UKBizDB.co.uk

ALFAHOLICS LTD

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

This company is commonly known as Alfaholics Ltd. The company was founded 24 years ago and was given the registration number 03850063. The firm's registered office is in CLEVEDON. You can find them at Unit 12, Hither Green Industrial Estate, Clevedon, Bristol. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:ALFAHOLICS LTD
Company Number:03850063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1999
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 12, Hither Green Industrial Estate, Clevedon, Bristol, BS21 6XU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Hither Green Industrial Estate, Clevedon, BS21 6XU

Secretary28 September 2007Active
Unit 12, Hither Green Industrial Estate, Clevedon, BS21 6XU

Director01 August 2018Active
Unit 12, Hither Green Industrial Estate, Clevedon, BS21 6XU

Director23 August 2007Active
Unit 12, Hither Green Industrial Estate, Clevedon, BS21 6XU

Director22 May 2006Active
Unit 12, Hither Green Industrial Estate, Clevedon, BS21 6XU

Director29 September 1999Active
Unit 12, Hither Green Industrial Estate, Clevedon, BS21 6XU

Director01 August 2018Active
Bells Cottage, Oakford, Tiverton, EX16 9HD

Secretary29 September 1999Active
Bells, Oakford, Tiverton, EX16 9HD

Director17 July 2003Active
44a The Gardens, East Dulwich, London, SE22 9PZ

Director29 September 1999Active

People with Significant Control

Mr Andrew Richard Banks
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Address:Unit 12, Hither Green Industrial Estate, Clevedon, BS21 6XU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Maxim James Banks
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:British
Address:Unit 12, Hither Green Industrial Estate, Clevedon, BS21 6XU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-04Mortgage

Mortgage satisfy charge full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with made up date.

Download
2019-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-05Officers

Change person director company with change date.

Download
2019-01-05Officers

Change person director company with change date.

Download
2019-01-05Persons with significant control

Change to a person with significant control.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Officers

Appoint person director company with name date.

Download
2018-08-06Officers

Appoint person director company with name date.

Download
2018-03-06Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.