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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA | Secretary | 20 December 2005 | Active |
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA | Director | 01 August 2019 | Active |
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA | Director | 01 April 2024 | Active |
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA | Director | 01 June 2014 | Active |
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA | Director | 20 December 2005 | Active |
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA | Director | 01 February 2008 | Active |
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA | Director | 20 November 2015 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 23 August 2005 | Active |
12/14, Macon Court, Herald Drive, Crewe, England, CW1 6EA | Director | 20 December 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 23 August 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-11 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-05-11 | Capital | Capital name of class of shares. | Download |
2022-05-11 | Capital | Capital name of class of shares. | Download |
2022-03-10 | Officers | Change person director company with change date. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Capital | Capital name of class of shares. | Download |
2021-01-15 | Officers | Change person director company with change date. | Download |
2020-11-11 | Officers | Change person director company with change date. | Download |
2020-11-11 | Officers | Change person director company with change date. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-26 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Accounts | Change account reference date company previous extended. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.