This company is commonly known as Alternative Finishes Limited. The company was founded 24 years ago and was given the registration number 03892427. The firm's registered office is in WAKEFIELD. You can find them at Unit 1 Horbury Bridge Mills Bridge Road, Horbury, Wakefield, West Yorkshire. This company's SIC code is 43341 - Painting.
Name | : | ALTERNATIVE FINISHES LIMITED |
---|---|---|
Company Number | : | 03892427 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Horbury Bridge Mills Bridge Road, Horbury, Wakefield, West Yorkshire, England, WF4 5RW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
39 Sugarwell Road, Meanwood, LS7 2QG | Director | 10 December 1999 | Active |
53 Thorncliffe Way, Tankersley, Barnsley, S75 3DN | Secretary | 10 December 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 10 December 1999 | Active |
53 Thorncliffe Way, Tankersley, Barnsley, S75 3DN | Director | 10 December 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 10 December 1999 | Active |
Mr Martyn Kenna | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Horbury Bridge Mills, Bridge Road, Wakefield, England, WF4 5RW |
Nature of control | : |
|
Mrs Judith Mauricia Kenna | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Horbury Bridge Mills, Bridge Road, Wakefield, England, WF4 5RW |
Nature of control | : |
|
Mrs Caroline Diane Nolan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Horbury Bridge Mills, Bridge Road, Wakefield, England, WF4 5RW |
Nature of control | : |
|
Mr Steven Nolan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 Horbury Bridge Mills, Bridge Road, Wakefield, England, WF4 5RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Officers | Termination secretary company with name termination date. | Download |
2020-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-11 | Address | Change registered office address company with date old address new address. | Download |
2015-12-01 | 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.