Background WavePink WaveYellow Wave

STRONGPOINT ALS UK LIMITED (03413858)

STRONGPOINT ALS UK LIMITED (03413858) is an active UK company. incorporated on 4 August 1997. with registered office in Birmingham. The company operates in the Construction sector, engaged in other construction installation. STRONGPOINT ALS UK LIMITED has been registered for 28 years. Current directors include OLSEN, Knut Olav Nyhus, TVERAABAK, Jacob.

Company Number
03413858
Status
active
Type
ltd
Incorporated
4 August 1997
Age
28 years
Address
Neo Park, Birmingham, B11 2DF
Industry Sector
Construction
Business Activity
Other construction installation
Directors
OLSEN, Knut Olav Nyhus, TVERAABAK, Jacob
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRONGPOINT ALS UK LIMITED

STRONGPOINT ALS UK LIMITED is an active company incorporated on 4 August 1997 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in other construction installation. STRONGPOINT ALS UK LIMITED was registered 28 years ago.(SIC: 43290)

Status

active

Active since 28 years ago

Company No

03413858

LTD Company

Age

28 Years

Incorporated 4 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

AIR LINK SYSTEMS LIMITED
From: 4 August 1997To: 6 November 2023
Contact
Address

Neo Park Wharfdale Road Birmingham, B11 2DF,

Previous Addresses

The Manor Redfern Road Birmingham B11 2BE
From: 26 October 2012To: 21 November 2015
the Studio Mulberry House Brook Lane Newbold on Stour Stratford-upon-Avon Warwickshire CV37 8UA England
From: 13 June 2012To: 26 October 2012
the Chapel Chapel Lane Newbold on Stour Stratford upon Avon Warwickshire CV37 8TY
From: 4 August 1997To: 13 June 2012
Timeline

23 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
May 16
Director Joined
Sept 16
Director Left
May 17
Director Left
May 17
Director Joined
Jan 20
Director Left
May 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jun 23
Director Left
Nov 23
Loan Secured
May 24
Loan Secured
May 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

OLSEN, Knut Olav Nyhus

Active
Slynga 10, 2005 Raelingen
Born December 1972
Director
Appointed 31 May 2022

TVERAABAK, Jacob

Active
Slynga 10, 2005 Raelingen
Born November 1975
Director
Appointed 31 May 2022

MOUSLEY, Philip Leslie

Resigned
Wharfdale Road, BirminghamB11 2DF
Secretary
Appointed 04 Aug 1997
Resigned 07 Nov 2016

EXPRESS SECRETARIES LIMITED

Resigned
4 Blackett Drive, CoalvilleLE67 2RL
Corporate nominee secretary
Appointed 04 Aug 1997
Resigned 04 Aug 1997

BARGUSS, Philip James

Resigned
Kidderminster Road, DroitwichWR9 9AY
Born September 1971
Director
Appointed 13 Aug 2014
Resigned 31 May 2022

DAVIS, Neil Christopher

Resigned
Kidderminster Road, DroitwichWR9 9AY
Born April 1975
Director
Appointed 23 Jan 2020
Resigned 18 May 2021

DISKIN, Michael John

Resigned
Cransley Grove, SolihullB91 3ZA
Born November 1962
Director
Appointed 13 Aug 2014
Resigned 06 May 2016

FLETCHER, Keith Leslie

Resigned
Wharfdale Road, BirminghamB11 2DF
Born March 1942
Director
Appointed 01 Nov 1999
Resigned 10 May 2017

FLETCHER, Martin Leslie

Resigned
Kidderminster Road, DroitwichWR9 9AY
Born October 1965
Director
Appointed 04 Aug 1997
Resigned 31 May 2022

FLETCHER, Paul Keith

Resigned
Kidderminster Road, DroitwichWR9 9AY
Born April 1963
Director
Appointed 28 Feb 2000
Resigned 31 May 2022

GILEN, Hilde Elisabeth Horn

Resigned
Slynga 10, 2005 Raelingen
Born January 1973
Director
Appointed 31 May 2022
Resigned 24 May 2023

HIGGINS, Lee

Resigned
Kidderminster Road, DroitwichWR9 9AY
Born October 1966
Director
Appointed 22 Sept 2016
Resigned 31 May 2022

MOUSLEY, Philip Leslie

Resigned
Wharfdale Road, BirminghamB11 2DF
Born April 1959
Director
Appointed 04 Aug 1997
Resigned 10 May 2017

SMITH, Steven James

Resigned
Kidderminster Road, DroitwichWR9 9AY
Born May 1981
Director
Appointed 13 Aug 2014
Resigned 13 Nov 2023

EXPRESS DIRECTORS LIMITED

Resigned
4 Blackett Drive, CoalvilleLE67 2RL
Corporate nominee director
Appointed 04 Aug 1997
Resigned 04 Aug 1997

Persons with significant control

1

Wharfdale Road, BirminghamB11 2DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Certificate Change Of Name Company
6 November 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
7 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
7 November 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
26 September 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Medium
10 August 2015
AAAnnual Accounts
Accounts With Accounts Type Medium
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Person Secretary Company With Change Date
20 August 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Medium
11 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 October 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
26 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Medium
3 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Medium
3 August 2011
AAAnnual Accounts
Legacy
7 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
1 June 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
1 June 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
17 January 2008
225Change of Accounting Reference Date
Legacy
7 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2006
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
287Change of Registered Office
Legacy
6 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
225Change of Accounting Reference Date
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 2003
AAAnnual Accounts
Legacy
12 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
21 February 2001
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
10 August 2000
AAMDAAMD
Legacy
29 June 2000
287Change of Registered Office
Legacy
15 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 May 2000
AAAnnual Accounts
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1999
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Legacy
14 November 1997
287Change of Registered Office
Legacy
21 October 1997
88(2)R88(2)R
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
287Change of Registered Office
Incorporation Company
4 August 1997
NEWINCIncorporation