Warning: file_put_contents(c/16738258432ed194f996d4ac0242b27a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Alfreton Hall Limited, DE55 7DQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALFRETON HALL LIMITED

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

This company is commonly known as Alfreton Hall Limited. The company was founded 17 years ago and was given the registration number 06149607. The firm's registered office is in DERBYSHIRE. You can find them at Genesis Centre, 32/46 King, Street, Alfreton, Derbyshire, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:ALFRETON HALL LIMITED
Company Number:06149607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities
  • 68202 - Letting and operating of conference and exhibition centres

Office Address & Contact

Registered Address:Genesis Centre, 32/46 King, Street, Alfreton, Derbyshire, DE55 7DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eshcol House 23 Mansfield Road, South Normanton, Alfreton, DE55 2ER

Director09 March 2007Active
Orchard Cottage, Manby Middlegate, Grimoldby, LN11 8HE

Secretary09 March 2007Active
10 The Common, Quarndon, Derby, DE22 5JY

Secretary09 March 2007Active
Genesis Centre, 32/46 King, Street, Alfreton, Derbyshire, DE55 7DQ

Secretary11 November 2014Active
41, Morton Gardens, Halfway, Sheffield, United Kingdom, S20 8GJ

Director19 May 2011Active
Orchard Cottage, Manby Middlegate, Grimoldby, LN11 8HE

Director09 March 2007Active
Carlton House 37 High Street, Carlton Le Moorland, LN5 9HL

Director09 March 2007Active
Genesis Centre, 32/46 King, Street, Alfreton, Derbyshire, DE55 7DQ

Director09 March 2007Active
92 High Lane West, West Hallam, Ilkeston, DE7 6HQ

Director09 March 2007Active
47 Pantain Road, Loughborough, LE11 3LZ

Director09 March 2007Active

People with Significant Control

Mr Steven Ian Holmes
Notified on:01 January 2017
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:23, Mansfield Road, Alfreton, England, DE55 2ER
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Address

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

Download
2024-02-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-28Resolution

Resolution.

Download
2024-02-28Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-06Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Address

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

Download
2020-09-03Accounts

Accounts with accounts type micro entity.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type micro entity.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Change account reference date company current extended.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Accounts

Accounts with accounts type total exemption small.

Download
2016-09-26Officers

Termination secretary company with name termination date.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-14Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.