Alwayson Limited READING


Founded in 2000, Alwayson, classified under reg no. 04090448 is an active company. Currently registered at 1 London Street RG1 4QW, Reading the company has been in the business for 24 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Brett R., Jane H.. Of them, Brett R., Jane H. have been with the company the longest, being appointed on 18 January 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Alwayson Limited Address / Contact

Office Address 1 London Street
Town Reading
Post code RG1 4QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04090448
Date of Incorporation Mon, 16th Oct 2000
Industry Wired telecommunications activities
Industry Wireless telecommunications activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Brett R.

Position: Director

Appointed: 18 January 2017

Speafi Secretarial Limited

Position: Corporate Secretary

Appointed: 18 January 2017

Jane H.

Position: Director

Appointed: 18 January 2017

Elizabeth P.

Position: Director

Appointed: 17 December 2015

Resigned: 18 January 2017

Martin P.

Position: Director

Appointed: 24 October 2014

Resigned: 18 January 2017

Charlotte H.

Position: Secretary

Appointed: 06 October 2014

Resigned: 18 January 2017

Henry A.

Position: Director

Appointed: 22 May 2014

Resigned: 17 December 2015

Russell H.

Position: Director

Appointed: 27 May 2010

Resigned: 22 May 2014

Lindy Z.

Position: Secretary

Appointed: 07 September 2006

Resigned: 05 July 2010

Ian A.

Position: Director

Appointed: 17 June 2005

Resigned: 07 September 2006

Ian A.

Position: Secretary

Appointed: 17 June 2005

Resigned: 07 September 2006

Jerzy Z.

Position: Secretary

Appointed: 04 December 2001

Resigned: 17 June 2005

Jerzy Z.

Position: Director

Appointed: 30 January 2001

Resigned: 05 July 2010

Joe M.

Position: Director

Appointed: 13 December 2000

Resigned: 05 March 2001

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 16 October 2000

Resigned: 16 October 2000

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 2000

Resigned: 16 October 2000

Lindy Z.

Position: Director

Appointed: 16 October 2000

Resigned: 17 June 2005

Lorna M.

Position: Director

Appointed: 16 October 2000

Resigned: 16 March 2001

Roy M.

Position: Secretary

Appointed: 16 October 2000

Resigned: 04 December 2001

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Alwayson Group Limited from Reading, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alwayson Group Limited

1 London Street, Reading, Berkshire, RG1 4PN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Uk
Registration number 04348334
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-12-31
Balance Sheet
Cash Bank On Hand237 118116 415
Current Assets791 066752 146
Debtors525 915607 798
Net Assets Liabilities-2 954 042-2 883 866
Other Debtors3 066 
Property Plant Equipment186 424103 357
Total Inventories28 03327 933
Other
Accumulated Depreciation Impairment Property Plant Equipment1 304 6781 441 272
Creditors58 5683 739 369
Finance Lease Liabilities Present Value Total97 54936 413
Future Minimum Lease Payments Under Non-cancellable Operating Leases59 886 
Increase From Depreciation Charge For Year Property Plant Equipment 136 594
Net Current Assets Liabilities-3 033 542-2 987 223
Property Plant Equipment Gross Cost1 491 1021 544 629
Provisions For Liabilities Balance Sheet Subtotal48 356 
Total Additions Including From Business Combinations Property Plant Equipment 53 527
Total Assets Less Current Liabilities-2 847 118-2 883 866

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 29th, August 2023
Free Download (7 pages)

Company search

Advertisements