UKBizDB.co.uk

ALCESTER EP1 LIMITED

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

This company is commonly known as Alcester Ep1 Limited. The company was founded 24 years ago and was given the registration number 03985580. The firm's registered office is in BIRMINGHAM. You can find them at 11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ALCESTER EP1 LIMITED
Company Number:03985580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:11th Floor The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, The Colmore Building, Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director31 May 2023Active
11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director07 March 2024Active
Precision House, Arden Road, Alcester, B49 6HN

Secretary09 March 2006Active
22 Oxford Road, Putney, London, SW15 2LF

Secretary24 May 2000Active
11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Secretary10 October 2016Active
21b Four Oaks Road, Four Oaks, Sutton Coldfield, B74 2XT

Secretary07 November 2000Active
11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Secretary07 October 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 May 2000Active
11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT

Director01 November 2006Active
22 Oxford Road, Putney, London, SW15 2LF

Director24 May 2000Active
11th Floor, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director16 December 2019Active
Windrush, Wawensmere Road Wootton Wawen, Henley In Arden, B95 6BN

Director05 June 2001Active
Skallards Orchard, Kings End Road, Powick, Worcester, WR2 4RF

Director07 November 2000Active
Precision House, Arden Road, Alcester, B49 6HN

Director20 July 2005Active
Precision House, Arden Road, Alcester, B49 6HN

Director15 July 2005Active
Old Berrow Hill Farm, Berrow Hill Lane, Feckenham, B96 6QL

Director26 October 2000Active
The Grange, Grange Hill, Plaxtol, TN15 0RG

Director24 May 2000Active
11th, Floor, Colmore Plaza 20 Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director26 May 2005Active
Precision House, Arden Road, Alcester, B49 6HN

Director26 May 2005Active
Precision House, Arden Road, Alcester, B49 6HN

Director15 July 2005Active
10 Mirfield Road, Solihull, B91 1JD

Director27 September 2001Active
Vines House, Horton, BH21 7JA

Director01 March 2001Active
The Browns End, Bromesberrow, HR8 1RX

Director26 October 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 May 2000Active

People with Significant Control

Melrose Plc
Notified on:19 April 2016
Status:Active
Country of residence:United Kingdom
Address:11th Floor, The Colmore Building, Birmingham, United Kingdom, B4 6AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2023-07-06Accounts

Accounts with accounts type full.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Termination secretary company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type full.

Download
2022-03-25Address

Change sail address company with old address new address.

Download
2021-07-04Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Capital

Capital allotment shares.

Download
2021-02-08Capital

Capital allotment shares.

Download
2020-06-30Accounts

Accounts with accounts type full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-09-13Officers

Change person director company with change date.

Download
2019-08-23Address

Move registers to sail company with new address.

Download
2019-08-22Address

Change sail address company with new address.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.