Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Alunet Systems Limited
Alunet Systems Limited is an active company incorporated on 10 May 2016 with the registered office located in Alfreton, Derbyshire. Alunet Systems Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10172250
Private limited company
Age
9 years
Incorporated
10 May 2016
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
21 February 2025
(8 months ago)
Next confirmation dated
21 February 2026
Due by
7 March 2026
(4 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Dec 2024
(9 months)
Accounts type is
Unaudited Abridged
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Alunet Systems Limited
Contact
Update Details
Address
Eurocell Head Office And Distribution Centre High View Road
South Normanton
Alfreton
DE55 2DT
England
Address changed on
24 Mar 2025
(7 months ago)
Previous address was
Companies in DE55 2DT
Telephone
01924 350110
Email
Unreported
Website
Alutechsystems.co.uk
See All Contacts
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Michael Iain Scott
Director • Finance Director • British • Lives in England • Born in Oct 1966
Andrew David Nurse
Director • British • Lives in UK • Born in Apr 1968
Darren Andrew Waters
Director • British • Lives in England • Born in Mar 1965
Stephen William Hudson
Director • British • Lives in England • Born in Apr 1969
Paul Hargreaves
Director • British • Lives in England • Born in May 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
J D (UK) Limited
Stephen William Hudson, Andrew David Nurse, and 2 more are mutual people.
Active
Jduk Investments Limited
Stephen William Hudson, Andrew David Nurse, and 2 more are mutual people.
Active
SGG Manufacturing Limited
Stephen William Hudson and Andrew David Nurse are mutual people.
Active
UK Doors (Midlands) Limited
Stephen William Hudson, Darren Andrew Waters, and 1 more are mutual people.
Active
Compdoor Limited
Stephen William Hudson, Darren Andrew Waters, and 1 more are mutual people.
Active
Pylbrook Holdco Limited
Stephen William Hudson and Andrew David Nurse are mutual people.
Active
S T Hudson Limited
Stephen William Hudson is a mutual person.
Active
UK Doors Online Limited
Andrew David Nurse is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period
31 Mar
⟶
31 Dec 2024
Traded for
9 months
Cash in Bank
£172.69K
Increased by £58.98K (+52%)
Turnover
Unreported
Same as previous period
Employees
39
Increased by 2 (+5%)
Total Assets
£7.45M
Increased by £843.54K (+13%)
Total Liabilities
-£3.8M
Increased by £281K (+8%)
Net Assets
£3.65M
Increased by £562.55K (+18%)
Debt Ratio (%)
51%
Decreased by 2.26% (-4%)
See 10 Year Full Financials
Latest Activity
Abridged Accounts Submitted
22 Days Ago on 30 Sep 2025
Accounting Period Shortened
7 Months Ago on 24 Mar 2025
Registers Moved To Registered Address
7 Months Ago on 24 Mar 2025
Registers Moved To Inspection Address
7 Months Ago on 24 Mar 2025
Inspection Address Changed
7 Months Ago on 21 Mar 2025
Mr Michael Iain Scott Appointed
7 Months Ago on 7 Mar 2025
Andrew David Nurse Resigned
7 Months Ago on 7 Mar 2025
Paul Hargreaves Resigned
7 Months Ago on 7 Mar 2025
Mr Darren Andrew Waters Appointed
7 Months Ago on 7 Mar 2025
Victoria Elizabeth Williams Appointed
7 Months Ago on 7 Mar 2025
Get Alerts
Get Credit Report
Discover Alunet Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Unaudited abridged accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Part Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
Submitted on 30 Apr 2025
Part Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
Submitted on 30 Apr 2025
Part Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
Submitted on 30 Apr 2025
Second filing of Confirmation Statement dated 21 February 2020
Submitted on 23 Apr 2025
Register(s) moved to registered inspection location 60 Gracechurch Street London EC3V 0HR
Submitted on 24 Mar 2025
Previous accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 24 Mar 2025
Register(s) moved to registered office address Eurocell Head Office and Distribution Centre High View Road South Normanton Alfreton DE55 2DT
Submitted on 24 Mar 2025
Register inspection address has been changed to 60 Gracechurch Street London EC3V 0HR
Submitted on 21 Mar 2025
Appointment of Victoria Elizabeth Williams as a secretary on 7 March 2025
Submitted on 21 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs