UKBizDB.co.uk

ALE PROJECTS LIMITED

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

This company is commonly known as Ale Projects Limited. The company was founded 24 years ago and was given the registration number 03830383. The firm's registered office is in STAFFORDSHIRE. You can find them at New Road, Hixon, Staffordshire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ALE PROJECTS LIMITED
Company Number:03830383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:New Road, Hixon, Staffordshire, ST18 0PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maxima House, Earlsway, Teesside Industrial Estate, Stockton-On-Tees, England, TS17 9JU

Director07 October 2020Active
New Road, Hixon, Staffordshire, ST18 0PE

Secretary04 January 2010Active
The Old School Knightley Woodseaves, Stafford, ST20 0JW

Secretary26 February 2001Active
New Road, Hixon, Staffordshire, ST18 0PE

Secretary30 March 2012Active
The Hollies, Elford Heath, Eccleshall, Stafford, ST21 6EL

Secretary04 January 2007Active
The Old School, Knightley, Woodseaves, ST20 0JW

Secretary05 December 2005Active
The Brampton, Newcastle-Under-Lyme, ST5 0QW

Corporate Nominee Secretary24 August 1999Active
New Road, Hixon, Staffordshire, ST18 0PE

Director01 September 2009Active
New Road, Hixon, Staffordshire, ST18 0PE

Director22 July 2010Active
New Road, Hixon, Staffordshire, ST18 0PE

Director30 April 2020Active
New Road, Hixon, Staffordshire, ST18 0PE

Director22 July 2010Active
The Old School Knightley Woodseaves, Stafford, ST20 0JW

Director26 February 2001Active
New Road, Hixon, Staffordshire, ST18 0PE

Director26 February 2001Active
The Old School, Knightley, Woodseaves, ST20 0JW

Director06 April 2002Active
New Road, Hixon, Staffordshire, ST18 0PE

Director30 March 2012Active
New Road, Hixon, Staffordshire, ST18 0PE

Director13 March 2007Active
The Brampton, Newcastle-Under-Lyme, ST5 0QW

Corporate Nominee Director24 August 1999Active

People with Significant Control

Ale Holdings Ltd
Notified on:08 January 2020
Status:Active
Country of residence:Jersey
Address:1st Floor, Kensington Chambers, 46/50 Kensington Pl, St Helier, Jersey,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Wendy Lee Birch
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:New Road, Staffordshire, ST18 0PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark William Harries
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:New Road, Staffordshire, ST18 0PE
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type dormant.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type small.

Download
2021-02-11Persons with significant control

Notification of a person with significant control statement.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-10Officers

Termination secretary company with name termination date.

Download
2019-11-22Accounts

Accounts with accounts type small.

Download
2019-10-09Accounts

Change account reference date company current shortened.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.