UKBizDB.co.uk

ALCHEMIE MATERIALS LIMITED

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

This company is commonly known as Alchemie Materials Limited. The company was founded 21 years ago and was given the registration number 04554978. The firm's registered office is in BURY ST. EDMUNDS. You can find them at St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ALCHEMIE MATERIALS LIMITED
Company Number:04554978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2002
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 3PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Hawthorn Drive, Horringer, Bury St. Edmunds, IP29 5SS

Secretary18 March 2003Active
Appt 56, Mantulinskaya St Dom2, Moscow, Russia,

Secretary07 October 2002Active
26 Hawthorn Drive, Horringer, Bury St. Edmunds, IP29 5SS

Secretary04 November 2002Active
26 Hawthorn Drive, Horringer, IP29 5SS

Secretary24 June 2003Active
80 Guildhall Street, Bury St Edmunds, IP33 1QB

Corporate Secretary01 September 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 October 2002Active
Flat 55, Elm Quay Court, Nine Elms Lane, London, England, SW8 5DF

Director19 October 2020Active
St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, United Kingdom, IP33 3PH

Director19 September 2013Active
Appt 56, Mantulinskaya St Dom2, Moscow, Russia,

Director07 October 2002Active
St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, United Kingdom, IP33 3PH

Director04 November 2002Active
The Manor House, Barnes Lane, Wellingore, Lincoln, LN5 0JB

Director07 October 2002Active
205 Eversleigh Road, London, SW11 5OY

Director04 November 2002Active
311grant House,, Liberty Street, London, England, SW9 0BZ

Director26 September 2019Active
St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, IP33 3PH

Director21 July 2020Active
31 Parkfield Avenue, Northampton, NN4 8QH

Director07 October 2002Active
St Andrews Castle, St. Andrews Street South, Bury St. Edmunds, England, IP33 3PH

Corporate Director17 September 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 October 2002Active

People with Significant Control

Asset Growth Investments Limited
Notified on:30 March 2020
Status:Active
Country of residence:England
Address:2, Windfield Drive, Romsey, England, SO51 7RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Valeria Tyutina
Notified on:30 March 2020
Status:Active
Date of birth:April 1980
Nationality:British
Address:St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, IP33 3PH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Barry Malizia
Notified on:03 October 2019
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:Cedar Lodge, Danes Road, Romsey, England, SO51 0GF
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Rodney Key
Notified on:26 September 2019
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Flat 311, 90 Liberty Street, London, England, SW9 0BZ
Nature of control:
  • Voting rights 75 to 100 percent
Mr Haslen Matthew Back
Notified on:05 May 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:St Andrews Castle, 33 St. Andrews Street South, Bury St. Edmunds, IP33 3PH
Nature of control:
  • 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
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-08-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-23Persons with significant control

Change to a person with significant control.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-08-17Accounts

Accounts with accounts type micro entity.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Persons with significant control

Notification of a person with significant control.

Download
2019-10-21Persons with significant control

Notification of a person with significant control.

Download
2019-10-21Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.