UKBizDB.co.uk

ALEXRIDGE LIMITED

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

This company is commonly known as Alexridge Limited. The company was founded 28 years ago and was given the registration number 03082712. The firm's registered office is in BELPER. You can find them at Unit 6, Heritage Business Centre, Belper, Derbyshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ALEXRIDGE LIMITED
Company Number:03082712
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1995
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 6, Heritage Business Centre, Belper, Derbyshire, DE56 1SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Heritage Business Centre, Belper, England, DE56 1SW

Director18 September 1999Active
Unit 6, Heritage Business Centre, Belper, DE56 1SW

Director29 April 2021Active
The Gables Station Road, Barlaston, Stoke On Trent, ST12 9DE

Secretary20 October 1995Active
84 Leicester Road, Packington, Ashby De La Zouch, LE65 1TQ

Secretary18 September 1999Active
Unit 6, Heritage Business Centre, Belper, England, DE56 1SW

Secretary15 October 2002Active
70 Elmers Green, Skelmersdale, WN8 6SB

Secretary01 July 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 July 1995Active
The Gables Station Road, Barlaston, Stoke On Trent, ST12 9DE

Director20 October 1995Active
70 Elmers Green, Skelmersdale, WN8 6SB

Director01 July 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 July 1995Active

People with Significant Control

Mr Richard Stewart Hall
Notified on:01 July 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Unit 6, Heritage Business Centre, Belper, England, DE56 1SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Davinia Jaclyn Lauder York
Notified on:01 July 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Unit 6, Heritage Business Centre, Belper, England, DE56 1SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Persons with significant control

Change to a person with significant control.

Download
2022-08-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Persons with significant control

Change to a person with significant control.

Download
2020-10-08Persons with significant control

Change to a person with significant control.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Persons with significant control

Change to a person with significant control.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-04-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Officers

Termination secretary company with name termination date.

Download
2017-04-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-03Officers

Termination secretary company.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-04-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.