UKBizDB.co.uk

ALVECHURCH INVESTMENTS LIMITED

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

This company is commonly known as Alvechurch Investments Limited. The company was founded 20 years ago and was given the registration number 05000719. The firm's registered office is in NARBERTH. You can find them at Upper Chapel Hill House, Templeton, Narberth, Pembrokeshire. This company's SIC code is 66110 - Administration of financial markets.

Company Information

Name:ALVECHURCH INVESTMENTS LIMITED
Company Number:05000719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66110 - Administration of financial markets

Office Address & Contact

Registered Address:Upper Chapel Hill House, Templeton, Narberth, Pembrokeshire, United Kingdom, SA67 8SQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Chapel Hill House, Templeton, Narberth, United Kingdom, SA67 8SQ

Secretary19 December 2003Active
Upper Chapel Hill House, Templeton, Narberth, United Kingdom, SA67 8SQ

Director19 December 2003Active
Upper Chapel Hlll House, Templeton, Narberth, United Kingdom, SA67 8SQ

Director19 December 2003Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Secretary19 December 2003Active
The Oakley, Kidderminster Road, Droitwich, WR9 9AY

Corporate Director19 December 2003Active

People with Significant Control

Mrs Angela Helen Lowry
Notified on:23 November 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:Upper Chapel Hill House, Templeton, Narberth, United Kingdom, SA67 8SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher David Lowry
Notified on:23 November 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:Upper Chapel Hlll House, Templeton, Narberth, United Kingdom, SA67 8SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Angela Helen Lowry
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:10, Bittell Lane, Birmingham, United Kingdom, B45 8NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher David Lowry
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:10, Bittell Lane, Birmingham, United Kingdom, B45 8NS
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Persons with significant control

Change to a person with significant control.

Download
2018-11-12Persons with significant control

Change to a person with significant control.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-11-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-30Officers

Change person secretary company with change date.

Download
2018-10-30Officers

Change person director company with change date.

Download
2018-10-29Officers

Change person director company with change date.

Download
2018-10-29Address

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

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Persons with significant control

Notification of a person with significant control.

Download
2017-12-13Persons with significant control

Notification of a person with significant control.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Accounts

Accounts with accounts type total exemption full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.