Warning: file_put_contents(c/7b50e194f2482500468ff2ec58dd5529.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Alfycan Limited, ST3 2QY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALFYCAN LIMITED

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

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.

Company Information

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:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:36 Kimberly Street, Stoke On Trent, England, ST3 2QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113, Carpenters Road, London, England, E15 2JP

Director20 December 2022Active
18 Mira House, Prize Walk, London, England, E20 1AA

Director10 January 2020Active
18 Mira House, Prize Walk, London, England, E20 1AA

Director06 January 2020Active
15, Vanguard Way, Cardiff, Wales, CF24 5PJ

Director15 September 2021Active
36 Kimberly Street, Stoke On Trent, England, ST3 2QY

Director24 June 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-06Gazette

Gazette notice compulsory.

Download
2023-08-29Address

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

Download
2023-08-12Gazette

Gazette filings brought up to date.

Download
2023-08-11Accounts

Accounts with accounts type micro entity.

Download
2023-07-13Address

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

Download
2023-06-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-02-06Address

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

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2022-06-23Gazette

Gazette filings brought up to date.

Download
2022-06-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-11-18Address

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

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-12Address

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

Download
2021-09-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.