UKBizDB.co.uk

ALIVE NETWORK LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5, Hilltop Avenue, Basford, Newcastle Under Lyme, United Kingdom, ST5 0QF

Secretary01 August 2004Active
Gaunt's Hatch, 45 Sandy Lane, Newcastle Under Lyme, United Kingdom, ST5 0LX

Director31 October 2012Active
Gaunt's Hatch, 45 Sandy Lane, Newcastle Under Lyme, United Kingdom, ST5 0LX

Director05 October 2000Active
Roselands, Clayton Road, Newcastle Under Lyme, ST5 3AH

Secretary10 August 2002Active
174 James Atkinson Way, Leighton, Crewe, CW1 3NU

Secretary05 October 2000Active
1 Toft Cottage, Drayton Road Hanchurch, Stoke On Trent, ST4 8SN

Secretary01 January 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary05 October 2000Active
Willow Lodge, 96 Church Road Blurton, Stoke On Trent, ST3 3BB

Director05 October 2000Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director05 October 2000Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Resolution

Resolution.

Download
2019-07-30Capital

Capital variation of rights attached to shares.

Download
2019-07-30Capital

Capital name of class of shares.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Officers

Change person secretary company with change date.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Accounts

Accounts with accounts type total exemption full.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Officers

Change person secretary company with change date.

Download
2016-05-23Accounts

Accounts with accounts type total exemption small.

Download
2015-10-21Officers

Change person secretary company with change date.

Download
2015-10-16Officers

Change person director company with change date.

Download
2015-10-16Officers

Change person director company with change date.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.