Active
Company Information for ALEXANDERS PRESTIGE GROUP LIMITED
ALEXANDER HOUSE BAR LANE, ROECLIFFE, BOROUGHBRIDGE, YORK, YO51 9LS,
|
Company Registration Number
10236537
Private Limited Company
Active |
Company Name | ||
---|---|---|
ALEXANDERS PRESTIGE GROUP LIMITED | ||
Legal Registered Office | ||
ALEXANDER HOUSE BAR LANE ROECLIFFE BOROUGHBRIDGE YORK YO51 9LS | ||
Previous Names | ||
|
Company Number | 10236537 | |
---|---|---|
Company ID Number | 10236537 | |
Date formed | 2016-06-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | ||
Return next due | 14/07/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-07-05 17:41:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER JAMES BRIMELOW |
||
IRFAN KHALID |
||
ANDREW MARK NORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MUCKLE SECRETARY LIMITED |
Company Secretary | ||
ANDREW JOHN DAVISON |
Director | ||
HUGH BENSON WELCH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SILVER RIVER PROPERTIES LTD | Director | 2016-11-29 | CURRENT | 2016-11-29 | Active | |
ALEXANDERS PRESTIGE HOLDINGS LIMITED | Director | 2013-04-15 | CURRENT | 2013-04-15 | Active | |
HARVEY COOPER CARS LIMITED | Director | 2013-03-04 | CURRENT | 2013-03-04 | Active | |
TIMEC 1666 LIMITED | Director | 2012-11-13 | CURRENT | 2012-11-13 | Active - Proposal to Strike off | |
ALEXANDERS (BOROUGHBRIDGE) PROPERTIES LIMITED | Director | 2010-03-24 | CURRENT | 2010-03-24 | Active | |
ALEXANDERS PRESTIGE LIMITED | Director | 2005-07-07 | CURRENT | 2005-07-07 | Active | |
ALEXANDERS (BOROUGHBRIDGE) PROPERTIES LIMITED | Director | 2017-04-12 | CURRENT | 2010-03-24 | Active | |
ALEXANDERS PRESTIGE HOLDINGS LIMITED | Director | 2013-04-15 | CURRENT | 2013-04-15 | Active | |
HARVEY COOPER CARS LIMITED | Director | 2013-03-04 | CURRENT | 2013-03-04 | Active | |
TIMEC 1666 LIMITED | Director | 2012-11-13 | CURRENT | 2012-11-13 | Active - Proposal to Strike off | |
ALEXANDERS PRESTIGE LIMITED | Director | 2005-07-07 | CURRENT | 2005-07-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17 | |
AP01 | DIRECTOR APPOINTED MR IRFAN KHALID | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER BRIMELOW | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW NORTH | |
RES01 | ADOPT ARTICLES 13/03/17 | |
SH01 | 22/07/16 STATEMENT OF CAPITAL GBP 99.98 | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 01/08/16 STATEMENT OF CAPITAL GBP 100 | |
RES11 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 22/07/2016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102365370001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH WELCH | |
AP01 | DIRECTOR APPOINTED MR HUGH BENSON WELCH | |
RES15 | CHANGE OF COMPANY NAME 06/07/16 | |
CERTNM | COMPANY NAME CHANGED TIMEC 1567 LIMITED CERTIFICATE ISSUED ON 06/07/16 | |
TM01 | TERMINATE DIR APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/16 FROM Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom | |
AP01 | DIRECTOR APPOINTED ALEXANDER BRIMELOW | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARK NORTH | |
AA01 | Current accounting period extended from 30/06/17 TO 31/08/17 | |
TM02 | Termination of appointment of Muckle Secretary Limited on 2016-07-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN DAVISON | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as ALEXANDERS PRESTIGE GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |