This company is commonly known as Alfycan Limited. The company was founded 4 years ago and was given the registration number 12065188. The firm's registered office is in STOKE ON TRENT. You can find them at 36 Kimberly Street, , Stoke On Trent, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | ALFYCAN LIMITED |
---|---|---|
Company Number | : | 12065188 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 24 June 2019 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Kimberly Street, Stoke On Trent, England, ST3 2QY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
113, Carpenters Road, London, England, E15 2JP | Director | 20 December 2022 | Active |
18 Mira House, Prize Walk, London, England, E20 1AA | Director | 10 January 2020 | Active |
18 Mira House, Prize Walk, London, England, E20 1AA | Director | 06 January 2020 | Active |
15, Vanguard Way, Cardiff, Wales, CF24 5PJ | Director | 15 September 2021 | Active |
36 Kimberly Street, Stoke On Trent, England, ST3 2QY | Director | 24 June 2019 | Active |
Mr Yucef Hamdi | ||
Notified on | : | 06 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 2003 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 113, Carpenters Road, London, England, E15 2JP |
Nature of control | : |
|
Miss Simone Fuller | ||
Notified on | : | 11 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1999 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 15, Vanguard Way, Cardiff, Wales, CF24 5PJ |
Nature of control | : |
|
Miss Melissa Crawford | ||
Notified on | : | 12 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, Eddiwick Avenue, Dunstable, England, LU5 5PG |
Nature of control | : |
|
Mr Basil Basil | ||
Notified on | : | 04 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18 Mira House, Prize Walk, London, England, E20 1AA |
Nature of control | : |
|
Mr Afamefuna Ndife | ||
Notified on | : | 24 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36 Kimberly Street, Stoke On Trent, England, ST3 2QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-02-06 | Gazette | Gazette notice compulsory. | Download |
2023-08-29 | Address | Change registered office address company with date old address new address. | Download |
2023-08-12 | Gazette | Gazette filings brought up to date. | Download |
2023-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-13 | Address | Change registered office address company with date old address new address. | Download |
2023-06-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2023-02-06 | Address | Change registered office address company with date old address new address. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2022-06-23 | Gazette | Gazette filings brought up to date. | Download |
2022-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2021-11-18 | Address | Change registered office address company with date old address new address. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-15 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-12 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.