Background WavePink WaveYellow Wave

ALMEC FENCING LIMITED (02586142)

ALMEC FENCING LIMITED (02586142) is an active UK company. incorporated on 27 February 1991. with registered office in Reading. The company operates in the Construction sector, engaged in construction of commercial buildings. ALMEC FENCING LIMITED has been registered for 35 years. Current directors include FORRESTER, Graham, FORRESTER, Leo Graham, PETSCH, Jason Matthew and 1 others.

Company Number
02586142
Status
active
Type
ltd
Incorporated
27 February 1991
Age
35 years
Address
C/O James Cowper Kreston 3rd Floor, Apex, Reading, RG1 1AX
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
FORRESTER, Graham, FORRESTER, Leo Graham, PETSCH, Jason Matthew, SMEATON, Richard Paul
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALMEC FENCING LIMITED

ALMEC FENCING LIMITED is an active company incorporated on 27 February 1991 with the registered office located in Reading. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. ALMEC FENCING LIMITED was registered 35 years ago.(SIC: 41201)

Status

active

Active since 35 years ago

Company No

02586142

LTD Company

Age

35 Years

Incorporated 27 February 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 January 2025 - 30 September 2025(10 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

ALMEC LIMITED
From: 27 February 1991To: 3 April 1991
Contact
Address

C/O James Cowper Kreston 3rd Floor, Apex Forbury Road Reading, RG1 1AX,

Previous Addresses

C/O James Cowper Kreston 8th Floor South, Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom
From: 20 August 2025To: 31 October 2025
6 North Road Burslem Stoke on Trent ST6 2BS
From: 27 February 1991To: 20 August 2025
Timeline

9 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Feb 91
Director Joined
May 20
Owner Exit
Oct 23
Loan Cleared
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Loan Secured
Jul 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

FORRESTER, Graham

Active
3rd Floor, Apex, ReadingRG1 1AX
Secretary
Appointed 27 Feb 1991

FORRESTER, Graham

Active
3rd Floor, Apex, ReadingRG1 1AX
Born August 1959
Director
Appointed 27 Feb 1991

FORRESTER, Leo Graham

Active
3rd Floor, Apex, ReadingRG1 1AX
Born October 1986
Director
Appointed 31 Mar 2020

PETSCH, Jason Matthew

Active
3rd Floor, Apex, ReadingRG1 1AX
Born August 1973
Director
Appointed 07 Mar 2025

SMEATON, Richard Paul

Active
3rd Floor, Apex, ReadingRG1 1AX
Born April 1974
Director
Appointed 07 Mar 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Feb 1991
Resigned 28 Feb 1991

FORRESTER, Lynn

Resigned
One Oak 116 Longton Road, Stoke On TrentST4 8BS
Born January 1960
Director
Appointed 27 Feb 1991
Resigned 07 Mar 2025

WHISTON, Andrew Nicholas David

Resigned
34 Chessington Crescent, Stoke On TrentST4 8ER
Born July 1962
Director
Appointed 18 Oct 1993
Resigned 31 Dec 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed N/A
Resigned 27 Feb 1993

Persons with significant control

3

1 Active
2 Ceased
3rd Floor, Apex, ReadingRG1 1AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2025
Longton Road, Stoke On TrentST4 8BS

Nature of Control

Significant influence or control
Notified 11 Nov 2022
Ceased 07 Mar 2025

Mr Graham Forrester

Ceased
Longton Road, Stoke-On-TrentST4 8BS
Born August 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Nov 2022
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Small
12 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2025
AD01Change of Registered Office Address
Memorandum Articles
25 July 2025
MAMA
Memorandum Articles
25 July 2025
MAMA
Resolution
25 July 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
27 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
10 March 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
20 May 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 March 2008
AAAnnual Accounts
Legacy
28 March 2008
363sAnnual Return (shuttle)
Legacy
21 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 April 2007
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 April 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
14 February 2004
395Particulars of Mortgage or Charge
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 April 2003
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
18 April 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1999
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1996
AAAnnual Accounts
Legacy
23 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1995
AAAnnual Accounts
Legacy
30 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
6 May 1994
AAAnnual Accounts
Legacy
6 May 1994
363sAnnual Return (shuttle)
Legacy
13 November 1993
288288
Accounts With Accounts Type Dormant
28 September 1993
AAAnnual Accounts
Legacy
2 April 1993
363b363b
Resolution
15 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 April 1992
AAAnnual Accounts
Legacy
15 April 1992
363sAnnual Return (shuttle)
Legacy
15 October 1991
224224
Certificate Change Of Name Company
3 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 1991
288288
Incorporation Company
27 February 1991
NEWINCIncorporation