UKBizDB.co.uk

ALEX ITSOLUTIONS LTD

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

This company is commonly known as Alex Itsolutions Ltd. The company was founded 4 years ago and was given the registration number 12309467. The firm's registered office is in PURLEY. You can find them at 38 Hillview Close, , Purley, . This company's SIC code is 43341 - Painting.

Company Information

Name:ALEX ITSOLUTIONS LTD
Company Number:12309467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:38 Hillview Close, Purley, England, CR8 1AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Hillview Close, Purley, England, CR8 1AU

Director27 July 2020Active
74, Murray Square, London, United Kingdom, E16 3AL

Secretary12 November 2019Active
69, Rutland Gardens, London, England, N4 1JW

Secretary20 May 2020Active
74, Murray Square, London, United Kingdom, E16 3AL

Director12 November 2019Active
69, Rutland Gardens, London, England, N4 1JW

Director20 May 2020Active
74, Murray Square, London, England, E16 3AL

Director21 July 2020Active

People with Significant Control

Mr Alexandru Marian Surdu
Notified on:27 July 2020
Status:Active
Date of birth:August 1994
Nationality:Romanian
Country of residence:England
Address:38, Hillview Close, Purley, England, CR8 1AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
Miss Nicoleta Popescu
Notified on:21 July 2020
Status:Active
Date of birth:April 1972
Nationality:Romanian
Country of residence:England
Address:74, Murray Square, London, England, E16 3AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mrs Niculina Mureanu
Notified on:20 May 2020
Status:Active
Date of birth:January 1970
Nationality:Romanian
Country of residence:England
Address:69, Rutland Gardens, London, England, N4 1JW
Nature of control:
  • Significant influence or control
Mr Alexandru Cirstina
Notified on:12 November 2019
Status:Active
Date of birth:September 1999
Nationality:Romanian
Country of residence:United Kingdom
Address:74, Murray Square, London, United Kingdom, E16 3AL
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
2022-01-04Gazette

Gazette dissolved compulsory.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Address

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

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-21Persons with significant control

Notification of a person with significant control.

Download
2020-07-21Address

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

Download
2020-07-12Officers

Termination director company with name termination date.

Download
2020-07-12Officers

Termination secretary company with name termination date.

Download
2020-07-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Address

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

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Officers

Appoint person secretary company with name date.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-20Officers

Termination secretary company with name termination date.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.