UKBizDB.co.uk

ALPHANUMERIC GROUP HOLDINGS LIMITED

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

This company is commonly known as Alphanumeric Group Holdings Limited. The company was founded 18 years ago and was given the registration number 05760607. The firm's registered office is in SHEFFIELD. You can find them at Albert Works, Sidney Street, Sheffield, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ALPHANUMERIC GROUP HOLDINGS LIMITED
Company Number:05760607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2006
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Albert Works, Sidney Street, Sheffield, England, S1 4RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albert Works, Sidney Street, Sheffield, England, S1 4RG

Director08 June 2020Active
24, Coopers Close, Littleworth, OX33 1UA

Secretary11 July 2008Active
Arclite House, Century Road, Peatmoor, Swindon, United Kingdom, SN5 5YN

Secretary01 June 2012Active
113 Paddick Drive, Lower Earley, RG6 4HF

Secretary01 March 2009Active
3 Clifton High Grove, Stoke Bishop, Bristol, BS9 1TU

Secretary16 July 2009Active
Albert Works, Sidney Street, Sheffield, England, S1 4RG

Secretary01 March 2013Active
27 Sandhill Drive, Alwoodley, Leeds, LS17 8DU

Secretary06 April 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary29 March 2006Active
23 St Pauls Square, York, YO24 4BD

Director06 April 2006Active
Albert Works, Sidney Street, Sheffield, England, S1 4RG

Director04 December 2012Active
Mottram Croft, Upper Common Lane, Clayton West, Huddersfield, HD8 9LN

Director28 April 2006Active
24, Coopers Close, Littleworth, OX33 1UA

Director11 July 2008Active
Little Kimble House, Little Kimble, Aylesbury, HP17 0UF

Director11 July 2008Active
Arclite House, Century Road, Peatmoor, Swindon, United Kingdom, SN5 5YN

Director01 June 2012Active
3 Clifton High Grove, Stoke Bishop, Bristol, BS9 1TU

Director16 July 2009Active
Albert Works, Sidney Street, Sheffield, England, S1 4RG

Director25 March 2014Active
27 Sandhill Drive, Alwoodley, Leeds, LS17 8DU

Director06 April 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director29 March 2006Active

People with Significant Control

Jaywing Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Players House, 300 Attercliffe Common, Sheffield, England, S9 2AG
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2022-04-12Gazette

Gazette dissolved voluntary.

Download
2022-01-27Mortgage

Mortgage satisfy charge full.

Download
2022-01-25Gazette

Gazette notice voluntary.

Download
2022-01-17Dissolution

Dissolution application strike off company.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Officers

Termination secretary company with name termination date.

Download
2020-06-02Accounts

Accounts with accounts type dormant.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type dormant.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type dormant.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Accounts

Accounts with accounts type dormant.

Download
2017-04-04Address

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

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type dormant.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Accounts

Accounts with accounts type dormant.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-13Accounts

Accounts with accounts type dormant.

Download
2014-04-08Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.