ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Alvis Register Limited

Alvis Register Limited is an active company incorporated on 23 October 2001 with the registered office located in Chesterfield, Derbyshire. Alvis Register Limited was registered 24 years ago.
Status
Active
Active since 23 years ago
Company No
04309139
Private limited by guarantee without share capital
Age
24 years
Incorporated 23 October 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 November 2025 (1 month ago)
Next confirmation dated 8 November 2026
Due by 22 November 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 30 Dec29 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 29 December 2025
Due by 29 September 2026 (9 months remaining)
Contact
Address
Andrew Herring & Co
40 Clarence Road
Chesterfield
S40 1LQ
England
Address changed on 23 Mar 2024 (1 year 9 months ago)
Previous address was C/O Messrs Hodgson & Oldfield 20 Paradise Square Sheffield South Yorkshire S1 1VA
Telephone
Unreported
Email
Available in Endole App
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Geotechnical Engineer • British • Lives in UK • Born in Oct 1967
Director • Retired • British • Lives in England • Born in Jun 1962
Director • Retired • British • Lives in England • Born in Jun 1951
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Dec 2024
For period 29 Dec29 Dec 2024
Traded for 12 months
Cash in Bank
£151.84K
Decreased by £6.29K (-4%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£311.55K
Decreased by £5.4K (-2%)
Total Liabilities
-£10.92K
Decreased by £3.45K (-24%)
Net Assets
£300.63K
Decreased by £1.96K (-1%)
Debt Ratio (%)
4%
Decreased by 1.03% (-23%)
Latest Activity
Confirmation Submitted
1 Month Ago on 13 Nov 2025
Mr Andrew John Higgs Details Changed
2 Months Ago on 30 Oct 2025
Amended Full Accounts Submitted
6 Months Ago on 6 Jun 2025
Full Accounts Submitted
8 Months Ago on 24 Apr 2025
Mr Andrew John Frederick Higgs Appointed
8 Months Ago on 17 Apr 2025
Mr Andrew John Higgs Appointed
8 Months Ago on 17 Apr 2025
Jonathan Lingham Resigned
1 Year Ago on 31 Dec 2024
Richard Donald Bodsworth Wilkinson Resigned
1 Year Ago on 31 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 25 Nov 2024
Full Accounts Submitted
1 Year 4 Months Ago on 2 Sep 2024
Get Credit Report
Discover Alvis Register Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 November 2025 with no updates
Submitted on 13 Nov 2025
Secretary's details changed for Mr Andrew John Higgs on 30 October 2025
Submitted on 30 Oct 2025
Amended total exemption full accounts made up to 29 December 2024
Submitted on 6 Jun 2025
Appointment of Mr Andrew John Higgs as a secretary on 17 April 2025
Submitted on 15 May 2025
Appointment of Mr Andrew John Frederick Higgs as a director on 17 April 2025
Submitted on 15 May 2025
Total exemption full accounts made up to 29 December 2024
Submitted on 24 Apr 2025
Termination of appointment of Richard Donald Bodsworth Wilkinson as a director on 31 December 2024
Submitted on 14 Jan 2025
Termination of appointment of Jonathan Lingham as a secretary on 31 December 2024
Submitted on 14 Jan 2025
Confirmation statement made on 8 November 2024 with no updates
Submitted on 25 Nov 2024
Total exemption full accounts made up to 29 December 2023
Submitted on 2 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year