UKBizDB.co.uk

ALEXTRA GROUP LIMITED

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

This company is commonly known as Alextra Group Limited. The company was founded 18 years ago and was given the registration number 05543025. The firm's registered office is in CREWE. You can find them at 7-9 Macon Court, , Crewe, Cheshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:ALEXTRA GROUP LIMITED
Company Number:05543025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:7-9 Macon Court, Crewe, Cheshire, United Kingdom, CW1 6EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Secretary20 December 2005Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director01 August 2019Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director01 April 2024Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director01 June 2014Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director20 December 2005Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director01 February 2008Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director20 November 2015Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary23 August 2005Active
12/14, Macon Court, Herald Drive, Crewe, England, CW1 6EA

Director20 December 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director23 August 2005Active

People with Significant Control

Mr Matthew Geoffrey Price
Notified on:06 April 2022
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mathew Martin Weaver
Notified on:05 April 2022
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Geoffrey Price
Notified on:01 February 2017
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Andrew Knight
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 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 (8 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
2024-04-09Persons with significant control

Cessation of a person with significant control.

Download
2024-04-04Officers

Appoint person director company with name date.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-05-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-05-11Capital

Capital name of class of shares.

Download
2022-05-11Capital

Capital name of class of shares.

Download
2022-03-10Officers

Change person director company with change date.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Capital

Capital name of class of shares.

Download
2021-01-15Officers

Change person director company with change date.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Accounts

Accounts amended with accounts type total exemption full.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Accounts

Change account reference date company previous extended.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.