UKBizDB.co.uk

ALEC FRENCH PARTNERSHIP LIMITED

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

This company is commonly known as Alec French Partnership Limited. The company was founded 44 years ago and was given the registration number 01475294. The firm's registered office is in . You can find them at 27 Trenchard Street, Bristol, , . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:ALEC FRENCH PARTNERSHIP LIMITED
Company Number:01475294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:27 Trenchard Street, Bristol, BS1 5AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Egerton Road, Bristol, United Kingdom, BS7 8HL

Director11 October 2012Active
North Field House, Tetbury Lane, Leighterton, Tetbury, England, GL8 8UP

Director10 October 2002Active
52 Kingsdown Parade, Bristol, BS6 5UF

Secretary-Active
Rownham Farm, North Wraxall, Chippenham, SN14 7AT

Director-Active
6 The Ridge, Yatton, BS49 4DQ

Director10 October 2002Active
17 Clyde Park, Bristol, BS6 6RS

Director-Active
52 Kingsdown Parade, Bristol, BS6 5UF

Director-Active
56, Merrywood Road, Bristol, England, BS3 1DU

Director06 February 2017Active

People with Significant Control

Mr Robin King Gray
Notified on:08 November 2023
Status:Active
Date of birth:July 1964
Nationality:Canadian
Address:27 Trenchard Street, BS1 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Healey Dyke
Notified on:31 July 2023
Status:Active
Date of birth:July 1963
Nationality:British
Address:27 Trenchard Street, BS1 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Vaughan
Notified on:06 February 2017
Status:Active
Date of birth:July 1973
Nationality:British
Address:27 Trenchard Street, BS1 5AN
Nature of control:
  • Significant influence or control
Mr Nigel Healey Dyke
Notified on:17 October 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:27 Trenchard Street, BS1 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robin King Gray
Notified on:17 October 2016
Status:Active
Date of birth:July 1964
Nationality:Canadian
Address:27 Trenchard Street, BS1 5AN
Nature of control:
  • Significant influence or control
Mr Mark Osborne
Notified on:17 October 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:27 Trenchard Street, BS1 5AN
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-08Persons with significant control

Cessation of a person with significant control.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Capital

Capital name of class of shares.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-12-16Persons with significant control

Change to a person with significant control.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Officers

Change person director company with change date.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.