990
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 210 days
Dated 29 March 2024 (1 year 7 months ago)
Next confirmation dated 29 March 2025
Was due on 12 April 2025 (7 months ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
6th Floor Bank House
Cherry Street
Birmingham
B2 5AL
Address changed on 10 Jan 2025 (10 months ago)
Previous address was Allevard Springs Cambrian Industrial Park Clydach Vale Tonypandy Rhondda Cynon Taff CF40 2XX
Telephone
01443424700
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • French • Lives in France • Born in Jan 1975
Director • General Manager • Italian,french • Lives in France • Born in Nov 1967
Director • Global Sales Director • French • Lives in France • Born in Dec 1968
Director • French • Lives in France • Born in Jul 1970
Secretary • Financial Controller • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
United Springs Limited
Luca Mancini is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£182K
Decreased by £68K (-27%)
Turnover
£7.57M
Decreased by £4.75M (-39%)
Employees
37
Decreased by 21 (-36%)
Total Assets
£3.17M
Decreased by £2.26M (-42%)
Total Liabilities
-£18.06M
Increased by £1.54M (+9%)
Net Assets
-£14.89M
Decreased by £3.8M (+34%)
Debt Ratio (%)
570%
Increased by 265.88% (+87%)
Latest Activity
Liquidator Removed By Court
3 Months Ago on 28 Jul 2025
Voluntary Liquidator Appointed
3 Months Ago on 28 Jul 2025
Declaration of Solvency
9 Months Ago on 20 Jan 2025
Registered Address Changed
10 Months Ago on 10 Jan 2025
Voluntary Liquidator Appointed
10 Months Ago on 10 Jan 2025
Jonathan Daniel Thomas Resigned
10 Months Ago on 31 Dec 2024
Frederic Muller Resigned
10 Months Ago on 23 Dec 2024
Charge Satisfied
10 Months Ago on 18 Dec 2024
Luca Mancini Resigned
11 Months Ago on 15 Nov 2024
Allan Pierre Gouret Resigned
11 Months Ago on 15 Nov 2024
Get Credit Report
Discover Allevard Springs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Removal of liquidator by court order
Submitted on 28 Jul 2025
Appointment of a voluntary liquidator
Submitted on 28 Jul 2025
Declaration of solvency
Submitted on 20 Jan 2025
Resolutions
Submitted on 10 Jan 2025
Registered office address changed from Allevard Springs Cambrian Industrial Park Clydach Vale Tonypandy Rhondda Cynon Taff CF40 2XX to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 10 January 2025
Submitted on 10 Jan 2025
Appointment of a voluntary liquidator
Submitted on 10 Jan 2025
Termination of appointment of Jonathan Daniel Thomas as a secretary on 31 December 2024
Submitted on 3 Jan 2025
Termination of appointment of Frederic Muller as a director on 23 December 2024
Submitted on 3 Jan 2025
Satisfaction of charge 024867180001 in full
Submitted on 18 Dec 2024
Termination of appointment of Allan Pierre Gouret as a director on 15 November 2024
Submitted on 28 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year