UKBizDB.co.uk

ALFA CHEMISTS LIMITED

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

This company is commonly known as Alfa Chemists Limited. The company was founded 23 years ago and was given the registration number 04075132. The firm's registered office is in LEICESTER. You can find them at 139 Melton Road, , Leicester, Leicestershire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:ALFA CHEMISTS LIMITED
Company Number:04075132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:139 Melton Road, Leicester, Leicestershire, England, LE4 6QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
139 Melton Road, Leicester, England, LE4 6QS

Secretary19 September 2005Active
139 Melton Road, Leicester, England, LE4 6QS

Director20 September 2000Active
139 Melton Road, Leicester, England, LE4 6QS

Director29 June 2017Active
139 Melton Road, Leicester, England, LE4 6QS

Director30 November 2017Active
24 Shirley Street, Leicester, LE4 5JS

Secretary20 September 2000Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary20 September 2000Active
9, Riverside Mews, Wanlip, United Kingdom, LE7 4PH

Director14 August 2007Active
24 Shirley Street, Leicester, LE4 5JS

Director01 November 2000Active
139 Melton Road, Leicester, England, LE4 6QS

Director01 February 2024Active
7 Kingsway Road, Evington, Leicester, LE5 5TL

Director20 September 2000Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director20 September 2000Active

People with Significant Control

Alfa Acl Limited
Notified on:26 July 2022
Status:Active
Country of residence:England
Address:139 Melton Road, Leicester, England, LE4 6QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Seifudin Sheikh Ismail Mohamedali
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:139 Melton Road, Leicester, England, LE4 6QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Taha Saifudin Mohamedali
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:139 Melton Road, Leicester, England, LE4 6QS
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 (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
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2023-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Change person secretary company with change date.

Download
2020-02-13Officers

Change person director company with change date.

Download
2020-02-13Officers

Change person director company with change date.

Download
2020-02-13Officers

Change person director company with change date.

Download
2020-02-13Address

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

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-08Mortgage

Mortgage satisfy charge full.

Download
2019-04-08Mortgage

Mortgage satisfy charge full.

Download
2019-04-08Mortgage

Mortgage satisfy charge full.

Download
2019-04-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.