This company is commonly known as Alive Network Limited. The company was founded 23 years ago and was given the registration number 04084200. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Ground Floor Office Suite Silk, Mill Studios Princess Street, Newcastle Under Lyme, Staffordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ALIVE NETWORK LIMITED |
---|---|---|
Company Number | : | 04084200 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Office Suite Silk, Mill Studios Princess Street, Newcastle Under Lyme, Staffordshire, ST5 1DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Hilltop Avenue, Basford, Newcastle Under Lyme, United Kingdom, ST5 0QF | Secretary | 01 August 2004 | Active |
Gaunt's Hatch, 45 Sandy Lane, Newcastle Under Lyme, United Kingdom, ST5 0LX | Director | 31 October 2012 | Active |
Gaunt's Hatch, 45 Sandy Lane, Newcastle Under Lyme, United Kingdom, ST5 0LX | Director | 05 October 2000 | Active |
Roselands, Clayton Road, Newcastle Under Lyme, ST5 3AH | Secretary | 10 August 2002 | Active |
174 James Atkinson Way, Leighton, Crewe, CW1 3NU | Secretary | 05 October 2000 | Active |
1 Toft Cottage, Drayton Road Hanchurch, Stoke On Trent, ST4 8SN | Secretary | 01 January 2004 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 05 October 2000 | Active |
Willow Lodge, 96 Church Road Blurton, Stoke On Trent, ST3 3BB | Director | 05 October 2000 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 05 October 2000 | Active |
Mr David John Bevan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gaunt's Hatch, 45 Sandy Lane, Newcastle Under Lyme, United Kingdom, ST5 0LX |
Nature of control | : |
|
Mrs Alison Bevan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gaunt's Hatch, 45 Sandy Lane, Newcastle Under Lyme, United Kingdom, ST5 0LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-01 | Resolution | Resolution. | Download |
2019-07-30 | Capital | Capital variation of rights attached to shares. | Download |
2019-07-30 | Capital | Capital name of class of shares. | Download |
2019-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-05 | Officers | Change person secretary company with change date. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-15 | Officers | Change person secretary company with change date. | Download |
2016-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-21 | Officers | Change person secretary company with change date. | Download |
2015-10-16 | Officers | Change person director company with change date. | Download |
2015-10-16 | Officers | Change person director company with change date. | Download |
2015-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.