Warning: file_put_contents(c/a94208e6c5887422535e41b3d4637b91.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/b206d348374b10a209ee135ebe11b1b0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Alexander And James Limited, DY2 0RL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALEXANDER AND JAMES LIMITED

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

This company is commonly known as Alexander And James Limited. The company was founded 11 years ago and was given the registration number 08384700. The firm's registered office is in DUDLEY. You can find them at Unit I Woodside Industrial Estate, Pedmore Road, Dudley, . This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.

Company Information

Name:ALEXANDER AND JAMES LIMITED
Company Number:08384700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46470 - Wholesale of furniture, carpets and lighting equipment

Office Address & Contact

Registered Address:Unit I Woodside Industrial Estate, Pedmore Road, Dudley, DY2 0RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit I Woodside Industrial Estate, Pedmore Road, Dudley, DY2 0RL

Director01 November 2016Active
Unit I Woodside Industrial Estate, Pedmore Road, Dudley, DY2 0RL

Director16 June 2014Active
Amx Design, Leopold Street, Long Eaton, Nottingham, United Kingdom, NG10 4QE

Director01 February 2024Active
Unit I Woodside Industrial Estate, Pedmore Road, Dudley, DY2 0RL

Director01 July 2022Active
Unit I Woodside Industrial Estate, Pedmore Road, Dudley, DY2 0RL

Director01 November 2016Active
Unit I Woodside Industrial Estate, Pedmore Road, Dudley, United Kingdom, DY2 0RL

Secretary01 February 2013Active
Unit I Woodside Industrial Estate, Pedmore Road, Dudley, DY2 0RL

Secretary16 June 2014Active
Unit I Woodside Industrial Estate, Pedmore Road, Dudley, DY2 0RL

Director01 May 2021Active
Unit I Woodside Industrial Estate, Pedmore Road, Dudley, United Kingdom, DY2 0RL

Director01 February 2013Active
Unit I Woodside Industrial Estate, Pedmore Road, Dudley, DY2 0RL

Director25 July 2018Active
Unit I Woodside Industrial Estate, Pedmore Road, Dudley, England, DY2 0RL

Director28 February 2013Active
Unit I Woodside Industrial Estate, Pedmore Road, Dudley, England, DY2 0RL

Director28 February 2013Active
Unit I Woodside Industrial Estate, Pedmore Road, Dudley, DY2 0RL

Director01 November 2016Active
Unit I Woodside Industrial Estate, Pedmore Road, Dudley, DY2 0RL

Director01 May 2021Active
Unit I Woodside Industrial Estate, Pedmore Road, Dudley, DY2 0RL

Director11 September 2019Active
Unit I Woodside Industrial Estate, Pedmore Road, Dudley, DY2 0RL

Director16 June 2014Active

People with Significant Control

Manor (2016) Holdings Limited
Notified on:15 February 2018
Status:Active
Country of residence:England
Address:82c, East Hill, Colchester, England, CO1 2QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tcm Corporation Plc
Notified on:15 February 2018
Status:Active
Country of residence:Thailand
Address:238, Vipavadee, Bangkok, Thailand,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tcm Living Ltd
Notified on:14 November 2017
Status:Active
Address:Unit 1 Woodside Industrial Estate, Pedmore Road, Dudley, DY2 0RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dm Midlands Limited
Notified on:01 February 2017
Status:Active
Country of residence:England
Address:Unit 1, Pedmore Road, Dudley, England, DY2 0RL
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Termination director company with name termination date.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-06-13Resolution

Resolution.

Download
2023-06-13Incorporation

Memorandum articles.

Download
2023-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Persons with significant control

Change to a person with significant control.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Persons with significant control

Change to a person with significant control.

Download
2022-02-23Officers

Change person director company with change date.

Download
2022-02-23Officers

Change person director company with change date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2021-10-08Accounts

Accounts with accounts type small.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.