UKBizDB.co.uk

ALEXANDER GROUP SERVICES LIMITED

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

This company is commonly known as Alexander Group Services Limited. The company was founded 38 years ago and was given the registration number 01938086. The firm's registered office is in ELLESMERE PORT. You can find them at 14-16 Rossmore Business Village, Inward Way, Ellesmere Port, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ALEXANDER GROUP SERVICES LIMITED
Company Number:01938086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1985
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:14-16 Rossmore Business Village, Inward Way, Ellesmere Port, United Kingdom, CH65 3EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14-16, Rossmore Business Village, Inward Way, Ellesmere Port, United Kingdom, CH65 3EY

Director28 April 2017Active
36 Sheardale, Honley, Holmfirth, HD9 6RU

Secretary-Active
36 Sheardale, Honley, Holmfirth, HD9 6RU

Director-Active
36 Sheardale, Honley, Holmfirth, HD9 6RU

Director20 February 2005Active
Trust House Marsh, Honley, Holmfirth, HD9 6AQ

Director31 March 2016Active
Trust House Marsh, Honley, Holmfirth, HD9 6AQ

Director01 July 2011Active
Trust Marsh, Honley, Holmfirth, United Kingdom, HD9 6AQ

Director01 July 2011Active

People with Significant Control

Alexander Beard Group Of Companies Limited
Notified on:01 May 2017
Status:Active
Country of residence:United Kingdom
Address:Alexander Beard Group Of Companies Limited, 14-16 Rossmore Business Village, Ellesmere Port, United Kingdom, CH65 3EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Douglas Beard
Notified on:28 April 2017
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:14-16, Rossmore Business Village, Ellesmere Port, United Kingdom, CH65 3EY
Nature of control:
  • Significant influence or control
Mr David Somerville Mcgowan
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Trust House Marsh, Holmfirth, HD9 6AQ
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved voluntary.

Download
2021-11-30Gazette

Gazette notice voluntary.

Download
2021-11-22Dissolution

Dissolution application strike off company.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Resolution

Resolution.

Download
2019-04-03Change of name

Change of name notice.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Persons with significant control

Notification of a person with significant control.

Download
2018-10-30Address

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

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-10-30Officers

Termination secretary company with name termination date.

Download
2018-10-30Persons with significant control

Cessation of a person with significant control.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Change account reference date company current shortened.

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Officers

Appoint person director company with name date.

Download
2017-04-29Confirmation statement

Confirmation statement with updates.

Download
2017-04-29Officers

Termination director company with name termination date.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.