UKBizDB.co.uk

ALACRITY DB LIMITED

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

This company is commonly known as Alacrity Db Limited. The company was founded 10 years ago and was given the registration number 08841476. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 3 The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ALACRITY DB LIMITED
Company Number:08841476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:3 The Courtyard, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, CV37 9NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, England, CV37 9NP

Director11 June 2014Active
3, Teal Close, Stratford Upon Avon, United Kingdom, CV37 9EW

Director13 January 2014Active

People with Significant Control

Mr Chris Hewitt
Notified on:01 April 2022
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:The White House, Henley Road, Alcester, England, B49 6HR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
Mr Adrian Holles
Notified on:01 April 2022
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:23, Davenport Road, Wolverhampton, England, WV6 8RN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
Ms Beverley Vicki Steventon
Notified on:30 June 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:3, The Courtyard, Stratford-Upon-Avon, CV37 9NP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Christopher Robert Wood
Notified on:30 June 2016
Status:Active
Date of birth:October 1972
Nationality:British
Address:3, The Courtyard, Stratford-Upon-Avon, CV37 9NP
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr David Anthony Logan
Notified on:29 June 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:9 Shottery Brook Office Park, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NR
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type micro entity.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Address

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

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Change account reference date company previous extended.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type total exemption small.

Download
2015-01-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.