UKBizDB.co.uk

ALEXANDER KING ASSOCIATES LIMITED

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

This company is commonly known as Alexander King Associates Limited. The company was founded 32 years ago and was given the registration number 02685300. The firm's registered office is in SKIPTON. You can find them at High Corn Mill, Chapel Hill, Skipton, North Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALEXANDER KING ASSOCIATES LIMITED
Company Number:02685300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1992
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:High Corn Mill, Chapel Hill, Skipton, North Yorkshire, BD23 1NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Corn Mill, Chapel Hill, Skipton, BD23 1NL

Secretary07 May 2002Active
High Corn Mill, Chapel Hill, Skipton, England, BD23 1NL

Director-Active
High Corn Mill, Chapel Hill, Skipton, BD23 1NL

Director01 June 1998Active
The Annexe, Beech Hill House Carleton, Skipton, BD23 3EL

Secretary04 February 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 February 1992Active
High Corn Mill, Chapel Hill, Skipton, BD23 1NL

Director01 March 2016Active
High Corn Mill, Chapel Hill, Skipton, Uk, BD23 1NL

Director01 March 2016Active
The Annexe, Beech Hill House Carleton, Skipton, BD23 3EL

Director04 February 1992Active
4 Firth Road, Heaton, Bradford, BD9 4RS

Director01 June 1998Active
Malton House 87 High Street, Newmarket, CB8 8JH

Director04 February 1992Active

People with Significant Control

Ms Jessica Louise Alexander
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:2 Park View, Hollins Lane, Harrogate, United Kingdom, HG3 2HN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Janet Elizabeth Turner
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:The Old Bakery, 5 Low Banks, Keighley, United Kingdom, BD20 5BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2021-08-03Gazette

Gazette dissolved voluntary.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-11Dissolution

Dissolution application strike off company.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Accounts

Change account reference date company previous shortened.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Accounts

Change account reference date company current extended.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Mortgage

Mortgage satisfy charge full.

Download
2016-03-22Officers

Appoint person director company with name date.

Download
2016-03-08Officers

Appoint person director company with name date.

Download
2016-02-29Officers

Change person director company with change date.

Download
2016-02-26Officers

Change person director company with change date.

Download
2016-02-26Officers

Change person secretary company with change date.

Download
2016-01-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.