Warning: file_put_contents(c/7383e6b5c683c11bcef661fdb7e7da8f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Alacrity Accountancy Limited, LE4 9LJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALACRITY ACCOUNTANCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alacrity Accountancy Limited. The company was founded 21 years ago and was given the registration number 04747862. The firm's registered office is in LEICESTER. You can find them at 21 High View Close, Hamilton Office Park, Leicester, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:ALACRITY ACCOUNTANCY LIMITED
Company Number:04747862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:21 High View Close, Hamilton Office Park, Leicester, LE4 9LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 High View Close, Hamilton Office Park, Leicester, LE4 9LJ

Secretary29 May 2013Active
Cabourn House, Station Street, Bingham, Nottingham, England, NG13 8AQ

Director04 December 2023Active
237, Birstall Road, Birstall, Leicester, LE4 4DJ

Director01 January 2005Active
61, Stillington Crescent, Hamilton, Leicester, LE5 1WD

Secretary01 January 2005Active
621 Loughborough Road, Leicester, LE4 4NJ

Secretary29 April 2003Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary29 April 2003Active
21 High View Close, Hamilton Office Park, Leicester, LE4 9LJ

Director03 October 2023Active
648 Melton Road, Leicester, LE4 8BB

Director29 April 2003Active
621 Loughborough Road, Leicester, LE4 4NJ

Director29 April 2003Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director29 April 2003Active

People with Significant Control

Xeinadin Group Limited
Notified on:03 October 2023
Status:Active
Country of residence:England
Address:8th Floor Becket House, Old Jewry, London, England, EC2R 8DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Viren Dalpat Kotecha
Notified on:01 July 2016
Status:Active
Date of birth:July 1977
Nationality:British
Address:21 High View Close, Leicester, LE4 9LJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Arif Kassam
Notified on:01 July 2016
Status:Active
Date of birth:September 1976
Nationality:British
Address:21 High View Close, Leicester, LE4 9LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sukaina Kassam
Notified on:01 July 2016
Status:Active
Date of birth:October 1980
Nationality:British
Address:21 High View Close, Leicester, LE4 9LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Aarti Kotecha
Notified on:01 July 2016
Status:Active
Date of birth:March 1979
Nationality:British
Address:21 High View Close, Leicester, LE4 9LJ
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-10-03Accounts

Change account reference date company current extended.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-09-25Mortgage

Mortgage satisfy charge full.

Download
2023-09-04Mortgage

Mortgage satisfy charge full.

Download
2023-08-30Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Persons with significant control

Cessation of a person with significant control.

Download
2023-08-30Persons with significant control

Change to a person with significant control.

Download
2023-07-08Persons with significant control

Change to a person with significant control.

Download
2023-07-08Persons with significant control

Change to a person with significant control.

Download
2023-07-08Persons with significant control

Change to a person with significant control.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.