About

Registered Number: 03798042
Date of Incorporation: 29/06/1999 (25 years ago)
Company Status: Active
Registered Address: 35 Scowbuds, Tuckingmill, Camborne, Cornwall, TR14 8PB

 

Established in 1999, Alverton Enterprises Ltd are based in Camborne in Cornwall, it's status is listed as "Active". There are 2 directors listed for this business at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REVELL, Stephen William 29 June 1999 - 1
Secretary Name Appointed Resigned Total Appointments
REVELL, Joanna Helen 29 June 1999 - 1

Filing History

Document Type Date
CS01 - N/A 15 August 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 21 July 2016
CS01 - N/A 21 July 2016
CH01 - Change of particulars for director 21 July 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 22 July 2014
CERTNM - Change of name certificate 14 February 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 01 July 2013
AAMD - Amended Accounts 04 June 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 30 June 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 09 August 2007
363s - Annual Return 26 July 2007
AAMD - Amended Accounts 24 August 2006
363s - Annual Return 15 August 2006
AA - Annual Accounts 09 June 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 02 August 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 07 August 2003
363s - Annual Return 31 July 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 07 August 2002
395 - Particulars of a mortgage or charge 13 February 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 11 July 2001
395 - Particulars of a mortgage or charge 27 February 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 28 July 2000
395 - Particulars of a mortgage or charge 29 February 2000
395 - Particulars of a mortgage or charge 12 October 1999
395 - Particulars of a mortgage or charge 16 September 1999
225 - Change of Accounting Reference Date 28 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
287 - Change in situation or address of Registered Office 05 July 1999
NEWINC - New incorporation documents 29 June 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 February 2002 Outstanding

N/A

Legal mortgage 16 February 2001 Outstanding

N/A

Legal mortgage 25 February 2000 Outstanding

N/A

Legal mortgage 01 October 1999 Outstanding

N/A

Debenture 12 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.