UKBizDB.co.uk

ALAN DEE LTD

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

This company is commonly known as Alan Dee Ltd. The company was founded 8 years ago and was given the registration number 09764546. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ALAN DEE LTD
Company Number:09764546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.02, High Weald House, Glovers End, Bexhill On Sea, England, TN39 5ES

Director27 April 2021Active
Unit 2.02, High Weald House, Glovers End, Bexhill On Sea, England, TN39 5ES

Director27 April 2021Active
Unit 2.02, High Weald House, Glovers End, Bexhill-On-Sea, England, TN39 5ES

Director07 September 2015Active

People with Significant Control

Mrs Emel Youssof
Notified on:01 June 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:28, Raith Avenue, London, England, N14 7DU
Nature of control:
  • Significant influence or control
Mr Alan Tamir Youssof
Notified on:01 June 2016
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:93 Bohemia Road, St Leonards On Sea, England, TN37 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dijana Cowan
Notified on:01 June 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Tamir Youssof
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Persons with significant control

Change to a person with significant control.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Persons with significant control

Change to a person with significant control.

Download
2020-03-16Persons with significant control

Change to a person with significant control.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-03-16Address

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

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.