UKBizDB.co.uk

ALEXANDER TECHNOLOGIES EUROPE LIMITED

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

This company is commonly known as Alexander Technologies Europe Limited. The company was founded 39 years ago and was given the registration number 01816700. The firm's registered office is in PETERLEE. You can find them at 4 Doxford Drive, South West Industrial Estate, Peterlee, County Durham. This company's SIC code is 27200 - Manufacture of batteries and accumulators.

Company Information

Name:ALEXANDER TECHNOLOGIES EUROPE LIMITED
Company Number:01816700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27200 - Manufacture of batteries and accumulators

Office Address & Contact

Registered Address:4 Doxford Drive, South West Industrial Estate, Peterlee, County Durham, SR8 2RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Doxford Drive, South West Industrial Estate, Peterlee, England, SR8 2RL

Director05 September 2019Active
2, Doxford Drive, South West Industrial Estate, Peterlee, England, SR8 2RL

Director18 November 2021Active
2, Doxford Drive, South West Industrial Estate, Peterlee, England, SR8 2RL

Director15 May 2023Active
PO BOX 1508, Mason City, Usa, FOREIGN

Secretary-Active
48 Cleveland Place, Peterlee, SR8 2PA

Secretary17 August 2005Active
North Lodge West, Wynyard, Billingham, TS22 5NQ

Secretary01 April 1999Active
7696 Royal Domnion Drive, Bethesda, U.S.A., 20817

Secretary01 December 1995Active
14 The Village, Castle Eden, Hartlepool, TS27 4SL

Secretary19 December 2002Active
445 Chestnut Street, North Andover, Usa, 01845

Secretary31 October 2008Active
732 S Mississippi, Mason City, Usa, FOREIGN

Director-Active
981 S Illinois, Mason City, Usa, FOREIGN

Director-Active
3 Hillcrest Drive, Oneida, Usa,

Director-Active
PO BOX 1508, Mason City, Usa, FOREIGN

Director-Active
13 Sumac, Mason City, Usa, FOREIGN

Director-Active
2, Doxford Drive, South West Industrial Estate, Peterlee, England, SR8 2RL

Director28 July 2021Active
4 Doxford Drive, South West Industrial Estate, Peterlee, SR8 2RL

Director05 September 2019Active
Unit 101, 240 North Country Road, Palm Beach, Usa,

Director16 December 1997Active
4 Doxford Drive, South West Industrial Estate, Peterlee, SR8 2RL

Director26 October 2009Active
North Lodge West, Wynyard, Billingham, TS22 5NQ

Director10 August 1999Active
4 Doxford Drive, South West Industrial Estate, Peterlee, SR8 2RL

Director01 October 2010Active
13404 Eagle Run Drive, Omaha, Usa, ISLEMAN

Director-Active
4708 Remington Park Drive, Flower Mound, Texas, Usa, 75028

Director04 August 1999Active
3113 Milton Ave, Dallas, Usa,

Director07 July 2000Active
2, Doxford Drive, South West Industrial Estate, Peterlee, England, SR8 2RL

Director28 July 2021Active
4 Doxford Drive, South West Industrial Estate, Peterlee, SR8 2RL

Director05 September 2019Active
4 Doxford Drive, South West Industrial Estate, Peterlee, SR8 2RL

Director26 October 2009Active
14 The Village, Castle Eden, Hartlepool, TS27 4SL

Director11 August 2006Active
56, Whitngy Avenue, Westwood, Usa,

Director31 October 2008Active
9 Quarry Road, Mason City, Usa,

Director11 August 2006Active
133 Claybrook Road, Dover 02030 Massachusetts, United States America,

Director16 December 1997Active
4 Doxford Drive, South West Industrial Estate, Peterlee, SR8 2RL

Director01 October 2010Active
2, Doxford Drive, South West Industrial Estate, Peterlee, England, SR8 2RL

Director01 October 2010Active
1014 Stone,S Throw, Huntsville, Alabama, U.S.A.,

Director01 December 1995Active
445 Chestnut Street, North Andover, Usa, 01845

Director31 October 2008Active

People with Significant Control

Atel Holdings Limited
Notified on:05 September 2019
Status:Active
Country of residence:England
Address:2, Doxford Drive, Peterlee, England, SR8 2RL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Shirley
Notified on:28 February 2017
Status:Active
Date of birth:April 1973
Nationality:American
Country of residence:England
Address:2, Doxford Drive, Peterlee, England, SR8 2RL
Nature of control:
  • Significant influence or control

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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-11-09Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Address

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

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type full.

Download
2020-08-25Accounts

Accounts with accounts type full.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Mortgage

Mortgage satisfy charge full.

Download
2019-12-02Mortgage

Mortgage satisfy charge full.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-09-20Capital

Capital name of class of shares.

Download
2019-09-20Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.