UKBizDB.co.uk

ALACRITY CAPITAL HOLDINGS LIMITED

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

This company is commonly known as Alacrity Capital Holdings Limited. The company was founded 6 years ago and was given the registration number 11131020. The firm's registered office is in STOKE PRIOR. You can find them at Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ALACRITY CAPITAL HOLDINGS LIMITED
Company Number:11131020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2018
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, England, B60 4AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jessop House, Outrams Wharf, Little Eaton, Derby, England, DE21 5EL

Director03 January 2018Active

People with Significant Control

Matt Corden
Notified on:03 January 2018
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Jessop House, Outrams Wharf, Derby, England, DE21 5EL
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Address

Change registered office address company with date old address new address.

Download
2023-12-09Persons with significant control

Cessation of a person with significant control.

Download
2023-12-09Officers

Termination director company with name termination date.

Download
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-07-01Address

Change registered office address company with date old address new address.

Download
2022-04-29Accounts

Change account reference date company previous shortened.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Address

Change registered office address company with date old address new address.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Address

Change registered office address company with date old address new address.

Download
2018-07-25Accounts

Change account reference date company current shortened.

Download
2018-04-09Address

Change registered office address company with date old address new address.

Download
2018-02-27Capital

Capital variation of rights attached to shares.

Download
2018-02-27Capital

Capital name of class of shares.

Download
2018-02-23Resolution

Resolution.

Download
2018-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.