Alfa Laval Ultrasonics Uk Limited

DataGardener
live
Micro

Alfa Laval Ultrasonics Uk Limited

07070394Private Limited With Share Capital

1&2 Mercia Village, Torwood Close, Coventry, CV48HX
Incorporated

09/11/2009

Company Age

16 years

Directors

2

Employees

7

SIC Code

27900

Risk

moderate risk

Company Overview

Registration, classification & business activity

Alfa Laval Ultrasonics Uk Limited (07070394) is a private limited with share capital incorporated on 09/11/2009 (16 years old) and registered in coventry, CV48HX. The company operates under SIC code 27900 - manufacture of other electrical equipment.

Nrg marine manufacture 'sonihull' ultrasonic antifouling systems. sonihull is an environmentally friendly product for keeping the hulls of ships/ boats clean and free of algae.

Private Limited With Share Capital
SIC: 27900
Micro
Incorporated 09/11/2009
CV48HX
7 employees

Financial Overview

Total Assets

£2.30M

Liabilities

£1.42M

Net Assets

£886.7K

Est. Turnover

£2.24M

AI Estimated
Unreported
Cash

£123.6K

Key Metrics

7

Employees

2

Directors

1

Shareholders

3

Patents

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2026
Certificate Change Of Name Company
Category:Change Of Name
Date:24-11-2025
Accounts With Accounts Type Small
Category:Accounts
Date:08-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2025
Resolution
Category:Resolution
Date:08-04-2025
Memorandum Articles
Category:Incorporation
Date:08-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2025
Capital Return Purchase Own Shares
Category:Capital
Date:25-02-2025
Resolution
Category:Resolution
Date:19-02-2025
Resolution
Category:Resolution
Date:19-02-2025
Resolution
Category:Resolution
Date:19-02-2025
Second Filing Capital Allotment Shares
Category:Capital
Date:14-02-2025
Second Filing Capital Allotment Shares
Category:Capital
Date:14-02-2025
Capital Cancellation Treasury Shares With Date Currency Capital Figure
Category:Capital
Date:10-02-2025
Capital Cancellation Shares
Category:Capital
Date:10-02-2025
Capital Return Purchase Own Shares Treasury Capital Date
Category:Capital
Date:07-02-2025
Second Filing Of Director Appointment With Name
Category:Officers
Date:06-02-2025
Second Filing Of Director Appointment With Name
Category:Officers
Date:06-02-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:05-02-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:05-02-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:05-02-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:05-02-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:05-02-2025
Accounts With Accounts Type Small
Category:Accounts
Date:16-09-2024
Capital Return Purchase Own Shares Treasury Capital Date
Category:Capital
Date:23-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2024
Confirmation Statement
Category:Confirmation Statement
Date:19-03-2024
Capital Return Purchase Own Shares
Category:Capital
Date:04-03-2024
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-2023
Capital Alter Shares Subdivision
Category:Capital
Date:22-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2023
Accounts With Accounts Type Small
Category:Accounts
Date:14-07-2022
Accounts Amended With Accounts Type Small
Category:Accounts
Date:21-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-08-2021
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
Category:Capital
Date:28-04-2021
Capital Return Purchase Own Shares
Category:Capital
Date:28-04-2021
Capital Return Purchase Own Shares Treasury Capital Date
Category:Capital
Date:28-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2021
Capital Return Purchase Own Shares Treasury Capital Date
Category:Capital
Date:03-02-2021
Resolution
Category:Resolution
Date:29-12-2020
Memorandum Articles
Category:Incorporation
Date:29-12-2020
Accounts With Accounts Type Small
Category:Accounts
Date:24-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2020
Capital Name Of Class Of Shares
Category:Capital
Date:16-08-2020
Capital Allotment Shares
Category:Capital
Date:11-08-2020
Capital Allotment Shares
Category:Capital
Date:11-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2020
Capital Allotment Shares
Category:Capital
Date:11-03-2020
Resolution
Category:Resolution
Date:19-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2019
Capital Allotment Shares
Category:Capital
Date:01-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2017
Capital Allotment Shares
Category:Capital
Date:26-04-2017
Capital Allotment Shares
Category:Capital
Date:26-04-2017
Capital Allotment Shares
Category:Capital
Date:26-04-2017
Capital Allotment Shares
Category:Capital
Date:26-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-10-2010

Import / Export

Imports
12 Months1
60 Months29
Exports
12 Months2
60 Months50

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date08/09/2025
Latest Accounts31/12/2024

Trading Addresses

1-2 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV48HXRegistered
George House, Herald Avenue, Coventry Business Park, Coventry, West Midlands, CV56UB

Contact

02476105150
1&2 Mercia Village, Torwood Close, Coventry, CV48HX